Company NameMDC 1012 Limited
Company StatusDissolved
Company Number03801948
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameAnderson 2058 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameJohn Pearson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2001(1 year, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address2a Kirkdale Avenue
Lytham St. Annes
Lancashire
FY8 1XE
Secretary NameLorraine Pearson
NationalityBritish
StatusClosed
Appointed13 January 2001(1 year, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 23 June 2009)
RoleSecretary
Correspondence Address2a Kirkdale Avenue
Lytham St. Annes
Lancashire
FY8 1XE
Director NameAnderson Director Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence AddressRichmond House
Mersey Road
Sale
Cheshire
M33 6BB
Secretary NameAnderson Secretary Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence AddressRichmond House
Mersey Road
Sale
Cheshire
M33 6BB

Location

Registered AddressRichmond House Mersey Road
Sale
Cheshire
M33 6BB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,646
Cash£9,502
Current Liabilities£13,607

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
23 August 2007Return made up to 07/07/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 July 2006Return made up to 07/07/06; full list of members (2 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Secretary's particulars changed (1 page)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Return made up to 07/07/05; full list of members (2 pages)
22 August 2005Secretary's particulars changed (1 page)
1 July 2005Return made up to 07/07/04; full list of members (2 pages)
23 June 2005Return made up to 07/07/03; full list of members (2 pages)
17 June 2005Return made up to 07/07/02; full list of members (2 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 December 2002Ad 01/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 October 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
7 November 2000Company name changed anderson 2058 LIMITED\certificate issued on 08/11/00 (2 pages)
12 September 2000Return made up to 07/07/00; full list of members (6 pages)
17 July 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
7 July 1999Incorporation (18 pages)