Company NameMDL Rentals Limited
Company StatusDissolved
Company Number03049096
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLaurie Paul Hale
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2000(5 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ashdown Gardens
South Croydon
Surrey
CR2 9DR
Director NameMr Peter Robert South
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2000(5 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYockley Garden House
Yockley Close
Camberley
Surrey
GU15 1QQ
Secretary NameJohn Richard McEvoy
NationalityBritish
StatusClosed
Appointed23 March 2001(5 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields
London Road
Hassocks
West Sussex
BN6 9NY
Director NameJohn Richard McEvoy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2004(9 years, 4 months after company formation)
Appointment Duration5 years (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields
London Road
Hassocks
West Sussex
BN6 9NY
Director NameMrs Margot Anne Prendergast
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Church Road
Purley
Surrey
CR8 3QQ
Director NameMartin Prendergast
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Church Road
Purley
Surrey
CR8 3QQ
Secretary NameMr Dominic Prendegast
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address46 The Gallop
South Sutton
Surrey
SM2 5RY
Secretary NameMr Andrew James Buchan
NationalityBritish
StatusResigned
Appointed13 November 2000(5 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Woodcote Road
Wallington
Surrey
RH1 4AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
7 May 2009Application for striking-off (1 page)
17 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
13 November 2008Return made up to 24/04/08; full list of members (4 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
24 May 2007Return made up to 24/04/07; full list of members (2 pages)
20 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
24 April 2006Return made up to 24/04/06; full list of members (2 pages)
7 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
25 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
22 November 2004New director appointed (2 pages)
5 May 2004Return made up to 24/04/04; full list of members (7 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
27 May 2003Return made up to 24/04/03; full list of members (8 pages)
26 April 2003Full accounts made up to 30 June 2002 (11 pages)
14 May 2002Return made up to 24/04/02; full list of members (7 pages)
14 May 2002Registered office changed on 14/05/02 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page)
23 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
28 September 2001Registered office changed on 28/09/01 from: graphic house 4 stanley park road wallington surrey SM6 0EU (1 page)
28 August 2001Return made up to 24/04/01; full list of members (6 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
20 February 2001Full accounts made up to 30 June 2000 (11 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000Secretary resigned (1 page)
31 July 2000Return made up to 24/04/00; full list of members (5 pages)
19 April 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
20 June 1999Return made up to 24/04/99; full list of members (7 pages)
31 December 1998Full accounts made up to 31 December 1997 (8 pages)
15 June 1998Return made up to 24/04/98; no change of members (4 pages)
21 May 1998Registered office changed on 21/05/98 from: 21/25 stafford road croydon surrey CR9 4BQ (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 June 1997Registered office changed on 29/06/97 from: 30 addiscombe grove croydon CR9 5AY (1 page)
9 May 1997Return made up to 24/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1997Full accounts made up to 31 December 1995 (8 pages)
26 May 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1995Accounting reference date notified as 31/12 (1 page)
26 April 1995Secretary resigned (2 pages)
24 April 1995Incorporation (22 pages)