Company NameMCD Family Restaurants UK Limited
Company StatusDissolved
Company Number03791328
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)
Previous NameIngleby (1202) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJulian Crispin Hilton Johnson
NationalityBritish
StatusClosed
Appointed03 October 2000(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 21 March 2006)
RoleCompany Director
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameBrian John Mullens
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2004(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 21 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11-59 High Road
East Finchley
London
N2 8AW
Director NameGeorge Alexander Mackay
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(2 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 30 December 2004)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 22 Upper Wimpole Street
London
W1G 6NB
Secretary NameMr John Arthur Glascock Slater
NationalityBritish
StatusResigned
Appointed02 July 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Hamilton Court
Hamilton Road
Ealing
W5 2EJ
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered Address11-59 High Road
London
N2 8AW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
21 October 2005Application for striking-off (1 page)
26 July 2005Return made up to 17/06/05; full list of members (6 pages)
16 March 2005New director appointed (4 pages)
10 March 2005Director resigned (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 June 2004Return made up to 17/06/04; full list of members (6 pages)
26 February 2004Director's particulars changed (1 page)
26 February 2004Secretary's particulars changed (1 page)
11 July 2003Return made up to 17/06/03; full list of members (6 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 July 2001Return made up to 17/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(6 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001New secretary appointed (2 pages)
21 December 2000Company name changed ingleby (1202) LIMITED\certificate issued on 22/12/00 (2 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
28 September 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
13 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999Registered office changed on 04/08/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999New director appointed (3 pages)
17 June 1999Incorporation (21 pages)