Company NameMDT Industrial Limited
DirectorRoger Leonard Day
Company StatusDissolved
Company Number02841193
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 8 months ago)
Previous NameA.R.A. Shipping Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRoger Leonard Day
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1995(2 years after company formation)
Appointment Duration28 years, 7 months
RoleShipping Executive
Correspondence AddressNamashkar 4 The Gables
Meesons Lane
Grays
Essex
RM17 5EE
Secretary NameRoger Leonard Day
NationalityBritish
StatusCurrent
Appointed17 April 1998(4 years, 8 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence AddressNamashkar 4 The Gables
Meesons Lane
Grays
Essex
RM17 5EE
Director NameGladys May Giles
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993
Appointment Duration2 years, 1 month (resigned 30 August 1995)
RoleCompany Director
Correspondence Address29 Martin Road
Aveley
Essex
RM15 4TR
Secretary NameSheila Marion Kirk
NationalityBritish
StatusResigned
Appointed26 July 1993
Appointment Duration2 years, 1 month (resigned 30 August 1995)
RoleSecretary
Correspondence Address29 Martin Road
Aveley
South Ockendon
Essex
RM15 4TR
Director NamePaul Martin Morgan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressHarleigh House High Street
Elsenham
Bishops Stortford
Hertfordshire
CM22 6DA
Secretary NameRoger Leonard Day
NationalityBritish
StatusResigned
Appointed30 August 1995(2 years after company formation)
Appointment Duration6 days (resigned 05 September 1995)
RoleShipping Executive
Correspondence AddressNamashkar 4 The Gables
Meesons Lane
Grays
Essex
RM17 5EE
Secretary NameRunvir Singh Sangha
NationalityBritish
StatusResigned
Appointed05 September 1995(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 April 1998)
RoleCompany Director
Correspondence Address14 Conrad Gardens
Grays
Essex
RM16 2TN
Director NameRunvir Singh Sangha
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 17 April 1998)
RoleAccountant
Correspondence Address14 Conrad Gardens
Grays
Essex
RM16 2TN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 February 2002Dissolved (1 page)
12 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
15 January 2001Liquidators statement of receipts and payments (5 pages)
7 December 1999Statement of affairs (8 pages)
7 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 1999Appointment of a voluntary liquidator (1 page)
23 November 1999Registered office changed on 23/11/99 from: unit 4 westside centre london road stanway colchester essex CO3 5PH (1 page)
26 August 1999Return made up to 02/08/99; full list of members (6 pages)
30 April 1999Director resigned (1 page)
10 November 1998Amended full accounts made up to 31 March 1998 (12 pages)
5 October 1998Full accounts made up to 31 March 1997 (11 pages)
5 October 1998Full accounts made up to 31 March 1998 (12 pages)
4 September 1998Return made up to 02/08/98; no change of members (4 pages)
25 June 1998Registered office changed on 25/06/98 from: cereal house grain terminal tilbury docks essex RM18 7EH (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned;director resigned (1 page)
16 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1998Particulars of mortgage/charge (3 pages)
23 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 September 1997Return made up to 02/08/97; full list of members (6 pages)
21 May 1997Accounting reference date shortened from 31/08/96 to 31/03/96 (1 page)
21 May 1997Full accounts made up to 31 March 1996 (8 pages)
4 September 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 August 1996New director appointed (2 pages)
21 June 1996Registered office changed on 21/06/96 from: graham house yeomans court ware road hertford hertfordshire SG13 7NJ (1 page)
17 November 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
12 September 1995New secretary appointed (2 pages)
8 September 1995Company name changed A.R.A. shipping LIMITED\certificate issued on 11/09/95 (4 pages)
5 September 1995Director resigned;new director appointed (2 pages)
5 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 September 1995Return made up to 02/08/95; full list of members (6 pages)
5 September 1995Registered office changed on 05/09/95 from: 29 martins road aveley essex RM15 4TR (1 page)
9 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 May 1995Accounts for a dormant company made up to 31 August 1994 (1 page)