About

Registered Number: 03591279
Date of Incorporation: 01/07/1998 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: C/O Emerson Process Management Ltd Meridian Business Park, Meridian East, Leicester, Leicestershire, LE19 1UX

 

Established in 1998, Mdc Technology Trustees Ltd are based in Leicester, Leicestershire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Julie Dawn 01 July 1998 06 July 1998 1
O'HANLON, Peter 06 July 1998 20 September 1999 1
Secretary Name Appointed Resigned Total Appointments
FIELD, Teresa 01 July 2010 30 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 04 February 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 02 August 2017
AP01 - Appointment of director 03 April 2017
AA - Annual Accounts 20 March 2017
TM02 - Termination of appointment of secretary 02 November 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 29 March 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 30 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 July 2010
AP03 - Appointment of secretary 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 17 October 2008
353 - Register of members 17 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 October 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 06 June 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 23 July 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 22 June 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 24 January 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 15 July 2002
AUD - Auditor's letter of resignation 27 June 2002
288c - Notice of change of directors or secretaries or in their particulars 04 December 2001
363s - Annual Return 05 July 2001
225 - Change of Accounting Reference Date 23 January 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
AA - Annual Accounts 13 January 2000
288b - Notice of resignation of directors or secretaries 24 September 1999
363s - Annual Return 21 July 1999
287 - Change in situation or address of Registered Office 21 September 1998
225 - Change of Accounting Reference Date 21 September 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
CERTNM - Change of name certificate 13 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
NEWINC - New incorporation documents 01 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.