MDC TRADING LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 8BW

Company number 08490262
Status Active - Proposal to Strike off
Incorporation Date 16 April 2013
Company Type Private Limited Company
Address DECO HOUSE HALIFAX ROAD, HIPPERHOLME, HALIFAX, WEST YORKSHIRE, ENGLAND, HX3 8BW
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 100 ; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of MDC TRADING LIMITED are www.mdctrading.co.uk, and www.mdc-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Mdc Trading Limited is a Private Limited Company. The company registration number is 08490262. Mdc Trading Limited has been working since 16 April 2013. The present status of the company is Active - Proposal to Strike off. The registered address of Mdc Trading Limited is Deco House Halifax Road Hipperholme Halifax West Yorkshire England Hx3 8bw. The company`s financial liabilities are £0k. It is £-4.07k against last year. And the total assets are £0k, which is £-18.55k against last year. HALL, Craig Martyn is a Director of the company. Director HALL, Michael Neuemiah has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


mdc trading Key Finiance

LIABILITIES £0k
-100%
CASH n/a
TOTAL ASSETS £0k
-100%
All Financial Figures

Current Directors

Director
HALL, Craig Martyn
Appointed Date: 16 April 2013
41 years old

Resigned Directors

Director
HALL, Michael Neuemiah
Resigned: 31 March 2014
Appointed Date: 16 April 2013
68 years old

MDC TRADING LIMITED Events

13 Jul 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

13 Jul 2016
Compulsory strike-off action has been discontinued
12 Jul 2016
First Gazette notice for compulsory strike-off
11 May 2016
Registered office address changed from Os Office 136 Oxford Street Bilston West Midlands WV14 7DP to Deco House Halifax Road Hipperholme Halifax West Yorkshire HX3 8BW on 11 May 2016
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 1 more events
15 Jan 2015
Total exemption small company accounts made up to 30 April 2014
17 Jul 2014
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100

17 Jul 2014
Termination of appointment of Michael Neuemiah Hall as a director on 31 March 2014
17 Jul 2014
Registered office address changed from Leigh House 28-32 St. Pauls Street Leeds LS1 2JT England to Os Office 136 Oxford Street Bilston West Midlands WV14 7DP on 17 July 2014
16 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted