Company NameMDL Contractors Limited
Company StatusDissolved
Company Number04043510
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 8 months ago)
Dissolution Date24 October 2018 (5 years, 6 months ago)
Previous NameMoran Drylining Ltd.

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Dermot Gerard Burrows
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(13 years after company formation)
Appointment Duration5 years, 2 months (closed 24 October 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Yeomans Court
Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameMr Dermot Gerard Burrows
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSycamore
Mayhall Lane
Amersham
Buckinghamshire
HP6 5NR
Secretary NameStephen Wade
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Yeomans Court
Ware Road
Hertford
Herts.
SG13 7HJ
Director NameMr Stephen Paul Wade
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(12 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 July 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Yeomans Court
Ware Road
Hertford
Hertfordshire
SG13 7HJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01494 724840
Telephone regionHigh Wycombe

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dermot Gerard Burrows
33.33%
Ordinary
100 at £1Stephen Paul Wade
33.33%
Ordinary
50 at £1Karen Burrows
16.67%
Ordinary
50 at £1Michelle Wade
16.67%
Ordinary

Financials

Year2014
Net Worth£148,912
Cash£180,192
Current Liabilities£111,627

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
17 July 2017Cessation of Karen Jane Burrows as a person with significant control on 6 April 2016 (1 page)
17 July 2017Cessation of Dermot Gerard Burrows as a person with significant control on 6 April 2016 (1 page)
1 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 300
(4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 300
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 300
(3 pages)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 300
(3 pages)
14 July 2014Termination of appointment of Stephen Wade as a secretary on 31 July 2013 (1 page)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 November 2013Appointment of Mr Dermot Gerard Burrows as a director (2 pages)
25 November 2013Termination of appointment of Stephen Wade as a director (1 page)
8 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
17 June 2013Appointment of Mr Stephen Paul Wade as a director (2 pages)
13 May 2013Termination of appointment of Dermot Burrows as a director (1 page)
13 May 2013Secretary's details changed for Stephen Wade on 1 May 2013 (1 page)
13 May 2013Secretary's details changed for Stephen Wade on 1 May 2013 (1 page)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 July 2010Registered office address changed from the Old Mustard Pot 99 High Road Broxbourne Hertfordshire EN10 7BN on 12 July 2010 (1 page)
7 July 2010Director's details changed for Dermot Burrows on 7 July 2010 (2 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Dermot Burrows on 7 July 2010 (2 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 July 2009Return made up to 07/07/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 July 2008Return made up to 07/07/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 July 2007Return made up to 07/07/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 July 2006Return made up to 07/07/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 July 2005Return made up to 07/07/05; full list of members (3 pages)
29 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 July 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
(7 pages)
17 April 2004Accounts for a small company made up to 31 July 2003 (5 pages)
26 July 2003Return made up to 18/07/03; full list of members (6 pages)
14 February 2003Accounts for a small company made up to 31 July 2002 (4 pages)
7 December 2002Registered office changed on 07/12/02 from: suite a deneway house darkes lane potters bar hertfordshire EN6 1AQ (1 page)
25 July 2002Return made up to 18/07/02; full list of members (6 pages)
21 May 2002Ad 31/07/00--------- £ si 299@1 (2 pages)
12 April 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
4 February 2002Company name changed moran drylining LTD.\certificate issued on 04/02/02 (2 pages)
20 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(6 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Incorporation (17 pages)