Company NameMedia Design Consultants Limited
Company StatusDissolved
Company Number03029327
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 2 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NamePaul Christian Becker Stalker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1995(6 months after company formation)
Appointment Duration5 years, 11 months (closed 21 August 2001)
RolePublisher
Correspondence Address10 The Clove
Petts Wood
Orpington
Kent
Secretary NameMr David Austen Rossiter
NationalityBritish
StatusClosed
Appointed06 November 2000(5 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 21 August 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Meteor Road
Kate Reed Wood
West Malling
Kent
ME19 4TH
Director NameBrian Geoffrey Heath
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleAccountant
Correspondence Address18 Beehive Lane
Chelmsford
Essex
CM2 9TQ
Secretary NameMr Tony John Pallant
NationalityEnglish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Vermeer Ride
Chelmsford
Essex
CM1 6GA
Director NameAlison June King
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(3 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 1999)
RoleDesigner
Correspondence Address33 Durham Road
Sidcup
Kent
DA14 6LH
Director NameRobert Edward Wade
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 1999)
RolePublisher
Correspondence AddressGlebe House Chislehurst Road
Bickley
Bromley
Kent
BR1 2NJ
Secretary NameJoanna Victoria Stalker
NationalityBritish
StatusResigned
Appointed09 March 1995(3 days after company formation)
Appointment Duration5 years, 8 months (resigned 06 November 2000)
RoleSecretary
Correspondence Address27 Bethel Road
Welling
Kent
DA16 1SA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDevonshire House
Devonshire Road
Bexleyheath
Kent
DA6 8DS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
19 March 2001Application for striking-off (1 page)
22 December 2000New secretary appointed (2 pages)
2 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2000Secretary resigned (1 page)
20 March 2000Return made up to 06/03/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (8 pages)
8 June 1999Director resigned (1 page)
6 April 1999Return made up to 06/03/99; no change of members (4 pages)
8 March 1999Director resigned (1 page)
27 October 1998Accounting reference date shortened from 31/08/98 to 28/02/98 (1 page)
26 February 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1997Particulars of mortgage/charge (6 pages)
13 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
27 February 1997Return made up to 06/03/97; full list of members (6 pages)
24 January 1997Secretary's particulars changed (1 page)
23 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
11 November 1996Registered office changed on 11/11/96 from: 275 baddow road chelmsford CM2 7QA (1 page)
21 March 1996Return made up to 06/03/96; full list of members (6 pages)
19 October 1995Accounting reference date notified as 28/02 (1 page)
25 August 1995New director appointed (2 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)