Company NameMEDD Holdings Limited
Company StatusDissolved
Company Number02107921
CategoryPrivate Limited Company
Incorporation Date9 March 1987(37 years, 2 months ago)
Dissolution Date30 March 2011 (13 years, 1 month ago)
Previous NameVincent Builders Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Howard Medd
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(4 years, 3 months after company formation)
Appointment Duration19 years, 9 months (closed 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Moor End
Holme On Spalding Moor
York
North Yorkshire
YO43 4DR
Director NameMr John Medd
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(4 years, 3 months after company formation)
Appointment Duration19 years, 9 months (closed 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondesborough Cross Town Street
Shiptonthorpe
York
YO43 3PA
Director NameMr Stuart Medd
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(4 years, 3 months after company formation)
Appointment Duration19 years, 9 months (closed 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasnic House 6 Church Street
Bubwith
Selby
North Yorkshire
YO8 7LR
Secretary NameMr Howard Medd
NationalityBritish
StatusClosed
Appointed30 June 1991(4 years, 3 months after company formation)
Appointment Duration19 years, 9 months (closed 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Moor End
Holme On Spalding Moor
York
North Yorkshire
YO43 4DR

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£3,090,226
Gross Profit£650,852
Net Worth£263,755
Cash£211,352
Current Liabilities£1,119,603

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2011Final Gazette dissolved following liquidation (1 page)
30 December 2010Return of final meeting of creditors (1 page)
30 December 2010Notice of final account prior to dissolution (1 page)
22 August 2007Registered office changed on 22/08/07 from: ernst & young po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page)
22 August 2007Registered office changed on 22/08/07 from: ernst & young po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page)
20 August 2004Sec of state's release of liq (1 page)
20 August 2004Sec of state's release of liq (1 page)
18 May 2004O/C replacement of liquidator (4 pages)
18 May 2004Appointment of a liquidator (1 page)
18 May 2004O/C replacement of liquidator (4 pages)
18 May 2004Appointment of a liquidator (1 page)
6 June 2002Registered office changed on 06/06/02 from: arthur anderson 1 city square leeds LS1 2AL (1 page)
6 June 2002Registered office changed on 06/06/02 from: arthur anderson 1 city square leeds LS1 2AL (1 page)
15 July 1999Administrator's abstract of receipts and payments (2 pages)
15 July 1999Administrator's abstract of receipts and payments (2 pages)
5 July 1999Order of court to wind up (2 pages)
5 July 1999Administrator's abstract of receipts and payments (2 pages)
5 July 1999Administrator's abstract of receipts and payments (2 pages)
5 July 1999Notice of discharge of Administration Order (3 pages)
5 July 1999Order of court to wind up (2 pages)
5 July 1999Notice of discharge of Administration Order (3 pages)
20 January 1999Administrator's abstract of receipts and payments (2 pages)
20 January 1999Administrator's abstract of receipts and payments (2 pages)
6 July 1998Administrator's abstract of receipts and payments (2 pages)
6 July 1998Administrator's abstract of receipts and payments (2 pages)
28 April 1998Registered office changed on 28/04/98 from: arthur andersen st pauls house park square leeds west yorkshire LS1 2PJ (1 page)
28 April 1998Registered office changed on 28/04/98 from: arthur andersen st pauls house park square leeds west yorkshire LS1 2PJ (1 page)
24 March 1998Notice of result of meeting of creditors (3 pages)
24 March 1998Notice of result of meeting of creditors (3 pages)
15 January 1998Registered office changed on 15/01/98 from: hawk landings skiff lane holme upon spalding moor york YO4 4BA (1 page)
15 January 1998Registered office changed on 15/01/98 from: hawk landings skiff lane holme upon spalding moor york YO4 4BA (1 page)
17 December 1997Notice of Administration Order (1 page)
17 December 1997Administration Order (4 pages)
17 December 1997Administration Order (4 pages)
17 December 1997Notice of Administration Order (1 page)
11 July 1997Return made up to 11/06/97; full list of members (6 pages)
11 July 1997Return made up to 11/06/97; full list of members (6 pages)
6 June 1997Particulars of mortgage/charge (5 pages)
6 June 1997Particulars of mortgage/charge (5 pages)
22 May 1997Full accounts made up to 31 December 1996 (16 pages)
22 May 1997Full accounts made up to 31 December 1996 (16 pages)
1 May 1997Full accounts made up to 31 December 1995 (16 pages)
1 May 1997Full accounts made up to 31 December 1995 (16 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
19 June 1996Return made up to 11/06/96; no change of members (4 pages)
19 June 1996Return made up to 11/06/96; no change of members (4 pages)
17 October 1995Full accounts made up to 31 December 1994 (17 pages)
17 October 1995Full accounts made up to 31 December 1994 (17 pages)
21 August 1995Return made up to 06/06/95; no change of members (4 pages)
21 August 1995Return made up to 06/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)