MADDISON 159 LIMITED

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

    Company NameMADDISON 159 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05278349
    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 159 LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is MADDISON 159 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 159 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2011

    What are the latest filings for MADDISON 159 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

    Annual return made up to Nov 04, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2012

    Statement of capital on Feb 21, 2012

    • Capital: GBP 32
    SH01

    Secretary's details changed

    2 pagesCH03

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

    4 pagesAA

    Registered office address changed from 6 the Square, 111 Broad Street Birmingham West Midlands B15 1AS on Jan 05, 2012

    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 Nov 04, 2010 with full list of shareholders

    4 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    6 pagesAA

    Annual return made up to Nov 04, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages288c

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

    6 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of MADDISON 159 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MADDISON COMPANY SECRETARY SERVICES LIMITED
    The Square
    Broad Street
    B15 1AS Birmingham
    6
    Secretary
    The Square
    Broad Street
    B15 1AS Birmingham
    6
    119421050002
    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
    BELHAM, Christopher Frank
    13 Wynford Road
    B27 6JN Acocks Green
    Birmingham
    Director
    13 Wynford Road
    B27 6JN Acocks Green
    Birmingham
    British118408230001
    BUTLER, Steven
    1 St Giles Houses
    Church Road, Tonge
    ME9 9AR Sittingbourne
    Kent
    United Kingdon
    Director
    1 St Giles Houses
    Church Road, Tonge
    ME9 9AR Sittingbourne
    Kent
    United Kingdon
    British118408280001
    FEARON, Delvin Hugh
    10 Rawlings Crescent
    HA9 9FQ Wembley
    Director
    10 Rawlings Crescent
    HA9 9FQ Wembley
    United KingdomBritish239098110002
    HALL, Steven
    Dolphins Road
    CT19 5PN Folkestone
    70
    Kent
    Director
    Dolphins Road
    CT19 5PN Folkestone
    70
    Kent
    British128335270001
    HOWTON, Craig Eran
    4 Union Terrace
    SG9 9AP Buntingford
    Director
    4 Union Terrace
    SG9 9AP Buntingford
    British118408110001
    HUGHES, David
    Bearsden Crescent
    LE10 OSQ Hinckley
    20
    Leicestershire
    Director
    Bearsden Crescent
    LE10 OSQ Hinckley
    20
    Leicestershire
    British128332130001
    HUNT, Paul
    Church Road
    Shustoke
    B46 2JX Nr Coleshill
    Denecote
    Nr Warwks
    Director
    Church Road
    Shustoke
    B46 2JX Nr Coleshill
    Denecote
    Nr Warwks
    United KingdomBritish196731200001
    JACOBS, Simon William Edward
    9 Monmouth Close
    NN14 4XR Thrapston
    Northants
    Director
    9 Monmouth Close
    NN14 4XR Thrapston
    Northants
    British118408270001
    JEWISS, Graham Colin
    13 Cowper Road
    NN8 3NN Wellingborough
    Northampton
    Director
    13 Cowper Road
    NN8 3NN Wellingborough
    Northampton
    United KingdomBritish118408350001
    JONES, Steven Robert
    208 Parkdale Road
    B26 3UY Sheldon
    Birmingham
    Director
    208 Parkdale Road
    B26 3UY Sheldon
    Birmingham
    EnglandBritish214816810001
    JOYCE, Glyn
    18 Ashdale Close
    Overstone Lakes
    NN6 0DT Synell
    Northampton
    Director
    18 Ashdale Close
    Overstone Lakes
    NN6 0DT Synell
    Northampton
    British118408360001
    JULES, Albert Stephen
    8 Longford Court
    Peoro Street
    E5 OBG Hackney
    London
    Director
    8 Longford Court
    Peoro Street
    E5 OBG Hackney
    London
    British118408830001
    KIRBY, Martin Albert
    23 Fawcett Road
    SG2 0EJ Stevenage
    Hertfordshire
    Director
    23 Fawcett Road
    SG2 0EJ Stevenage
    Hertfordshire
    British118408850001
    LUCKING, Stephen Phillip
    96 Sutton Road
    WD17 2QQ Watford
    Director
    96 Sutton Road
    WD17 2QQ Watford
    British114107300001
    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
    MCCOURT, Leonard Laurence
    2 Sandwell Court
    Sandwell Road
    B21 8NL Handsworth
    Birmingham
    Director
    2 Sandwell Court
    Sandwell Road
    B21 8NL Handsworth
    Birmingham
    British118408250001
    OGDEN, Graeme Andrew
    20 The Hall Close
    Dunchurch
    CV22 6NP Rugby
    Warwickshire
    Director
    20 The Hall Close
    Dunchurch
    CV22 6NP Rugby
    Warwickshire
    EnglandEnglish82310570009
    PLATER, Ian Martin
    131 Broadway East
    Abington
    NN3 2PP Northampton
    Northamptonshire
    Director
    131 Broadway East
    Abington
    NN3 2PP Northampton
    Northamptonshire
    EnglandBritish126805760001
    RAI, Kamal
    Nelson Road
    SS14 1QQ Basildon
    41
    Essex
    Director
    Nelson Road
    SS14 1QQ Basildon
    41
    Essex
    Italian128334840001
    RAJ, Kemal
    Hall Lane
    Warden Hostel
    SS5 4TE Hockley
    The Bullwood
    Director
    Hall Lane
    Warden Hostel
    SS5 4TE Hockley
    The Bullwood
    British128332320001
    REDMAN, Gary Stephen
    40 Ryland Street
    B16 8BS Birmingham
    West Midlands
    Director
    40 Ryland Street
    B16 8BS Birmingham
    West Midlands
    EnglandEnglish105547740001
    RILEY, Douglas Alan
    51 Reeth Close
    LE4 0SP Leicester
    Director
    51 Reeth Close
    LE4 0SP Leicester
    United KingdomBritish114597230001
    RIXSON, David John
    44 Lenmore Avenue
    MR17 5NC Grays
    Essex
    Director
    44 Lenmore Avenue
    MR17 5NC Grays
    Essex
    British118408170001
    ROBINSON, Andrew John
    5 Wood Borough Gardens
    NN3 9US Wakes Meadow
    Northampton
    Director
    5 Wood Borough Gardens
    NN3 9US Wakes Meadow
    Northampton
    British118408420001
    ROBINSON, Paul Mark
    9 Hawksbeard Place
    Ecton Brook
    NN3 5HE Northampton
    Northamptonshire
    Director
    9 Hawksbeard Place
    Ecton Brook
    NN3 5HE Northampton
    Northamptonshire
    British125066010001
    RYAN, John Anthony Edward
    307 High Street
    ME8 8DS Rainham
    Kent
    Director
    307 High Street
    ME8 8DS Rainham
    Kent
    British118408260001
    SHERMAN, George Beattie
    87 Foyle Drive
    RM17 5LT South Ockendon
    Essex
    Director
    87 Foyle Drive
    RM17 5LT South Ockendon
    Essex
    British118408370001
    SINGH, Bahadur
    51 Whitemoor Drive
    Monkspath
    B90 4UL Solihull
    West Midlands
    Director
    51 Whitemoor Drive
    Monkspath
    B90 4UL Solihull
    West Midlands
    British120309650001
    STONARD, Robert
    East Rochester Way
    DA15 8PF Sidcup
    778
    Kent
    Director
    East Rochester Way
    DA15 8PF Sidcup
    778
    Kent
    British128334730001
    WHYTE, Martyn
    59 Ladywood Road
    DA2 7LN Dartford
    United Kingdon
    Director
    59 Ladywood Road
    DA2 7LN Dartford
    United Kingdon
    British118408240001
    WILLIAMS, Mark Michael
    68 Hay Leaze
    Brimsham Park
    BS37 7YL Yate
    Bristol
    Director
    68 Hay Leaze
    Brimsham Park
    BS37 7YL Yate
    Bristol
    British118408380001

    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