Company NameM D J Limited
Company StatusDissolved
Company Number04180255
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NamePlantcycle Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NamePeter James Lody
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(1 month, 1 week after company formation)
Appointment Duration9 years, 5 months (closed 12 October 2010)
RoleSole Trader
Correspondence AddressBridge End
Tower Hill, Gomshall
Guildford
Surrey
GU5 9LP
Secretary NameSally Ann Lody
NationalityBritish
StatusClosed
Appointed17 December 2002(1 year, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 12 October 2010)
RoleCompany Director
Correspondence AddressBridge End
Tower Hill, Gomshall
Guildford
Surrey
GU5 9LP
Director NameMargrit Dale
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2002)
RoleManager
Correspondence AddressPrince Of Wales
Shere Lane
Shere
Surrey
GU5 9HS
Director NameDarren Peter Douglas
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2002)
RoleManager
Correspondence AddressPrince Of Wales
Shere Lane
Shere
Surrey
GU5 9HS
Secretary NameMargrit Dale
NationalityBritish
StatusResigned
Appointed24 April 2001(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 05 July 2001)
RoleManager
Correspondence AddressPrince Of Wales
Shere Lane
Shere
Surrey
GU5 9HS
Secretary NameDeborah Sharon Lody
NationalityBritish
StatusResigned
Appointed05 July 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2002)
RoleManager
Correspondence AddressFlat 2b Bridge Street
Walton On Thames
Surrey
KT12 1AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHartfield Place, 40-44 High
Street, Northwood
Middlesex
HA6 1BN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
3 April 2009Return made up to 15/03/09; full list of members (3 pages)
3 April 2009Return made up to 15/03/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 April 2008Return made up to 15/03/08; full list of members (3 pages)
9 April 2008Return made up to 15/03/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Return made up to 15/03/07; full list of members (3 pages)
2 August 2007Return made up to 15/03/07; full list of members (3 pages)
21 June 2007Registered office changed on 21/06/07 from: barn house white horse lane ripley woking surrey GU23 6BJ (1 page)
21 June 2007Registered office changed on 21/06/07 from: barn house white horse lane ripley woking surrey GU23 6BJ (1 page)
13 June 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 June 2007Return made up to 15/03/06; full list of members (6 pages)
13 June 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 June 2007Return made up to 15/03/06; full list of members (6 pages)
8 June 2007Restoration by order of the court (2 pages)
8 June 2007Restoration by order of the court (2 pages)
23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
20 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 April 2005Return made up to 15/03/05; full list of members (6 pages)
21 April 2005Return made up to 15/03/05; full list of members (6 pages)
15 October 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 October 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 September 2004Return made up to 15/03/04; full list of members (6 pages)
29 September 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 April 2003Return made up to 15/03/03; full list of members (6 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 April 2003Return made up to 15/03/03; full list of members (6 pages)
31 December 2002Director's particulars changed (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director's particulars changed (1 page)
31 December 2002New secretary appointed (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New secretary appointed (1 page)
26 November 2002Compulsory strike-off action has been discontinued (1 page)
26 November 2002Compulsory strike-off action has been discontinued (1 page)
26 November 2002Return made up to 15/03/02; full list of members (7 pages)
26 November 2002Return made up to 15/03/02; full list of members (7 pages)
28 October 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
28 October 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
8 October 2002First Gazette notice for compulsory strike-off (1 page)
8 October 2002First Gazette notice for compulsory strike-off (1 page)
14 June 2002Registered office changed on 14/06/02 from: 117-119 high streete crawley west sussex RH10 1YN (1 page)
14 June 2002Registered office changed on 14/06/02 from: 117-119 high streete crawley west sussex RH10 1YN (1 page)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 October 2001S-div 05/07/01 (1 page)
2 October 2001S-div 05/07/01 (1 page)
2 October 2001Ad 05/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 October 2001Ad 05/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001Memorandum and Articles of Association (9 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001Memorandum and Articles of Association (9 pages)
29 May 2001Registered office changed on 29/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 May 2001New director appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
25 April 2001Company name changed plantcycle LIMITED\certificate issued on 25/04/01 (3 pages)
25 April 2001Company name changed plantcycle LIMITED\certificate issued on 25/04/01 (3 pages)
15 March 2001Incorporation (13 pages)