Company NameM.D.A. Systems (UK) Limited
Company StatusDissolved
Company Number03307889
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 3 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alistair Michael Dyson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1997(1 week after company formation)
Appointment Duration3 years, 4 months (closed 13 June 2000)
RoleCompany Director
Correspondence AddressMoor Gate Farm
Moor Lane Netherthong
Holmfrith
West Yorkshire
HD9 3UP
Director NameKeith Dawson Farndale
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1997(1 week after company formation)
Appointment Duration3 years, 4 months (closed 13 June 2000)
RoleCompany Director
Correspondence AddressInglenook Cottage
Main Street Gowdall
Goole
East Yorkshire
DN14 0AE
Secretary NameMrs Bridget Caroline Jane Dyson
NationalityBritish
StatusClosed
Appointed03 February 1997(1 week after company formation)
Appointment Duration3 years, 4 months (closed 13 June 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressMoor Gate Farm
Moor Lane Netherthong
Holmfirth
West Yorkshire
HD9 3UP
Director NameAndrew Mason
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1998)
RoleCompany Director
Correspondence Address2 St Faiths Cottages
Park Lane Ledsham
Leeds
West Yorkshire
LS25 5LR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWest House
Meltham Road Honley
Huddersfield
West Yorkshire
HD7 2HX
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
5 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
29 November 1999Application for striking-off (1 page)
5 February 1999Return made up to 27/01/99; no change of members (4 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 August 1998Director resigned (1 page)
4 March 1998Return made up to 27/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1998Particulars of mortgage/charge (3 pages)
30 October 1997Registered office changed on 30/10/97 from: midway house huddersfield road meltham huddersfield west yorkshire HD7 3AF (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997Registered office changed on 13/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997New secretary appointed (2 pages)