Company NameMDC Land Services Limited
Company StatusDissolved
Company Number05679890
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr James Conibear
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2019(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMs Jody Conibear
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2019(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Malcolm Dudley Conibear
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(1 day after company formation)
Appointment Duration13 years, 3 months (resigned 07 May 2019)
RoleLandscape Contracter
Country of ResidenceEngland
Correspondence AddressRegency House, 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Secretary NameMrs Susan Conibear
NationalityBritish
StatusResigned
Appointed20 January 2006(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 25 August 2011)
RoleCompany Director
Correspondence AddressRegency House, 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressRegency House, 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Malcolm Dudley Conibear
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,392
Cash£11,753
Current Liabilities£44,482

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
20 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
27 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
26 June 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
1 August 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
27 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
25 August 2011Termination of appointment of Susan Conibear as a secretary (1 page)
15 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
4 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
4 March 2011Director's details changed for Malcolm Dudley Conibear on 18 January 2011 (2 pages)
4 March 2011Secretary's details changed for Susan Conibear on 18 January 2011 (1 page)
29 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Malcolm Dudley Conibear on 18 January 2010 (2 pages)
21 December 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
11 July 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
4 March 2009Return made up to 19/01/09; full list of members (3 pages)
2 March 2009Total exemption full accounts made up to 31 January 2008 (14 pages)
30 December 2008Total exemption full accounts made up to 31 January 2007 (14 pages)
14 March 2008Return made up to 19/01/08; full list of members (3 pages)
20 April 2007Return made up to 19/01/07; full list of members (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New secretary appointed (2 pages)
20 January 2006Registered office changed on 20/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Secretary resigned (1 page)
19 January 2006Incorporation (16 pages)