JOHN MADDEN (QUALITY) SERVICES LIMITED
Overview
| Company Name | JOHN MADDEN (QUALITY) SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04341456 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHN MADDEN (QUALITY) SERVICES LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is JOHN MADDEN (QUALITY) SERVICES LIMITED located?
| Registered Office Address | Unit 15, No.2 Bulrushes Business Park Coombe Hill Road RH19 4LZ East Grinstead England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHN MADDEN (QUALITY) SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| N.D.E. TECHNICAL SERVICES UK LIMITED | Dec 17, 2001 | Dec 17, 2001 |
What are the latest accounts for JOHN MADDEN (QUALITY) SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for JOHN MADDEN (QUALITY) SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Berkeley House 18 Station Road East Grinstead West Sussex RH19 1DJ to Unit 15, No.2 Bulrushes Business Park Coombe Hill Road East Grinstead RH19 4LZ on Nov 10, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Dec 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Dec 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 37 Haven Gardens Crawley Down Crawley West Sussex RH10 4UD* on Mar 20, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Dec 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of John Jackson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Angela Jackson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Davies as a director | 1 pages | TM01 | ||||||||||
Who are the officers of JOHN MADDEN (QUALITY) SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MADDEN, Linda | Secretary | 37 Haven Gardens Crawley Down RH10 4UD Crawley West Sussex | British | 81456210001 | ||||||
| MADDEN, John Joseph | Director | 37 Haven Gardens Crawley Down RH10 4UD Crawley West Sussex | England | British | 81456130001 | |||||
| MADDEN, Linda | Director | 37 Haven Gardens Crawley Down RH10 4UD Crawley West Sussex | England | British | 81456210001 | |||||
| JACKSON, John | Secretary | Hilderath 3 Monchengladbach 41179 Germany | British | 81456180001 | ||||||
| FORBES SECRETARIES LIMITED | Secretary | New City House 71 Rivington Street EC2A 3AY London | 67773790001 | |||||||
| DAVIES, Douglas | Director | 9 Copland Hill Road AB42 1GS Peterhead Aberdeenshire | Germany | British | 81456270001 | |||||
| JACKSON, Angela | Director | Hilderath 3 Monchengladbach 41179 Germany | Germany | British | 81456240001 | |||||
| JACKSON, John | Director | Hilderath 3 Monchengladbach 41179 Germany | Germany | British | 81456180001 | |||||
| FORBES NOMINEES LIMITED | Director | First Floor Holborn Gate 330 High Holborn WC1V 7QT London | 79438660001 |
Who are the persons with significant control of JOHN MADDEN (QUALITY) SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Joseph Madden | Dec 17, 2016 | Coombe Hill Road RH19 4LZ East Grinstead Unit 15, No.2 Bulrushes Business Park England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0