MEDIAFED LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS26 8JY

Company number 05499792
Status Liquidation
Incorporation Date 5 July 2005
Company Type Private Limited Company
Address 48 LEEDS ROAD, OULTON, LEEDS, ENGLAND, LS26 8JY
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Administrator's progress report to 21 November 2016; Appointment of a voluntary liquidator; Administrator's progress report to 17 October 2016. The most likely internet sites of MEDIAFED LTD are www.mediafed.co.uk, and www.mediafed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Leeds Rail Station is 4.6 miles; to Castleford Rail Station is 4.8 miles; to Sandal & Agbrigg Rail Station is 6.3 miles; to Featherstone Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mediafed Ltd is a Private Limited Company. The company registration number is 05499792. Mediafed Ltd has been working since 05 July 2005. The present status of the company is Liquidation. The registered address of Mediafed Ltd is 48 Leeds Road Oulton Leeds England Ls26 8jy. . HEXAGON TDS LIMITED is a Secretary of the company. BODOH, James is a Director of the company. CATER, Julian is a Director of the company. GALLAGHER, John James is a Director of the company. HARRISON, Ashley David is a Director of the company. MORRIS, Ian is a Director of the company. WILLIAMSON, Alan Robert is a Director of the company. Secretary HARRISON, Ashley David has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Secretary HEXAGON REGISTRARS LIMITED has been resigned. Director DRUMMOND, Andrew Peter has been resigned. Director FINNEY, Dominic John has been resigned. Director SMYTH, David Andrew has been resigned. Director WIGHTMAN, David James Steven has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
HEXAGON TDS LIMITED
Appointed Date: 19 January 2012

Director
BODOH, James
Appointed Date: 20 June 2012
78 years old

Director
CATER, Julian
Appointed Date: 17 July 2014
53 years old

Director
GALLAGHER, John James
Appointed Date: 05 April 2007
65 years old

Director
HARRISON, Ashley David
Appointed Date: 24 November 2006
64 years old

Director
MORRIS, Ian
Appointed Date: 24 November 2006
58 years old

Director
WILLIAMSON, Alan Robert
Appointed Date: 05 July 2007
52 years old

Resigned Directors

Secretary
HARRISON, Ashley David
Resigned: 01 November 2007
Appointed Date: 24 November 2006

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 24 November 2006
Appointed Date: 05 July 2005

Secretary
HEXAGON REGISTRARS LIMITED
Resigned: 19 January 2012
Appointed Date: 01 November 2007

Director
DRUMMOND, Andrew Peter
Resigned: 05 March 2012
Appointed Date: 25 January 2007
62 years old

Director
FINNEY, Dominic John
Resigned: 23 August 2012
Appointed Date: 01 November 2007
53 years old

Director
SMYTH, David Andrew
Resigned: 31 March 2013
Appointed Date: 01 October 2011
57 years old

Director
WIGHTMAN, David James Steven
Resigned: 29 May 2014
Appointed Date: 12 June 2013
47 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 24 November 2006
Appointed Date: 05 July 2005

MEDIAFED LTD Events

15 Dec 2016
Administrator's progress report to 21 November 2016
15 Dec 2016
Appointment of a voluntary liquidator
30 Nov 2016
Administrator's progress report to 17 October 2016
22 Nov 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
23 Jun 2016
Statement of affairs with form 2.14B
...
... and 81 more events
24 Nov 2006
Director resigned
24 Nov 2006
Secretary resigned
07 Aug 2006
Accounts for a dormant company made up to 31 July 2006
07 Jul 2006
Return made up to 05/07/06; full list of members
05 Jul 2005
Incorporation

MEDIAFED LTD Charges

30 August 2013
Charge code 0549 9792 0002
Delivered: 6 September 2013
Status: Satisfied on 15 January 2016
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
11 November 2009
Debenture
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…