M.D.T. CLASSICS LIMITED
Status | DISSOLVED |
Company No. | 02525553 |
Category | Private Limited Company |
Incorporated | 26 Jul 1990 |
Age | 33 years, 10 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2023 |
Years | 1 year, 4 months |
SUMMARY
M.D.T. CLASSICS LIMITED is an dissolved private limited company with number 02525553. It was incorporated 33 years, 10 months, 6 days ago, on 26 July 1990 and it was dissolved 1 year, 4 months ago, on 01 February 2023. The company address is 1 Prospect House 1 Prospect House, Derby, DE24 8HG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-27
New address: 1 Prospect House Pride Park Derby DE24 8HG
Old address: St Helen's House King Street Derby DE1 3EE
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Apr 2022
Action Date: 31 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Apr 2021
Action Date: 31 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Feb 2020
Action Date: 31 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-31
Documents
Liquidation disclaimer notice
Date: 08 Aug 2019
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Address
Type: AD01
New address: St Helen's House King Street Derby DE1 3EE
Change date: 2019-02-21
Old address: Grassy Court, Etwall Road Mickleover Derby DE3 0BX
Documents
Liquidation voluntary statement of affairs
Date: 20 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person secretary company with change date
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-11-21
Officer name: Mr Leslie Neil Wilson
Documents
Change person director company with change date
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-21
Officer name: Mr Leslie Neil Wilson
Documents
Change person director company with change date
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Valerie Jean Wilson
Change date: 2018-11-21
Documents
Change person director company with change date
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-21
Officer name: Daniel Neil Wilson
Documents
Change person director company with change date
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-21
Officer name: Mr Timothy John Wilson
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 01 Aug 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Jul 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr timothy john wilson
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/07; full list of members
Documents
Legacy
Date: 21 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 21/08/07 from: 43 belfield road etwall derby derbyshire DE65 6JN
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/04; full list of members
Documents
Accounts with accounts type full
Date: 28 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 30/07/02 from: 43 belfield road etwall derby DE65 6JN
Documents
Legacy
Date: 30 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/01; full list of members
Documents
Legacy
Date: 10 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/00; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 03 May 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 13 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/99; full list of members
Documents
Legacy
Date: 05 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 01/10/98 to 31/12/98
Documents
Legacy
Date: 10 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/98; no change of members
Documents
Accounts with accounts type small
Date: 04 Aug 1998
Action Date: 01 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-01
Documents
Accounts with accounts type small
Date: 26 Jan 1998
Action Date: 01 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-01
Documents
Legacy
Date: 26 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/97; full list of members
Documents
Accounts with accounts type small
Date: 10 Jun 1997
Action Date: 01 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-01
Documents
Legacy
Date: 06 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/96; full list of members
Documents
Legacy
Date: 30 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 30/10/96 from: 18C uttoxeter road mickleover derby DE3 5DA
Documents
Legacy
Date: 15 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/95; full list of members
Documents
Legacy
Date: 09 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/94; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 1995
Action Date: 01 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-01
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 25 Oct 1994
Action Date: 01 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-01
Documents
Legacy
Date: 05 Aug 1994
Category: Address
Type: 287
Description: Registered office changed on 05/08/94 from: dickinson parker & co 4-6 agard street derby DE1 1DZ
Documents
Legacy
Date: 02 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/93; no change of members
Documents
Accounts with accounts type full
Date: 05 Aug 1993
Action Date: 01 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-01
Documents
Legacy
Date: 09 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/92; no change of members
Documents
Legacy
Date: 25 Aug 1992
Category: Address
Type: 287
Description: Registered office changed on 25/08/92 from: 6 old blacksmiths yard sadlergate derby DE1 3PD
Documents
Accounts with accounts type full
Date: 04 Aug 1992
Action Date: 01 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-01
Documents
Legacy
Date: 03 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 26/07/91; full list of members
Documents
Legacy
Date: 07 May 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 01/10
Documents
Legacy
Date: 26 Sep 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jul 1990
Category: Address
Type: 287
Description: Registered office changed on 30/07/90 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 30 Jul 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
85 MOORFIELD ROAD,BIRMINGHAM,B34 6QY
Number: | 11878047 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09507716 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD COACH HOUSE CROOK ROAD,TONBRIDGE,TN12 7BL
Number: | 09453292 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 32 TWO SHIRES BUSINESS PARK,HONEYBOURNE,WR11 7QF
Number: | 11303844 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL006583 |
Status: | ACTIVE |
Category: | Limited Partnership |
MICHAEL C CONRAD CONSTRUCTION LTD
97 THE LANDMARK,LUTON,LU1 3GB
Number: | 09557000 |
Status: | ACTIVE |
Category: | Private Limited Company |