MADDISON 131 LIMITED
Overview
| Company Name | MADDISON 131 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05166870 |
| 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 MADDISON 131 LIMITED?
- (7414) /
Where is MADDISON 131 LIMITED located?
| Registered Office Address | 5th Floor Edgbaston House 3 Duchess Place B16 8NH Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MADDISON 131 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2011 |
What are the latest filings for MADDISON 131 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 | ||||||||||
Secretary's details changed | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 6 the Square, 111 Broad Street Birmingham West Midlands B15 1AS on Jul 04, 2011 | 1 pages | AD01 | ||||||||||
Secretary's details changed | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2009 | 8 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Apr 05, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Apr 05, 2007 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of MADDISON 131 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MADDISON COMPANY SECRETARY SERVICES LIMITED | Secretary | Ternion Court 264-168 Upper Fourth Street MK9 2DP Central Milton Keynes Buckinghamshie | 119421050001 | |||||||
| MCCORMACK, David John | Director | 2 Swancroft Brook End Close B95 5JE Henley In Arden Warwickshire | United Kingdom | British | 142856990001 | |||||
| MCCORMACK, David | Secretary | 2 Swancroft Brook End Close B95 5JE Henley In Arden Warwickshire | British | 96737210001 | ||||||
| ALLEN, Craig John | Director | 34 Suffolk Close Upton Priory SK10 3HD Macclesfield Cheshire | British | 120109330001 | ||||||
| ATKINSON, Brenden Francis | Director | 18 Coxwell Gardens Ladywood B16 9EN Birmingham | British | 123579140001 | ||||||
| BILSLAND, Kenneth | Director | 28 Main Street FK16 6BJ Doune | British | 123579950001 | ||||||
| BOOKER, Daniel Paul | Director | 5 Manor Close West Haybourne OX11 ONQ Didcote Oxfordshire | British | 123578970001 | ||||||
| BREEN, Robert | Director | 58 Riverside Avenue Guide Post NE62 5PP Tyne & Wear | British | 123605920001 | ||||||
| BURRELL, Steven John | Director | 31 St Johns House Saint Andrews Street NN1 2JZ Northampton | British | 123561280001 | ||||||
| BURTON, Gary | Director | 72 Ryedale Hadrian Lodge West Wallsend NE28 8TT Tyne & Wear | British | 123579180001 | ||||||
| CALLENDER, Dionne | Director | Flat 1 Barrow Court, Cumberland Place Catford SE6 1LD London | British | 120113090001 | ||||||
| CARLIN, Peter | Director | 9 Cleason Walk TS19 8PN Stockton On Tees | British | 120113210001 | ||||||
| DI'CAPRIO, Brandon | Director | Cutherbert House Derwent Water Road NE8 2SH Gateshead Tyne & Wear | British | 123579000001 | ||||||
| ELLERINGTON, Neil | Director | 3 Plym Grove Longhill HU9 8PR Hull | British | 123579370001 | ||||||
| GAWLAK, Slawomir Edmund | Director | 5 Nelson Street B71 1EE West Bromwich | Polish | 123579390001 | ||||||
| GRIFFITHS, Shaun Lee | Director | 33 Heol Kenyon Johnstown LL14 2BE Wrexham | British | 123579400001 | ||||||
| HARLAND, John | Director | 8 Whingrove Green Hill Estate, Wimgate Durham | British | 123578980001 | ||||||
| HARPER, David Glynn | Director | 313 2f2 Easter Road EH6 8LH Edinburgh | British | 123579170001 | ||||||
| HAWKINS, Allan | Director | 3f1 166 Albert Street EH7 5NA Edinburgh | British | 123578910001 | ||||||
| HUBBLE, Scott Derek | Director | 43 Portobello Way Portmeads Estate, Birtley DH3 2NJ Chester Le Street | British | 120113200001 | ||||||
| KALINDI, Martin | Director | 205 Beadlemead Milton Keynes MK64 4HU Netherfield Buckinghamshire | Nigerian | 123579130001 | ||||||
| KILCOYNE, Mark | Director | 28 Martindale Road HP1 ZQR Hemel Hempstead | British | 123579380001 | ||||||
| KOCIUBINSKI, Tomasz | Director | 182 Thumble Mill Lane Nechells B7 5HT Birmingham | Polish | 120113290001 | ||||||
| KUDELA, Marcin Lukasz | Director | 19 Grace Road Sparkbrook B11 1ED Birmingham | Polish | 120113150001 | ||||||
| LEGG, Martin Gary | Director | 39 Kingswear Gardens Strood ME2 4QS Rochester Kent | British | 120109320001 | ||||||
| LYNCH, Robin John | Director | 2 Sheppy Place Gravesend DA12 1BT Kent | England | British | 123561240001 | |||||
| MARSHALL, John Richard | Director | 17 Murrayfield Drive DH7 8TG Brandon Durham | British | 120113280001 | ||||||
| MASAMBA, Munyaradzi | Director | 23 Hatfield Road Handsworth B19 1JP Birmingham | African | 120113050001 | ||||||
| MATULAITIS, Vitalijus | Director | 45 Raphael Road Gravesend DA12 2PN Kent | British | 123579150001 | ||||||
| MCCORMACK, David John | Director | 2 Swancroft Brook End Close B95 5JE Henley In Arden Warwickshire | United Kingdom | British | 142856990001 | |||||
| MILLER, Allan | Director | Wot Lodge Melhill Estate, Lasswade EH18 1HL Mid Lothian | British | 123578960001 | ||||||
| OGDEN, Graeme Andrew | Director | 20 The Hall Close Dunchurch CV22 6NP Rugby Warwickshire | England | English | 82310570009 | |||||
| PROUD, Christopher John | Director | 78 Dilston Drive Westerhope NE5 5QH Newcastle Upon Tyne New | British | 120113160001 | ||||||
| REDMAN, Gary Stephen | Director | Flat 8 40 Ryland Street B15 8 BS Birmingham West Midlands | British | 105547740002 | ||||||
| RILEY, Phillip | Director | 4 Southwick Drive Glascote B77 2FP Tamworth | British | 123579410001 |
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