Company NameMDS (Construction) Ltd.
DirectorsArthur Evans and Michael Porter
Company StatusDissolved
Company Number03095761
CategoryPrivate Limited Company
Incorporation Date25 August 1995(28 years, 8 months ago)
Previous NameM.E.D.S. Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4544Painting and glazing
SIC 43341Painting
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameArthur Evans
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1995(same day as company formation)
RoleProfessional Engineer
Correspondence Address2 Lowdale
Dewsbury
West Yorkshire
WF12 7NT
Director NameMichael Porter
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1995(same day as company formation)
RoleProfessional Engineer
Correspondence Address12 High Woodlands
East Ardsley
Wakefield
West Yorkshire
WF3 2JH
Secretary NameMichael Porter
NationalityBritish
StatusCurrent
Appointed31 May 1997(1 year, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address12 High Woodlands
East Ardsley
Wakefield
West Yorkshire
WF3 2JH
Secretary NameMrs Patricia Mitchell
NationalityBritish
StatusResigned
Appointed25 August 1995(same day as company formation)
RoleSecretary
Correspondence Address150 Thackley Old Road
Windhill
Shipley
West Yorkshire
BD18 1DT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBurley House 12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 May 2001Dissolved (1 page)
12 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
12 February 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 1999Appointment of a voluntary liquidator (1 page)
21 October 1999Statement of affairs (6 pages)
21 September 1999Registered office changed on 21/09/99 from: 2 lowdale dewsbury west yorkshire WF12 7NT (1 page)
1 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
26 November 1998Particulars of mortgage/charge (6 pages)
31 October 1997Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
31 October 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1997Return made up to 25/08/97; full list of members (6 pages)
6 July 1997New secretary appointed (2 pages)
6 November 1996Company name changed M.E.D.S. LIMITED\certificate issued on 07/11/96 (3 pages)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1996Return made up to 25/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 November 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
5 September 1995Secretary resigned;director resigned;new director appointed (8 pages)
25 August 1995Incorporation (34 pages)