Company NameMMSD (LDI) Limited
Company StatusDissolved
Company Number02410855
CategoryPrivate Limited Company
Incorporation Date3 August 1989(34 years, 8 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NamesIngleby (441) Limited and Imagination And Design Limited

Business Activity

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

Directors

Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(10 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReebok Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Secretary NameAnthony Massey
NationalityBritish
StatusClosed
Appointed16 August 2012(23 years after company formation)
Appointment Duration1 year, 1 month (closed 24 September 2013)
RoleCompany Director
Correspondence AddressReebok Stadium
Burnden Way Lostock
Bolton
BL6 6JW
Director NameLeon Francis Angrave
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration2 years (resigned 11 August 1993)
RoleChartered Accountant
Correspondence Address7 Hunters Walk
Witherley
Atherstone
Warwickshire
CV9 3SU
Director NameBrian Richard Disbury
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration1 year (resigned 20 August 1992)
RoleChartered Accountant
Correspondence Address16 Metchley Park Road
Edgbaston
Birmingham
West Midlands
B15 2PG
Director NameAdrian Mark Rasdall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 May 1993)
RoleDesign Consultant
Correspondence Address3 The Ridings
Chessington Road
Ewell Village
Surrey
KT17 1UA
Secretary NameMiss Susan Elisabeth Ball
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address25 Silver Birch Drive
Houndsfield
Wythall
Birmingham
B47 5RB
Director NameMr James Edward Surguy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Piercing Hill
Theydon Bois
Epping
Essex
CM16 7JW
Director NameMiss Susan Elisabeth Ball
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1997)
RoleChartered Accountant
Correspondence Address25 Silver Birch Drive
Houndsfield
Wythall
Birmingham
B47 5RB
Director NameMr David Jeffreys Williams
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 24 February 2000)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressSurville
La Ruette Pinel St Helier
Jersey
Channel Islands
JE2 3HF
Secretary NameLen Entwistle
NationalityBritish
StatusResigned
Appointed08 December 1998(9 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 August 2003)
RoleCompany Director
Correspondence AddressSniddle Holme Farm
Bank Fold
Darwen
Lancashire
BB3 3QG
Secretary NameJohn Gordon Dalzell
NationalityBritish
StatusResigned
Appointed26 August 2003(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address2 Leycester Road
Knutsford
Cheshire
WA16 8QS
Secretary NameMiss Paula Marie Mulligan
NationalityBritish
StatusResigned
Appointed01 July 2006(16 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressReebok Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed29 July 1998(8 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 1998)
Correspondence Address30 Queen Charlotte Street
Bristol
BS99 7QQ

Location

Registered AddressReebok Stadium
Burnden Way Lostock
Bolton
BL6 6JW
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

167.7k at £1Burnden Leisure PLC
100.00%
Ordinary
1 at £1Mosaic Corporate Investments LTD
0.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 May 2013Application to strike the company off the register (3 pages)
30 May 2013Application to strike the company off the register (3 pages)
23 May 2013Satisfaction of charge 1 in full (3 pages)
23 May 2013Satisfaction of charge 1 in full (3 pages)
22 August 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
22 August 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
21 August 2012Appointment of Anthony Massey as a secretary (3 pages)
21 August 2012Appointment of Anthony Massey as a secretary on 16 August 2012 (3 pages)
21 August 2012Termination of appointment of Paula Mulligan as a secretary (2 pages)
21 August 2012Termination of appointment of Paula Marie Mulligan as a secretary on 16 August 2012 (2 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 167,680
(4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 167,680
(4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 167,680
(4 pages)
28 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
28 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
18 October 2010Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages)
18 October 2010Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages)
18 October 2010Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
26 July 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages)
16 July 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
16 July 2009Accounts made up to 30 June 2009 (7 pages)
3 July 2009Return made up to 01/07/09; full list of members (3 pages)
3 July 2009Return made up to 01/07/09; full list of members (3 pages)
16 July 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
16 July 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
1 July 2008Return made up to 01/07/08; full list of members (3 pages)
1 July 2008Return made up to 01/07/08; full list of members (3 pages)
30 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
30 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
14 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
14 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
3 November 2006Return made up to 01/07/06; full list of members (2 pages)
3 November 2006Return made up to 01/07/06; full list of members (2 pages)
2 November 2006Return made up to 01/07/05; full list of members (2 pages)
2 November 2006Return made up to 01/07/05; full list of members (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed (1 page)
25 July 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
25 July 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
15 July 2004Return made up to 01/07/04; full list of members (6 pages)
15 July 2004Return made up to 01/07/04; full list of members (6 pages)
11 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
11 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
14 May 2004Auditor's resignation (1 page)
14 May 2004Auditor's resignation (1 page)
30 October 2003New secretary appointed (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003New secretary appointed (1 page)
14 August 2003Return made up to 01/07/03; full list of members (6 pages)
14 August 2003Return made up to 01/07/03; full list of members (6 pages)
8 May 2003Full accounts made up to 30 June 2002 (8 pages)
8 May 2003Full accounts made up to 30 June 2002 (8 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
3 August 2002Return made up to 01/07/02; full list of members (6 pages)
3 August 2002Return made up to 01/07/02; full list of members (6 pages)
25 February 2002Full accounts made up to 30 June 2001 (8 pages)
25 February 2002Full accounts made up to 30 June 2001 (8 pages)
23 July 2001Return made up to 01/07/01; full list of members (6 pages)
23 July 2001Return made up to 01/07/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 June 2000 (6 pages)
2 March 2001Full accounts made up to 30 June 2000 (6 pages)
16 November 2000Return made up to 01/07/00; full list of members (7 pages)
16 November 2000Return made up to 01/07/00; full list of members (7 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
27 April 2000Full accounts made up to 30 June 1999 (8 pages)
27 April 2000Full accounts made up to 30 June 1999 (8 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
29 July 1999Return made up to 01/07/99; no change of members (4 pages)
29 July 1999Return made up to 01/07/99; no change of members (4 pages)
22 April 1999Full accounts made up to 30 June 1998 (8 pages)
22 April 1999Full accounts made up to 30 June 1998 (8 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998Secretary resigned (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998Return made up to 01/07/98; full list of members (6 pages)
4 August 1998Return made up to 01/07/98; full list of members (6 pages)
4 August 1998New secretary appointed (2 pages)
22 April 1998Full accounts made up to 30 June 1997 (8 pages)
22 April 1998Full accounts made up to 30 June 1997 (8 pages)
3 February 1998Secretary resigned;director resigned (1 page)
3 February 1998Secretary resigned;director resigned (1 page)
5 December 1997Registered office changed on 05/12/97 from: 1 birkdale avenue off heeley road selly oak birmingham B29 6UA (1 page)
5 December 1997Registered office changed on 05/12/97 from: 1 birkdale avenue off heeley road selly oak birmingham B29 6UA (1 page)
1 July 1997Return made up to 01/07/97; no change of members (4 pages)
1 July 1997Return made up to 01/07/97; no change of members (4 pages)
12 May 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
12 May 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
15 January 1997Full accounts made up to 30 April 1996 (7 pages)
15 January 1997Full accounts made up to 30 April 1996 (7 pages)
14 July 1996Return made up to 01/07/96; no change of members (4 pages)
14 July 1996Return made up to 01/07/96; no change of members (4 pages)
27 February 1996Full accounts made up to 30 April 1995 (8 pages)
27 February 1996Full accounts made up to 30 April 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
12 May 1993Particulars of mortgage/charge (4 pages)
12 May 1993Particulars of mortgage/charge (4 pages)
28 June 1990Ad 30/11/89--------- £ si 166680@1 (2 pages)
28 June 1990Particulars of contract relating to shares (3 pages)
21 June 1990Ad 30/11/89--------- £ si 166680@1=166680 £ ic 2/166682 (2 pages)
26 March 1990Memorandum and Articles of Association (23 pages)
26 March 1990Nc inc already adjusted 30/11/89 (1 page)
26 March 1990Memorandum and Articles of Association (23 pages)
26 March 1990Nc inc already adjusted 30/11/89 (1 page)
26 March 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 March 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(25 pages)
26 March 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 March 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(25 pages)
3 August 1989Incorporation (19 pages)
3 August 1989Incorporation (19 pages)