Company NameMDC Global Limited
Company StatusDissolved
Company Number03347100
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Judy Kay Dolan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(2 weeks, 2 days after company formation)
Appointment Duration15 years, 7 months (closed 20 November 2012)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stablehouse Pant Farm
Pigeon Lane Hanmer
Whitchurch
Shropshire
SY13 3DS
Wales
Director NameMr Michael Stanley Dolan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(2 weeks, 2 days after company formation)
Appointment Duration15 years, 7 months (closed 20 November 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stablehouse Pant Farm
Pigeon Lane Hanmer
Whitchurch
Shropshire
SY13 3DS
Wales
Secretary NameMrs Judy Kay Dolan
NationalityBritish
StatusClosed
Appointed24 April 1997(2 weeks, 2 days after company formation)
Appointment Duration15 years, 7 months (closed 20 November 2012)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stablehouse Pant Farm
Pigeon Lane Hanmer
Whitchurch
Shropshire
SY13 3DS
Wales
Director NameMr James William Seller
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(14 years after company formation)
Appointment Duration1 year, 6 months (closed 20 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gawsworth Avenue
Didsbury
Manchester
M20 5NF
Director NameChristopher John Lawton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(11 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 20 July 2004)
RoleMarketing
Correspondence Address576 Oldham Road
Ashton Under Lyne
Lancashire
OL7 9PQ
Director NameDebbie Derbyshire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(6 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 October 2003)
RoleCompany Director
Correspondence Address14 Dorrington Road
Cheadle Heath
Stockport
Cheshire
SK3 0PZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressJordangate House
Jordangate
Macclesfield
Cheshire
SK10 1EQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Judy Kay Dolan
49.34%
Ordinary B
75 at £1Mr Michael Stanley Dolan
49.34%
Ordinary B
1 at £1Judy Kay Dolan
0.66%
Ordinary
1 at £1Mr Michael Stanley Dolan
0.66%
Ordinary

Financials

Year2014
Net Worth£22,989
Cash£9,799
Current Liabilities£25,326

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
27 January 2012Voluntary strike-off action has been suspended (1 page)
27 January 2012Voluntary strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
2 November 2011Application to strike the company off the register (3 pages)
2 November 2011Application to strike the company off the register (3 pages)
28 October 2011Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
28 October 2011Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
13 July 2011Appointment of Mr James Seller as a director (2 pages)
13 July 2011Appointment of Mr James Seller as a director (2 pages)
5 May 2011Secretary's details changed for Mrs Judy Kay Dolan on 1 April 2011 (2 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 152
(6 pages)
5 May 2011Director's details changed for Michael Stanley Dolan on 1 April 2011 (2 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 152
(6 pages)
5 May 2011Director's details changed for Michael Stanley Dolan on 1 April 2011 (2 pages)
5 May 2011Director's details changed for Mrs Judy Kay Dolan on 1 April 2011 (2 pages)
5 May 2011Director's details changed for Mrs Judy Kay Dolan on 1 April 2011 (2 pages)
5 May 2011Secretary's details changed for Mrs Judy Kay Dolan on 1 April 2011 (2 pages)
5 May 2011Secretary's details changed for Mrs Judy Kay Dolan on 1 April 2011 (2 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 152
(6 pages)
5 May 2011Director's details changed for Michael Stanley Dolan on 1 April 2011 (2 pages)
5 May 2011Director's details changed for Mrs Judy Kay Dolan on 1 April 2011 (2 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Director's details changed for Mrs Judy Kay Dolan on 8 April 2010 (2 pages)
19 April 2010Director's details changed for Michael Stanley Dolan on 8 April 2010 (2 pages)
19 April 2010Director's details changed for Mrs Judy Kay Dolan on 8 April 2010 (2 pages)
19 April 2010Director's details changed for Michael Stanley Dolan on 8 April 2010 (2 pages)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Michael Stanley Dolan on 8 April 2010 (2 pages)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Mrs Judy Kay Dolan on 8 April 2010 (2 pages)
5 January 2010Registered office address changed from 237 Coppice Road Higher Poynton Cheshire SK12 1SW United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 237 Coppice Road Higher Poynton Cheshire SK12 1SW United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 237 Coppice Road Higher Poynton Cheshire SK12 1SW United Kingdom on 5 January 2010 (1 page)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 April 2009Director and Secretary's Change of Particulars / judy dolan / 05/06/2008 / HouseName/Number was: , now: 237; Street was: 141 bramhall lane south, now: coppice road; Post Town was: bramhall, now: poynton; Post Code was: SK7 2PP, now: SK12 1SW; Country was: , now: united kingdom; Occupation was: consultant, now: director/secretary (1 page)
29 April 2009Director's Change of Particulars / michael dolan / 05/06/2008 / HouseName/Number was: , now: 237; Street was: 141 bramhall lane south, now: coppice road; Area was: bramhall, now: ; Post Town was: stockport, now: poynton; Post Code was: SK7 2PP, now: SK12 1SW; Country was: , now: united kingdom (1 page)
29 April 2009Director's change of particulars / michael dolan / 05/06/2008 (1 page)
29 April 2009Return made up to 08/04/09; full list of members (4 pages)
29 April 2009Return made up to 08/04/09; full list of members (4 pages)
29 April 2009Director and secretary's change of particulars / judy dolan / 05/06/2008 (1 page)
19 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
27 May 2008Registered office changed on 27/05/2008 from 141 bramhall lane south bramhall stockport cheshire SK7 2PP (1 page)
27 May 2008Registered office changed on 27/05/2008 from 141 bramhall lane south bramhall stockport cheshire SK7 2PP (1 page)
9 April 2008Return made up to 08/04/08; full list of members (4 pages)
9 April 2008Return made up to 08/04/08; full list of members (4 pages)
11 August 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
11 August 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
11 April 2007Return made up to 08/04/07; full list of members (3 pages)
11 April 2007Return made up to 08/04/07; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 May 2006Return made up to 08/04/06; full list of members (3 pages)
5 May 2006Return made up to 08/04/06; full list of members (3 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 April 2005Return made up to 08/04/05; full list of members (8 pages)
18 April 2005Return made up to 08/04/05; full list of members (8 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004£ ic 152/102 20/07/04 £ sr 50@1=50 (1 page)
19 August 2004£ ic 152/102 20/07/04 £ sr 50@1=50 (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
17 June 2004Ad 03/06/04--------- £ si 100@1=100 £ ic 52/152 (2 pages)
17 June 2004Ad 03/06/04--------- £ si 100@1=100 £ ic 52/152 (2 pages)
8 April 2004Return made up to 08/04/04; full list of members (8 pages)
8 April 2004Return made up to 08/04/04; full list of members (8 pages)
6 January 2004£ ic 102/52 10/11/03 £ sr 50@1=50 (1 page)
6 January 2004£ ic 102/52 10/11/03 £ sr 50@1=50 (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
24 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 June 2003Ad 01/05/03--------- £ si 50@1=50 £ ic 52/102 (2 pages)
24 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 June 2003Ad 01/05/03--------- £ si 50@1=50 £ ic 52/102 (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
23 April 2003Return made up to 08/04/03; full list of members (7 pages)
23 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Amended accounts made up to 31 March 2001 (7 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 October 2002Amended accounts made up to 31 March 2001 (7 pages)
14 May 2002Return made up to 08/04/02; full list of members (7 pages)
14 May 2002Return made up to 08/04/02; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2001Return made up to 08/04/01; full list of members (7 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 July 2000Ad 12/05/00--------- £ si 50@1=50 £ ic 2/52 (2 pages)
12 July 2000Ad 12/05/00--------- £ si 50@1=50 £ ic 2/52 (2 pages)
23 June 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
23 June 2000Memorandum and Articles of Association (17 pages)
23 June 2000Memorandum and Articles of Association (17 pages)
23 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 June 2000£ nc 10000/11000 18/04/00 (1 page)
23 June 2000£ nc 10000/11000 18/04/00 (1 page)
23 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 June 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
6 April 2000Return made up to 08/04/00; full list of members (7 pages)
6 April 2000Return made up to 08/04/00; full list of members (7 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 April 1999Return made up to 08/04/99; no change of members (4 pages)
16 April 1999Return made up to 08/04/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 April 1998Return made up to 08/04/98; full list of members (6 pages)
22 April 1998Return made up to 08/04/98; full list of members (6 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
6 February 1998Registered office changed on 06/02/98 from: malvern house 22 station road cheadle hulme cheadle cheshire SK8 7AB (1 page)
6 February 1998Registered office changed on 06/02/98 from: malvern house 22 station road cheadle hulme cheadle cheshire SK8 7AB (1 page)
10 July 1997Registered office changed on 10/07/97 from: malvern house 22 station road cheadle hulme stockport cheshire SK8 7AB (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: malvern house 22 station road cheadle hulme stockport cheshire SK8 7AB (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997New secretary appointed;new director appointed (2 pages)
29 April 1997Registered office changed on 29/04/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997Registered office changed on 29/04/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
29 April 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)