MDJ DONCASTER LTD
COLNE CCCI - SPV1 LIMITED

Hellopages » Lancashire » Pendle » BB8 7EG

Company number 05729673
Status Liquidation
Incorporation Date 3 March 2006
Company Type Private Limited Company
Address THE STABLES EMMOTT LANE, LANESHAWBRIDGE,, COLNE, LANCS, UNITED KINGDOM, BB8 7EG
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7012 - Buying & sell own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Order of court to wind up; Total exemption small company accounts made up to 31 March 2011. The most likely internet sites of MDJ DONCASTER LTD are www.mdjdoncaster.co.uk, and www.mdj-doncaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Mdj Doncaster Ltd is a Private Limited Company. The company registration number is 05729673. Mdj Doncaster Ltd has been working since 03 March 2006. The present status of the company is Liquidation. The registered address of Mdj Doncaster Ltd is The Stables Emmott Lane Laneshawbridge Colne Lancs United Kingdom Bb8 7eg. . SAMPSON, Ivan Charles is a Director of the company. Secretary BEARE, Stuart Edwin John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BEARE, Pauline Anne has been resigned. Director BEARE, Stuart Edwin John has been resigned. Director JACKSON, Martin Derick has been resigned. Director ORR, George has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
SAMPSON, Ivan Charles
Appointed Date: 30 August 2011
83 years old

Resigned Directors

Secretary
BEARE, Stuart Edwin John
Resigned: 09 April 2008
Appointed Date: 03 March 2006

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 03 March 2006
Appointed Date: 03 March 2006

Director
BEARE, Pauline Anne
Resigned: 01 May 2006
Appointed Date: 03 March 2006
82 years old

Director
BEARE, Stuart Edwin John
Resigned: 09 April 2008
Appointed Date: 03 March 2006
83 years old

Director
JACKSON, Martin Derick
Resigned: 31 August 2011
Appointed Date: 02 November 2006
54 years old

Director
ORR, George
Resigned: 09 April 2008
Appointed Date: 25 April 2006
81 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 03 March 2006
Appointed Date: 03 March 2006

MDJ DONCASTER LTD Events

08 Mar 2013
Notice to Registrar of Companies of Notice of disclaimer
04 Apr 2012
Order of court to wind up
17 Oct 2011
Total exemption small company accounts made up to 31 March 2011
30 Sep 2011
Annual return made up to 3 March 2011 with full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100

31 Aug 2011
Registered office address changed from Castle Hill House Castle Hill Road Birtle Bury Lancs BL9 6UL on 31 August 2011
...
... and 36 more events
21 Mar 2006
New secretary appointed;new director appointed
21 Mar 2006
Director resigned
21 Mar 2006
Secretary resigned
21 Mar 2006
Registered office changed on 21/03/06 from: 9, perseverance works kingsland road london E2 8DD
03 Mar 2006
Incorporation

MDJ DONCASTER LTD Charges

21 January 2008
Legal charge
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Haydock Finance Limited
Description: Hotel malton way redhouse interchange doncaster t/no…
21 December 2007
Debenture
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Haydock Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 November 2006
Legal charge
Delivered: 28 November 2006
Status: Satisfied on 2 February 2008
Persons entitled: Johnston Developments Limited
Description: Hotel and property development at chase park redhouse…