MDA CREATIVE LTD

Register to unlock more data on OkredoRegister

MDA CREATIVE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02066001

Incorporation date

20/10/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1986)
dot icon10/02/2012
Final Gazette dissolved following liquidation
dot icon10/11/2011
Notice of move from Administration to Dissolution on 2011-11-04
dot icon10/11/2011
Administrator's progress report to 2011-09-20
dot icon30/10/2011
Notice of vacation of office by administrator
dot icon18/10/2011
Notice of appointment of replacement/additional administrator
dot icon04/07/2011
Administrator's progress report to 2011-06-15
dot icon01/03/2011
Notice of deemed approval of proposals
dot icon24/02/2011
Statement of affairs with form 2.15B/2.14B
dot icon14/02/2011
Statement of administrator's proposal
dot icon17/01/2011
Registered office address changed from Unit 1 Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport Cheshire SK7 5DP on 2011-01-18
dot icon29/12/2010
Appointment of an administrator
dot icon11/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon10/10/2010
Director's details changed for Mr John Graham Morrey on 2010-10-05
dot icon20/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon27/06/2010
Appointment of Mr Dominic Marsden as a director
dot icon18/01/2010
Statement of capital following an allotment of shares on 2009-12-04
dot icon08/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon11/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon11/10/2009
Director's details changed for Mr John Graham Morrey on 2009-10-12
dot icon11/10/2009
Director's details changed for Anne Elizabeth Maley on 2009-10-12
dot icon30/06/2009
Appointment Terminated Director richard herring
dot icon14/06/2009
Director appointed mr john graham morrey
dot icon14/06/2009
Appointment Terminated Director john troyano
dot icon18/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon02/12/2008
Appointment Terminated Director alan price
dot icon02/12/2008
Appointment Terminated Director leslie kerr
dot icon22/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/10/2008
Return made up to 05/10/08; full list of members
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/08/2008
Director's Change of Particulars / richard herring / 19/08/2008 / HouseName/Number was: , now: 9; Street was: flat 2 orchard house, now: carnoustie drive; Area was: drummond way, now: tytherington; Post Code was: SK10 4XJ, now: SK10 2TB; Country was: , now: united kingdom; Occupation was: financial controller, now: finance director
dot icon29/07/2008
Director appointed mr alan price
dot icon29/07/2008
Director appointed mr john luis troyano
dot icon28/07/2008
Director appointed mr leslie john kerr
dot icon28/07/2008
Appointment Terminated Director keith pope
dot icon28/07/2008
Appointment Terminated Director keith miller
dot icon09/10/2007
Return made up to 05/10/07; full list of members
dot icon07/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon02/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon30/10/2006
Return made up to 05/10/06; full list of members
dot icon30/10/2006
Location of register of members
dot icon03/04/2006
Miscellaneous
dot icon21/12/2005
Director resigned
dot icon02/11/2005
Return made up to 05/10/05; full list of members
dot icon09/06/2005
Accounts for a small company made up to 2005-02-28
dot icon13/10/2004
Return made up to 05/10/04; full list of members
dot icon29/06/2004
Accounts for a medium company made up to 2004-02-29
dot icon05/01/2004
Certificate of change of name
dot icon06/10/2003
Return made up to 05/10/03; full list of members
dot icon06/10/2003
Location of register of members address changed
dot icon23/09/2003
Accounts for a small company made up to 2003-02-28
dot icon21/12/2002
Accounts for a medium company made up to 2002-02-28
dot icon08/10/2002
Return made up to 05/10/02; full list of members
dot icon25/07/2002
Particulars of mortgage/charge
dot icon03/03/2002
Full accounts made up to 2001-02-28
dot icon04/12/2001
Accounting reference date shortened from 30/06/01 to 28/02/01
dot icon23/10/2001
Return made up to 05/10/01; full list of members
dot icon23/07/2001
Director resigned
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon03/10/2000
Return made up to 05/10/00; full list of members
dot icon03/10/2000
Director's particulars changed
dot icon27/04/2000
Full accounts made up to 1999-06-30
dot icon16/04/2000
Return made up to 05/10/99; full list of members
dot icon06/10/1999
Director's particulars changed
dot icon06/10/1999
Secretary's particulars changed;director's particulars changed
dot icon17/01/1999
Certificate of change of name
dot icon12/01/1999
Accounts for a small company made up to 1998-06-30
dot icon06/10/1998
Return made up to 05/10/98; full list of members
dot icon06/08/1998
Statement of affairs
dot icon06/08/1998
Ad 30/06/98--------- £ si 7564@1=7564 £ ic 25002/32566
dot icon06/08/1998
Resolutions
dot icon06/08/1998
Resolutions
dot icon13/11/1997
Return made up to 16/10/97; no change of members
dot icon28/10/1997
Accounts for a small company made up to 1997-06-30
dot icon21/10/1997
Director resigned
dot icon21/10/1997
New director appointed
dot icon30/04/1997
Accounts for a small company made up to 1996-06-30
dot icon17/11/1996
Return made up to 16/10/96; full list of members
dot icon17/11/1996
Location of register of members address changed
dot icon24/04/1996
Accounts for a small company made up to 1995-06-30
dot icon07/02/1996
New director appointed
dot icon07/02/1996
Registered office changed on 08/02/96 from: 96 northenden road sale cheshire M33 3HB
dot icon30/10/1995
Return made up to 16/10/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-06-30
dot icon23/01/1995
Secretary's particulars changed
dot icon23/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 16/10/94; no change of members
dot icon02/11/1994
Secretary's particulars changed;director's particulars changed
dot icon30/10/1994
Director's particulars changed
dot icon30/10/1994
Secretary's particulars changed;director's particulars changed
dot icon03/05/1994
Accounts for a small company made up to 1993-06-30
dot icon12/12/1993
Return made up to 16/10/93; full list of members
dot icon12/12/1993
Location of register of members address changed
dot icon21/05/1993
Declaration of satisfaction of mortgage/charge
dot icon07/02/1993
Particulars of mortgage/charge
dot icon19/10/1992
Return made up to 16/10/92; no change of members
dot icon19/10/1992
Secretary's particulars changed;director's particulars changed
dot icon05/10/1992
Full accounts made up to 1992-06-30
dot icon24/10/1991
Accounts for a small company made up to 1991-06-30
dot icon16/10/1991
Return made up to 16/10/91; no change of members
dot icon08/05/1991
Particulars of mortgage/charge
dot icon08/11/1990
Accounts for a small company made up to 1990-06-30
dot icon08/11/1990
Return made up to 16/10/90; full list of members
dot icon08/11/1990
Accounting reference date shortened from 31/12 to 30/06
dot icon08/11/1989
Accounts for a small company made up to 1989-06-30
dot icon08/11/1989
Return made up to 16/10/89; full list of members
dot icon12/10/1989
New director appointed
dot icon05/10/1989
Director resigned
dot icon24/09/1989
Registered office changed on 25/09/89 from: 38 crofts bank road ormston manchester M31 1UH
dot icon24/09/1989
Statement of affairs
dot icon16/05/1989
Return made up to 31/12/88; full list of members
dot icon09/03/1989
Full accounts made up to 1988-06-30
dot icon05/10/1988
Full accounts made up to 1986-12-31
dot icon24/07/1988
Resolutions
dot icon24/07/1988
£ nc 100/50000
dot icon24/07/1988
Wd 11/07/88 ad 16/12/87--------- premium £ si 24998@1=24998 £ ic 2/25000
dot icon21/01/1988
Return made up to 17/12/87; full list of members
dot icon30/07/1987
Particulars of mortgage/charge
dot icon29/06/1987
New director appointed
dot icon10/06/1987
Certificate of change of name
dot icon02/03/1987
Accounting reference date notified as 31/12
dot icon09/02/1987
Gazettable document
dot icon09/02/1987
Memorandum and Articles of Association
dot icon26/01/1987
Certificate of change of name
dot icon18/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/01/1987
Registered office changed on 19/01/87 from: 47 brunswick place london N1 6EE
dot icon20/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2010
dot iconLast change occurred
27/02/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2010
dot iconNext account date
27/02/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pope, Keith
Director
08/05/2001 - 29/07/2008
3
Price, Alan
Director
30/07/2008 - 30/10/2008
4
Marsden, Dominic
Director
25/06/2010 - Present
1
Kerr, Leslie John
Director
14/07/2008 - 25/11/2008
27
Shaw, Christopher Benjamin
Director
01/10/1997 - 22/06/2001
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MDA CREATIVE LTD

MDA CREATIVE LTD is an(a) Dissolved company incorporated on 20/10/1986 with the registered office located at 340 Deansgate, Manchester M3 4LY. 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 MDA CREATIVE LTD?

toggle

MDA CREATIVE LTD is currently Dissolved. It was registered on 20/10/1986 and dissolved on 10/02/2012.

Where is MDA CREATIVE LTD located?

toggle

MDA CREATIVE LTD is registered at 340 Deansgate, Manchester M3 4LY.

What does MDA CREATIVE LTD do?

toggle

MDA CREATIVE LTD operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for MDA CREATIVE LTD?

toggle

The latest filing was on 10/02/2012: Final Gazette dissolved following liquidation.