About

Registered Number: 02361538
Date of Incorporation: 15/03/1989 (35 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/03/2018 (6 years and 3 months ago)
Registered Address: Coopers House, Intake Lane, Ossett, WF5 0RG

 

Having been setup in 1989, Mdl Properties Ltd are based in Ossett, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The company has one director listed as Dulieu, Pauline Yvonne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DULIEU, Pauline Yvonne N/A 07 January 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 March 2018
LIQ13 - N/A 13 December 2017
LIQ01 - N/A 03 July 2017
AD01 - Change of registered office address 28 June 2017
RESOLUTIONS - N/A 20 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 June 2017
AA - Annual Accounts 30 May 2017
MR04 - N/A 03 May 2017
MR04 - N/A 03 May 2017
MR04 - N/A 03 May 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 16 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2011
RESOLUTIONS - N/A 02 December 2010
SH08 - Notice of name or other designation of class of shares 02 December 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 20 April 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 10 March 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 05 October 2006
395 - Particulars of a mortgage or charge 06 June 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 12 May 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 08 May 2003
287 - Change in situation or address of Registered Office 08 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
363s - Annual Return 28 March 2002
169 - Return by a company purchasing its own shares 21 March 2002
AA - Annual Accounts 15 March 2002
225 - Change of Accounting Reference Date 15 March 2002
363s - Annual Return 06 April 2001
AA - Annual Accounts 04 April 2001
AA - Annual Accounts 23 March 2000
363s - Annual Return 22 March 2000
288c - Notice of change of directors or secretaries or in their particulars 13 December 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 19 March 1999
288c - Notice of change of directors or secretaries or in their particulars 02 November 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 12 February 1998
AA - Annual Accounts 27 March 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 25 April 1996
363s - Annual Return 04 April 1996
363s - Annual Return 17 March 1995
AA - Annual Accounts 04 January 1995
288 - N/A 04 November 1994
363s - Annual Return 18 March 1994
287 - Change in situation or address of Registered Office 13 January 1994
AA - Annual Accounts 23 November 1993
363s - Annual Return 26 March 1993
288 - N/A 26 March 1993
AA - Annual Accounts 20 January 1993
288 - N/A 13 January 1993
363s - Annual Return 19 March 1992
AA - Annual Accounts 17 March 1992
363a - Annual Return 03 October 1991
AA - Annual Accounts 24 July 1991
AUD - Auditor's letter of resignation 22 May 1991
287 - Change in situation or address of Registered Office 25 April 1991
363a - Annual Return 21 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 03 January 1990
SA - Shares agreement 03 January 1990
RESOLUTIONS - N/A 19 December 1989
123 - Notice of increase in nominal capital 19 December 1989
88(2)P - N/A 19 December 1989
395 - Particulars of a mortgage or charge 17 August 1989
395 - Particulars of a mortgage or charge 11 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1989
288 - N/A 17 May 1989
288 - N/A 17 May 1989
287 - Change in situation or address of Registered Office 17 May 1989
MEM/ARTS - N/A 17 May 1989
RESOLUTIONS - N/A 09 May 1989
CERTNM - Change of name certificate 09 May 1989
NEWINC - New incorporation documents 15 March 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 June 2006 Fully Satisfied

N/A

Single debenture 10 August 1989 Fully Satisfied

N/A

Mortgage 30 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.