M.D.T. CLASSICS LIMITED

Register to unlock more data on OkredoRegister

M.D.T. CLASSICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02525553

Incorporation date

25/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Prospect House, Pride Park, Derby DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1990)
dot icon01/02/2023
Final Gazette dissolved following liquidation
dot icon01/11/2022
Return of final meeting in a creditors' voluntary winding up
dot icon27/09/2022
Registered office address changed from St Helen's House King Street Derby DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 2022-09-27
dot icon05/04/2022
Liquidators' statement of receipts and payments to 2022-01-31
dot icon07/04/2021
Liquidators' statement of receipts and payments to 2021-01-31
dot icon19/02/2020
Liquidators' statement of receipts and payments to 2020-01-31
dot icon08/08/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/02/2019
Registered office address changed from Grassy Court, Etwall Road Mickleover Derby DE3 0BX to St Helen's House King Street Derby DE1 3EE on 2019-02-21
dot icon20/02/2019
Statement of affairs
dot icon20/02/2019
Appointment of a voluntary liquidator
dot icon20/02/2019
Resolutions
dot icon21/11/2018
Secretary's details changed for Mr Leslie Neil Wilson on 2018-11-21
dot icon21/11/2018
Director's details changed for Mr Leslie Neil Wilson on 2018-11-21
dot icon21/11/2018
Director's details changed for Mrs Valerie Jean Wilson on 2018-11-21
dot icon21/11/2018
Director's details changed for Daniel Neil Wilson on 2018-11-21
dot icon21/11/2018
Director's details changed for Mr Timothy John Wilson on 2018-11-21
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon01/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/07/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/08/2009
Return made up to 26/07/09; full list of members
dot icon08/07/2009
Director appointed mr timothy john wilson
dot icon19/08/2008
Return made up to 26/07/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/08/2007
Return made up to 26/07/07; full list of members
dot icon21/08/2007
Registered office changed on 21/08/07 from: 43 belfield road etwall derby derbyshire DE65 6JN
dot icon29/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/08/2006
Return made up to 26/07/06; full list of members
dot icon07/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/08/2005
Return made up to 26/07/05; full list of members
dot icon29/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/09/2004
Return made up to 26/07/04; full list of members
dot icon28/04/2004
Full accounts made up to 2003-12-31
dot icon19/08/2003
Return made up to 26/07/03; full list of members
dot icon30/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/09/2002
New director appointed
dot icon01/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/07/2002
Registered office changed on 30/07/02 from: 43 belfield road etwall derby DE65 6JN
dot icon30/07/2002
Return made up to 26/07/02; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon24/08/2001
Return made up to 26/07/01; full list of members
dot icon10/08/2000
Return made up to 26/07/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-12-31
dot icon03/05/2000
Accounts for a small company made up to 1998-12-31
dot icon13/10/1999
Return made up to 26/07/99; full list of members
dot icon05/08/1999
Accounting reference date extended from 01/10/98 to 31/12/98
dot icon10/08/1998
Return made up to 26/07/98; no change of members
dot icon04/08/1998
Accounts for a small company made up to 1997-10-01
dot icon26/01/1998
Accounts for a small company made up to 1996-10-01
dot icon26/09/1997
Return made up to 26/07/97; full list of members
dot icon10/06/1997
Accounts for a small company made up to 1995-10-01
dot icon06/01/1997
Return made up to 26/07/96; full list of members
dot icon30/10/1996
Registered office changed on 30/10/96 from: 18C uttoxeter road mickleover derby DE3 5DA
dot icon15/09/1995
Return made up to 26/07/95; full list of members
dot icon09/04/1995
Return made up to 26/07/94; full list of members
dot icon04/04/1995
Full accounts made up to 1994-10-01
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1993-10-01
dot icon05/08/1994
Registered office changed on 05/08/94 from: dickinson parker & co 4-6 agard street derby DE1 1DZ
dot icon02/09/1993
Return made up to 26/07/93; no change of members
dot icon05/08/1993
Full accounts made up to 1992-10-01
dot icon09/09/1992
Return made up to 26/07/92; no change of members
dot icon25/08/1992
Registered office changed on 25/08/92 from: 6 old blacksmiths yard sadlergate derby DE1 3PD
dot icon04/08/1992
Full accounts made up to 1991-10-01
dot icon03/03/1992
Return made up to 26/07/91; full list of members
dot icon07/05/1991
Accounting reference date notified as 01/10
dot icon26/09/1990
Particulars of mortgage/charge
dot icon30/07/1990
Registered office changed on 30/07/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Daniel Neil
Director
01/08/2002 - Present
3
Wilson, Timothy John
Director
01/07/2009 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About M.D.T. CLASSICS LIMITED

M.D.T. CLASSICS LIMITED is an(a) Dissolved company incorporated on 25/07/1990 with the registered office located at 1 Prospect House, Pride Park, Derby DE24 8HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.D.T. CLASSICS LIMITED?

toggle

M.D.T. CLASSICS LIMITED is currently Dissolved. It was registered on 25/07/1990 and dissolved on 31/01/2023.

Where is M.D.T. CLASSICS LIMITED located?

toggle

M.D.T. CLASSICS LIMITED is registered at 1 Prospect House, Pride Park, Derby DE24 8HG.

What does M.D.T. CLASSICS LIMITED do?

toggle

M.D.T. CLASSICS LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for M.D.T. CLASSICS LIMITED?

toggle

The latest filing was on 01/02/2023: Final Gazette dissolved following liquidation.