MADDISON 131 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMADDISON 131 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05166870
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MADDISON 131 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2011

    What are the latest filings for MADDISON 131 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed

    2 pagesCH03

    Total exemption small company accounts made up to Apr 05, 2011

    4 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2011

    Statement of capital on Jul 04, 2011

    • Capital: GBP 31
    SH01

    Registered office address changed from 6 the Square, 111 Broad Street Birmingham West Midlands B15 1AS on Jul 04, 2011

    1 pagesAD01

    Secretary's details changed

    2 pagesCH03

    Accounts for a dormant company made up to Apr 05, 2010

    6 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    4 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Apr 05, 2009

    8 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pages363a

    Total exemption small company accounts made up to Apr 05, 2008

    6 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Apr 05, 2007

    6 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of MADDISON 131 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MADDISON COMPANY SECRETARY SERVICES LIMITED
    Ternion Court
    264-168 Upper Fourth Street
    MK9 2DP Central Milton Keynes
    Buckinghamshie
    Secretary
    Ternion Court
    264-168 Upper Fourth Street
    MK9 2DP Central Milton Keynes
    Buckinghamshie
    119421050001
    MCCORMACK, David John
    2 Swancroft
    Brook End Close
    B95 5JE Henley In Arden
    Warwickshire
    Director
    2 Swancroft
    Brook End Close
    B95 5JE Henley In Arden
    Warwickshire
    United KingdomBritish142856990001
    MCCORMACK, David
    2 Swancroft
    Brook End Close
    B95 5JE Henley In Arden
    Warwickshire
    Secretary
    2 Swancroft
    Brook End Close
    B95 5JE Henley In Arden
    Warwickshire
    British96737210001
    ALLEN, Craig John
    34 Suffolk Close
    Upton Priory
    SK10 3HD Macclesfield
    Cheshire
    Director
    34 Suffolk Close
    Upton Priory
    SK10 3HD Macclesfield
    Cheshire
    British120109330001
    ATKINSON, Brenden Francis
    18 Coxwell Gardens
    Ladywood
    B16 9EN Birmingham
    Director
    18 Coxwell Gardens
    Ladywood
    B16 9EN Birmingham
    British123579140001
    BILSLAND, Kenneth
    28 Main Street
    FK16 6BJ Doune
    Director
    28 Main Street
    FK16 6BJ Doune
    British123579950001
    BOOKER, Daniel Paul
    5 Manor Close
    West Haybourne
    OX11 ONQ Didcote
    Oxfordshire
    Director
    5 Manor Close
    West Haybourne
    OX11 ONQ Didcote
    Oxfordshire
    British123578970001
    BREEN, Robert
    58 Riverside Avenue
    Guide Post
    NE62 5PP Tyne & Wear
    Director
    58 Riverside Avenue
    Guide Post
    NE62 5PP Tyne & Wear
    British123605920001
    BURRELL, Steven John
    31 St Johns House
    Saint Andrews Street
    NN1 2JZ Northampton
    Director
    31 St Johns House
    Saint Andrews Street
    NN1 2JZ Northampton
    British123561280001
    BURTON, Gary
    72 Ryedale Hadrian Lodge West
    Wallsend
    NE28 8TT Tyne & Wear
    Director
    72 Ryedale Hadrian Lodge West
    Wallsend
    NE28 8TT Tyne & Wear
    British123579180001
    CALLENDER, Dionne
    Flat 1
    Barrow Court, Cumberland Place Catford
    SE6 1LD London
    Director
    Flat 1
    Barrow Court, Cumberland Place Catford
    SE6 1LD London
    British120113090001
    CARLIN, Peter
    9 Cleason Walk
    TS19 8PN Stockton On Tees
    Director
    9 Cleason Walk
    TS19 8PN Stockton On Tees
    British120113210001
    DI'CAPRIO, Brandon
    Cutherbert House
    Derwent Water Road
    NE8 2SH Gateshead
    Tyne & Wear
    Director
    Cutherbert House
    Derwent Water Road
    NE8 2SH Gateshead
    Tyne & Wear
    British123579000001
    ELLERINGTON, Neil
    3 Plym Grove
    Longhill
    HU9 8PR Hull
    Director
    3 Plym Grove
    Longhill
    HU9 8PR Hull
    British123579370001
    GAWLAK, Slawomir Edmund
    5 Nelson Street
    B71 1EE West Bromwich
    Director
    5 Nelson Street
    B71 1EE West Bromwich
    Polish123579390001
    GRIFFITHS, Shaun Lee
    33 Heol Kenyon
    Johnstown
    LL14 2BE Wrexham
    Director
    33 Heol Kenyon
    Johnstown
    LL14 2BE Wrexham
    British123579400001
    HARLAND, John
    8 Whingrove
    Green Hill Estate, Wimgate
    Durham
    Director
    8 Whingrove
    Green Hill Estate, Wimgate
    Durham
    British123578980001
    HARPER, David Glynn
    313 2f2
    Easter Road
    EH6 8LH Edinburgh
    Director
    313 2f2
    Easter Road
    EH6 8LH Edinburgh
    British123579170001
    HAWKINS, Allan
    3f1 166
    Albert Street
    EH7 5NA Edinburgh
    Director
    3f1 166
    Albert Street
    EH7 5NA Edinburgh
    British123578910001
    HUBBLE, Scott Derek
    43 Portobello Way
    Portmeads Estate, Birtley
    DH3 2NJ Chester Le Street
    Director
    43 Portobello Way
    Portmeads Estate, Birtley
    DH3 2NJ Chester Le Street
    British120113200001
    KALINDI, Martin
    205 Beadlemead
    Milton Keynes
    MK64 4HU Netherfield
    Buckinghamshire
    Director
    205 Beadlemead
    Milton Keynes
    MK64 4HU Netherfield
    Buckinghamshire
    Nigerian123579130001
    KILCOYNE, Mark
    28 Martindale Road
    HP1 ZQR Hemel Hempstead
    Director
    28 Martindale Road
    HP1 ZQR Hemel Hempstead
    British123579380001
    KOCIUBINSKI, Tomasz
    182 Thumble Mill Lane
    Nechells
    B7 5HT Birmingham
    Director
    182 Thumble Mill Lane
    Nechells
    B7 5HT Birmingham
    Polish120113290001
    KUDELA, Marcin Lukasz
    19 Grace Road
    Sparkbrook
    B11 1ED Birmingham
    Director
    19 Grace Road
    Sparkbrook
    B11 1ED Birmingham
    Polish120113150001
    LEGG, Martin Gary
    39 Kingswear Gardens
    Strood
    ME2 4QS Rochester
    Kent
    Director
    39 Kingswear Gardens
    Strood
    ME2 4QS Rochester
    Kent
    British120109320001
    LYNCH, Robin John
    2 Sheppy Place
    Gravesend
    DA12 1BT Kent
    Director
    2 Sheppy Place
    Gravesend
    DA12 1BT Kent
    EnglandBritish123561240001
    MARSHALL, John Richard
    17 Murrayfield Drive
    DH7 8TG Brandon
    Durham
    Director
    17 Murrayfield Drive
    DH7 8TG Brandon
    Durham
    British120113280001
    MASAMBA, Munyaradzi
    23 Hatfield Road
    Handsworth
    B19 1JP Birmingham
    Director
    23 Hatfield Road
    Handsworth
    B19 1JP Birmingham
    African120113050001
    MATULAITIS, Vitalijus
    45 Raphael Road
    Gravesend
    DA12 2PN Kent
    Director
    45 Raphael Road
    Gravesend
    DA12 2PN Kent
    British123579150001
    MCCORMACK, David John
    2 Swancroft
    Brook End Close
    B95 5JE Henley In Arden
    Warwickshire
    Director
    2 Swancroft
    Brook End Close
    B95 5JE Henley In Arden
    Warwickshire
    United KingdomBritish142856990001
    MILLER, Allan
    Wot Lodge
    Melhill Estate, Lasswade
    EH18 1HL Mid Lothian
    Director
    Wot Lodge
    Melhill Estate, Lasswade
    EH18 1HL Mid Lothian
    British123578960001
    OGDEN, Graeme Andrew
    20 The Hall Close
    Dunchurch
    CV22 6NP Rugby
    Warwickshire
    Director
    20 The Hall Close
    Dunchurch
    CV22 6NP Rugby
    Warwickshire
    EnglandEnglish82310570009
    PROUD, Christopher John
    78 Dilston Drive
    Westerhope
    NE5 5QH Newcastle Upon Tyne
    New
    Director
    78 Dilston Drive
    Westerhope
    NE5 5QH Newcastle Upon Tyne
    New
    British120113160001
    REDMAN, Gary Stephen
    Flat 8
    40 Ryland Street
    B15 8 BS Birmingham
    West Midlands
    Director
    Flat 8
    40 Ryland Street
    B15 8 BS Birmingham
    West Midlands
    British105547740002
    RILEY, Phillip
    4 Southwick Drive
    Glascote
    B77 2FP Tamworth
    Director
    4 Southwick Drive
    Glascote
    B77 2FP Tamworth
    British123579410001

    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