Company NameMDA Leisure Ltd
Company StatusDissolved
Company Number03187933
CategoryPrivate Limited Company
Incorporation Date18 April 1996(28 years ago)
Dissolution Date3 April 2001 (23 years, 1 month ago)
Previous NameAvalon Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Graham Stuart Lucking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1997(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 03 April 2001)
RoleConsultant
Correspondence AddressLime Tree House
The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Secretary NameMr David Justin Whiting
NationalityBritish
StatusClosed
Appointed11 February 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 03 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Kensington Gardens Square
London
W2 4BA
Director NameMr Michael Gerald Day
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleContract Caterer
Country of ResidenceUnited Kingdom
Correspondence Address9 Walnut Tree Close
Ruscombe
Reading
Berkshire
RG10 9PF
Director NameMr Louise Emma Willcock
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleContract Caterer
Correspondence Address2 Meads Close
Drayton
Abingdon
Oxfordshire
OX14 4JN
Secretary NameMr Louise Emma Willcock
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleContract Caterer
Correspondence Address2 Meads Close
Drayton
Abingdon
Oxfordshire
OX14 4JN
Director NameStephen Furby
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 week, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 November 1996)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address106 Albert St
Windsor
Berks
SL4 5BU
Director NameMr Richard John Adams
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressKeenthorne House Keenthorne
Nether Stowey
Bridgwater
Somerset
TA5 1HZ
Director NameMartin John Felstead
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressThe Old Bell House
Lower Merridge
Bridgwater
Somerset
TA5 1DT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBpa Group
2-5 Benjamin Street
London
EC1M 5QL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 August 2000Registered office changed on 18/08/00 from: c/o bpa group 18-20 st john street london EC1M 4AY (1 page)
1 June 1999Return made up to 18/04/99; full list of members
  • 363(287) ‐ Registered office changed on 01/06/99
(6 pages)
10 November 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
5 June 1998Return made up to 18/04/98; no change of members
  • 363(287) ‐ Registered office changed on 05/06/98
(4 pages)
22 April 1998Registered office changed on 22/04/98 from: partners house crown lane theale reading berkshire RG7 5BQ (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
29 May 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
12 March 1997New director appointed (2 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of contract relating to shares (3 pages)
11 July 1996Particulars of contract relating to shares (3 pages)
11 July 1996Ad 01/05/96--------- £ si 60000@1 (2 pages)
23 May 1996Ad 01/05/96--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996Nc inc already adjusted 01/05/96 (1 page)
23 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 1996Memorandum and Articles of Association (13 pages)
3 May 1996Company name changed avalon LIMITED\certificate issued on 07/05/96 (2 pages)
25 April 1996Secretary resigned (1 page)
18 April 1996Incorporation (16 pages)