Company NameM & D International
DirectorsDale Alan Harris and Roger Stevens
Company StatusDissolved
Company Number02551379
CategoryPrivate Unlimited Company
Incorporation Date24 October 1990(33 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDale Alan Harris
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed24 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleLawyer
Correspondence Address1855 North Halstead Street
Chicago Illinois
Il 60614 Usa
Foreign
Director NameRoger Stevens
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleChemist
Correspondence Address42 Eaton Drive
Kingston Upon Thames
Surrey
KT2 7QT
Secretary NameRoger Stevens
NationalityBritish
StatusCurrent
Appointed24 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleChemist
Correspondence Address42 Eaton Drive
Kingston Upon Thames
Surrey
KT2 7QT
Director NameScott Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1991(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 15 December 1999)
RoleChemist
Correspondence Address1026 Cobb Boulevard
Kankakee
Illinois
60901
United States

Location

Registered AddressCloth Hall Court
14 King Street
Leeds
West Yorkshire
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

3 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
6 September 2000Notice of completion of voluntary arrangement (4 pages)
14 January 2000Declaration of solvency (3 pages)
10 January 2000Registered office changed on 10/01/00 from: 15 princewood road earlstrees industrial north corby northamptonshire NN17 4AY (1 page)
10 January 2000Director resigned (1 page)
7 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 January 2000Appointment of a voluntary liquidator (1 page)
7 January 2000Ex res re. Powers of liquidator (1 page)
4 January 2000Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
15 March 1999Return made up to 24/10/98; full list of members (6 pages)
12 December 1997Return made up to 24/10/97; no change of members (6 pages)
12 March 1997Registered office changed on 12/03/97 from: 8, ashway centre, elm crescent, kingston upon thames, surrey. KT2 6HH (1 page)
19 November 1996Return made up to 24/10/96; no change of members (4 pages)
21 November 1995Return made up to 24/10/95; full list of members (6 pages)
20 September 1995Particulars of mortgage/charge (14 pages)