Company NameMulti-Video Distributors Limited
Company StatusDissolved
Company Number01592487
CategoryPrivate Limited Company
Incorporation Date20 October 1981(42 years, 6 months ago)
Dissolution Date22 October 2014 (9 years, 6 months ago)
Previous NameGemcross Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Nigel Lloyd
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(31 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 22 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
Director NameMr David Jason Lloyd Protheroe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(31 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 22 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
Director NameHelene Ruth Caplan
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(10 years, 4 months after company formation)
Appointment Duration-1 years, 4 months (resigned 22 July 1991)
RoleCompany Director
Correspondence Address29 Freemans Close
Stoke Poges
Slough
Berkshire
SL2 4ER
Director NameJeffrey Lyle Caplan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 1995)
RoleCompany Director
Correspondence AddressThe Atrium
Sandy Lane
Northwood
Middlesex
HA6 3ES
Director NameJoshua Caplan
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(10 years, 4 months after company formation)
Appointment Duration-1 years, 4 months (resigned 22 July 1991)
RoleCompany Director
Correspondence Address29 Freemans Close
Stoke Poges
Slough
Berkshire
SL2 4ER
Director NameMr Hemant Trivedi
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(10 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Burlington Road
Altrincham
Cheshire
WA14 1HR
Secretary NameJeffrey Lyle Caplan
NationalityBritish
StatusResigned
Appointed04 March 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 1993)
RoleCompany Director
Correspondence AddressThe Atrium
Sandy Lane
Northwood
Middlesex
HA6 3ES
Director NameThe Hon Mr Robert Underhill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(12 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2001)
RoleFinance Director
Correspondence Address4 Hall Road
Wilmslow
Cheshire
SK9 5BW
Secretary NameAdrian Paul Connell
NationalityBritish
StatusResigned
Appointed26 October 1993(12 years after company formation)
Appointment Duration19 years, 11 months (resigned 17 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address123 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DP
Director NameMr Harvey Jack Samson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(12 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 August 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Parkhill Road
Hale
Altrincham
Cheshire
WA15 9JX
Director NameKambiz Raufi
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(13 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Broadwater Avenue
Letchworth
Hertfordshire
SG6 3HJ
Director NameRoy Cooper
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(15 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2001)
RoleSales
Correspondence Address80 Autumn Drive
Sutton
Surrey
SM2 5BA

Contact

Websitewww.adi-gardiner.co.uk

Location

Registered AddressC/O Mazars Llp
The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

15k at £1Adi-gardiner Emea LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 October 2014Final Gazette dissolved following liquidation (1 page)
22 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2014Final Gazette dissolved following liquidation (1 page)
22 July 2014Return of final meeting in a members' voluntary winding up (9 pages)
22 July 2014Return of final meeting in a members' voluntary winding up (9 pages)
14 November 2013Registered office address changed from C/O Adi Gardiner Emea Ltd 25-27 Transpennine Trading Estate Gorrells Way Rochdale Lancashire OL11 2PX Uk on 14 November 2013 (2 pages)
14 November 2013Registered office address changed from C/O Adi Gardiner Emea Ltd 25-27 Transpennine Trading Estate Gorrells Way Rochdale Lancashire OL11 2PX Uk on 14 November 2013 (2 pages)
12 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 2013Appointment of a voluntary liquidator (1 page)
12 November 2013Declaration of solvency (3 pages)
12 November 2013Appointment of a voluntary liquidator (1 page)
12 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 2013Declaration of solvency (3 pages)
2 October 2013Termination of appointment of Hemant Trivedi as a director (1 page)
2 October 2013Termination of appointment of Adrian Connell as a secretary (1 page)
2 October 2013Termination of appointment of Adrian Connell as a secretary (1 page)
2 October 2013Appointment of Mr David Jason Lloyd Protheroe as a director (2 pages)
2 October 2013Appointment of Mr Andrew Nigel Lloyd as a director (2 pages)
2 October 2013Appointment of Mr David Jason Lloyd Protheroe as a director (2 pages)
2 October 2013Termination of appointment of Hemant Trivedi as a director (1 page)
2 October 2013Appointment of Mr Andrew Nigel Lloyd as a director (2 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 15,000
(4 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 15,000
(4 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 15,000
(4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
27 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 March 2011Director's details changed for Mr Hemant Trivedi on 28 February 2011 (2 pages)
21 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
21 March 2011Director's details changed for Mr Hemant Trivedi on 28 February 2011 (2 pages)
19 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 April 2009Return made up to 04/03/09; full list of members (3 pages)
20 April 2009Return made up to 04/03/09; full list of members (3 pages)
20 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
12 March 2008Location of register of members (1 page)
12 March 2008Location of debenture register (1 page)
12 March 2008Registered office changed on 12/03/2008 from c/o adi gardiner emea LTD lacon house theobalds road london WC1X 8RW (1 page)
12 March 2008Location of register of members (1 page)
12 March 2008Location of debenture register (1 page)
12 March 2008Registered office changed on 12/03/2008 from c/o adi gardiner emea LTD lacon house theobalds road london WC1X 8RW (1 page)
12 March 2008Return made up to 04/03/08; full list of members (3 pages)
12 March 2008Return made up to 04/03/08; full list of members (3 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
7 March 2007Registered office changed on 07/03/07 from: c/o the gardiner group LIMITED transpennine trading estate rochdale lancashire OL11 2PX (1 page)
7 March 2007Registered office changed on 07/03/07 from: c/o the gardiner group LIMITED transpennine trading estate rochdale lancashire OL11 2PX (1 page)
7 March 2007Return made up to 04/03/07; full list of members (2 pages)
7 March 2007Return made up to 04/03/07; full list of members (2 pages)
9 March 2006Return made up to 04/03/06; full list of members (2 pages)
9 March 2006Return made up to 04/03/06; full list of members (2 pages)
21 February 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 February 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
10 March 2005Return made up to 04/03/05; full list of members (6 pages)
10 March 2005Return made up to 04/03/05; full list of members (6 pages)
7 March 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 March 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 March 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
8 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 March 2003Return made up to 04/03/03; full list of members (6 pages)
27 March 2003Return made up to 04/03/03; full list of members (6 pages)
23 January 2003Full accounts made up to 31 December 2001 (9 pages)
23 January 2003Full accounts made up to 31 December 2001 (9 pages)
26 April 2002Return made up to 04/03/02; full list of members (7 pages)
26 April 2002Return made up to 04/03/02; full list of members (7 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
23 April 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001Full accounts made up to 31 December 1999 (14 pages)
2 February 2001Full accounts made up to 31 December 1999 (14 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 July 2000Return made up to 04/03/00; full list of members (7 pages)
14 July 2000Return made up to 04/03/00; full list of members (7 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
7 April 2000Full accounts made up to 31 October 1998 (15 pages)
7 April 2000Full accounts made up to 31 October 1998 (15 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
27 October 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
20 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
20 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
29 March 1999Return made up to 04/03/99; full list of members (10 pages)
29 March 1999Return made up to 04/03/99; full list of members (10 pages)
2 December 1998Full accounts made up to 31 October 1997 (17 pages)
2 December 1998Full accounts made up to 31 October 1997 (17 pages)
7 September 1998Auditor's resignation (1 page)
7 September 1998Auditor's resignation (1 page)
1 September 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
1 September 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
28 April 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 April 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 December 1997Full accounts made up to 31 October 1996 (15 pages)
1 December 1997Full accounts made up to 31 October 1996 (15 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
4 September 1997Director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
2 September 1997Delivery ext'd 3 mth 31/10/96 (1 page)
2 September 1997Delivery ext'd 3 mth 31/10/96 (1 page)
28 April 1997Return made up to 04/03/97; full list of members (7 pages)
28 April 1997Return made up to 04/03/97; full list of members (7 pages)
4 September 1996Full accounts made up to 31 October 1995 (15 pages)
4 September 1996Full accounts made up to 31 October 1995 (15 pages)
1 April 1996Return made up to 04/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 April 1996Return made up to 04/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
18 August 1995Full accounts made up to 31 October 1994 (15 pages)
18 August 1995Full accounts made up to 31 October 1994 (15 pages)
27 June 1995Director's particulars changed (2 pages)
27 June 1995Director's particulars changed (2 pages)
27 June 1995Director's particulars changed (2 pages)
27 June 1995Director's particulars changed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
12 November 1993Registered office changed on 12/11/93 from: mvd house 14-16 wadsworth road perivale middlesex UB5 7JL (1 page)
12 November 1993Registered office changed on 12/11/93 from: mvd house 14-16 wadsworth road perivale middlesex UB5 7JL (1 page)
18 March 1993Particulars of mortgage/charge (3 pages)
18 March 1993Particulars of mortgage/charge (3 pages)
25 April 1992Full accounts made up to 31 October 1991 (13 pages)
25 April 1992Full accounts made up to 31 October 1991 (13 pages)
27 June 1990Particulars of mortgage/charge (3 pages)
27 June 1990Particulars of mortgage/charge (3 pages)
3 March 1988Accounts for a small company made up to 31 October 1987 (5 pages)
3 March 1988Accounts for a small company made up to 31 October 1987 (5 pages)
28 January 1987Accounts for a small company made up to 31 October 1985 (5 pages)
28 January 1987Accounts for a small company made up to 31 October 1985 (5 pages)
25 September 1985Accounts made up to 31 October 1983 (13 pages)
25 September 1985Accounts made up to 31 October 1983 (13 pages)