About

Registered Number: 05791905
Date of Incorporation: 24/04/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 8 months ago)
Registered Address: 42 Elmroyd, Rothwell, Leeds, Yorkshire, LS26 0BW

 

M D C Consultants Ltd was founded on 24 April 2006 and has its registered office in Leeds in Yorkshire, it's status at Companies House is "Dissolved". The company has one director listed as Pidcock, Caroline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PIDCOCK, Caroline 24 April 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 31 December 2013
SOAS(A) - Striking-off action suspended (Section 652A) 23 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2013
DS01 - Striking off application by a company 02 August 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 28 December 2012
CH01 - Change of particulars for director 28 December 2012
CH03 - Change of particulars for secretary 28 December 2012
SH01 - Return of Allotment of shares 11 November 2012
AP01 - Appointment of director 11 November 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 08 June 2011
AD01 - Change of registered office address 26 July 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 07 May 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 20 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 May 2008
353 - Register of members 19 May 2008
287 - Change in situation or address of Registered Office 19 May 2008
AA - Annual Accounts 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2007
363a - Annual Return 10 May 2007
225 - Change of Accounting Reference Date 16 March 2007
NEWINC - New incorporation documents 24 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.