About

Registered Number: 03111149
Date of Incorporation: 06/10/1995 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2019 (4 years and 11 months ago)
Registered Address: Cvr Global Llp, Three Brindley Place, Brimingham, B1 2JB

 

Based in Brimingham, Mcd (Jewellery Quarter) Ltd was founded on 06 October 1995. The companies directors are listed as Fair, David Philip, Marston-weston, Linda, Thompson, James Richard. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSTON-WESTON, Linda 06 October 1995 07 October 2003 1
THOMPSON, James Richard 17 April 2007 28 March 2008 1
Secretary Name Appointed Resigned Total Appointments
FAIR, David Philip 01 July 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2019
LIQ14 - N/A 26 February 2019
LIQ03 - N/A 16 February 2018
4.68 - Liquidator's statement of receipts and payments 22 February 2017
AD01 - Change of registered office address 06 January 2016
RESOLUTIONS - N/A 05 January 2016
4.20 - N/A 05 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AD01 - Change of registered office address 17 August 2015
DISS40 - Notice of striking-off action discontinued 28 March 2015
AA - Annual Accounts 25 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA01 - Change of accounting reference date 09 December 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 31 October 2012
AP03 - Appointment of secretary 17 August 2012
TM02 - Termination of appointment of secretary 17 August 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 07 October 2010
MG01 - Particulars of a mortgage or charge 20 September 2010
MG01 - Particulars of a mortgage or charge 01 September 2010
AA - Annual Accounts 08 January 2010
CH03 - Change of particulars for secretary 14 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
AUD - Auditor's letter of resignation 14 October 2009
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 01 July 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
363a - Annual Return 09 December 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
363a - Annual Return 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
AA - Annual Accounts 23 October 2007
395 - Particulars of a mortgage or charge 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
287 - Change in situation or address of Registered Office 20 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 21 November 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 03 November 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 06 December 2004
287 - Change in situation or address of Registered Office 20 September 2004
395 - Particulars of a mortgage or charge 10 December 2003
395 - Particulars of a mortgage or charge 10 December 2003
RESOLUTIONS - N/A 05 December 2003
MEM/ARTS - N/A 05 December 2003
395 - Particulars of a mortgage or charge 02 December 2003
225 - Change of Accounting Reference Date 27 October 2003
CERTNM - Change of name certificate 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
363s - Annual Return 10 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
AA - Annual Accounts 10 October 2003
287 - Change in situation or address of Registered Office 24 January 2003
363s - Annual Return 10 January 2003
RESOLUTIONS - N/A 09 January 2003
AA - Annual Accounts 09 January 2003
RESOLUTIONS - N/A 25 October 2001
363s - Annual Return 25 October 2001
AA - Annual Accounts 25 October 2001
RESOLUTIONS - N/A 12 October 2000
363s - Annual Return 12 October 2000
AA - Annual Accounts 12 October 2000
RESOLUTIONS - N/A 17 January 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 13 October 1999
RESOLUTIONS - N/A 22 October 1998
AA - Annual Accounts 22 October 1998
363s - Annual Return 02 October 1998
363s - Annual Return 03 November 1997
RESOLUTIONS - N/A 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
AA - Annual Accounts 28 October 1997
AA - Annual Accounts 22 January 1997
RESOLUTIONS - N/A 14 January 1997
363s - Annual Return 25 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 May 1996
NEWINC - New incorporation documents 06 October 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 August 2010 Outstanding

N/A

Debenture 17 August 2007 Outstanding

N/A

Legal charge 08 December 2003 Fully Satisfied

N/A

Legal charge 08 December 2003 Fully Satisfied

N/A

Debenture 28 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.