MADDISON 163 LIMITED
Overview
Company Name | MADDISON 163 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05278350 |
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 163 LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is MADDISON 163 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 163 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 05, 2011 |
What are the latest filings for MADDISON 163 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 | ||||||||||
Termination of appointment of Brian Waller as a director on Aug 03, 2007 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Mccormack as a secretary on Jul 17, 2006 | 1 pages | TM02 | ||||||||||
Termination of appointment of Graeme Andrew Ogden as a director on Aug 03, 2007 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Stephen Redman as a director on Aug 03, 2007 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 04, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from 6 the Square, 111 Broad Street Birmingham West Midlands B15 1AS on Jan 05, 2012 | 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 Nov 04, 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 | 6 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 04, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of MADDISON 163 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 | Swancroft Brook End Close Henley In Arden B95 5JE Warwickshire 2 | United Kingdom | British | Director | 142856990001 | ||||
MCCORMACK, David | Secretary | 2 Swancroft Brook End Close B95 5JE Henley In Arden Warwickshire | British | 96737210001 | ||||||
AHERN, Paul | Director | 20 Piggots Croft Chemsley Wood B37 5AD Birmingham | British | Construction | 126085070001 | |||||
BARANOWSKI, Krzysztaf | Director | 42 Coniston House 1 Southern Grove E3 4SU London | Polish | Class 1 Driver | 118448990001 | |||||
BEZULSKI, Rafal | Director | 32 Grove Road CV37 6PB Stratford Upon Avon Warwickshire | Polish | Construction Worker | 118399390001 | |||||
BLACKBURN, Brian | Director | 28 Naworth Terrace NE32 3TY Jarrow | British | Groundworker | 118399480001 | |||||
BLYTH, Ian | Director | 5 Bransdale Close TS19 OSG Stockton On Tees | British | Plasterer | 126084860001 | |||||
BOWES, Matthew | Director | 2 Berrybank Cottages TD1 5LU Reston Eyemouth | British | Construction | 126084890001 | |||||
BROOKS, Brian | Director | 5 Ferndale Court Coleshill B46 3EZ Birmingham | British | Site Manager | 118399470001 | |||||
CARTER, Stuart Karl | Director | 9 Third Avenue Llay LL12 0TD Wrexham | British | Groundworker | 118399410001 | |||||
DAVENPORT, David | Director | 44 Arncliffe Drive Heelands MK13 7LH Milton Keynes | British | Construction | 126085170001 | |||||
DONALD, Gordon | Director | 63 Magdalene Drive EH15 3BB Edinburgh | British | Construction | 126085180001 | |||||
DURHAM, Catherine | Director | 201 Fennel Building 3 Cayenne Court SE1 2PJ London | British | Designer | 118399430001 | |||||
EDGAR, Barry | Director | 21 Newlan Road Kenton NE3 3JU Newcastle | British | Construction | 118399510001 | |||||
ELLIS, Brian | Director | 8 Picardy Place Leith EH1 3JT Edinburgh | British | Scaffolder | 126084900001 | |||||
EVERALL, Duncan Roy | Director | 182 York Road SG1 4HQ Stevenage Hertfordshire | British | Construction | 126084850001 | |||||
FAROOQ, Muhammad | Director | 58 Cann Hall Road London | United Kingdom | British | Drivers Mate | 178906430001 | ||||
FINCH, Timothy | Director | 75 Eastfield Grove PE1 4BB Peterborough Cambridgeshire | British | Dumper Driver | 126084970001 | |||||
FLETCHER, David | Director | 15 Bluebell Coppice Red Lake TF1 5NE Telford | British | Construction Supervisor | 118399540001 | |||||
JAKEMAN, Barrett Floyd | Director | 77 Stretten Avenue CB4 3ER Cambridge Cambridgeshire | South African | Surveyor | 118396020001 | |||||
JOHNSON HARVEY, Kim | Director | 26 Kilburn Close Bramcote NG9 3FG Nottingham | British | Project Manager | 118399560001 | |||||
KAVANAGH, Andrew Shaun | Director | 29 Maple Grove Brotton TS12 2SD Saltburn By Sea Cleveland | British | Groundworker | 118399420001 | |||||
LITTLER, Gerard Paul | Director | 26 Lilac Avenue TS12 8NB Thornby Cleveland | British | Construction | 126085470001 | |||||
LUKE, Jones | Director | 95 Griffin Close Willesden Green NW10 1LN London | British | Architect | 118399490001 | |||||
MCCORMACK, David John | Director | 2 Swancroft Brook End Close B95 5JE Henley In Arden Warwickshire | United Kingdom | British | Company Director | 142856990001 | ||||
MORRIS, Clinton | Director | 47e Salop Street DY1 3AY Dudley West Midlands | British | Coded Welder | 118399610001 | |||||
MOUBAYED, Hayssam Zahir | Director | 35 Central Street EC1V 8AB London | Lebanese | Architect | 118399530001 | |||||
MOWAR, Jason | Director | 16 Coronation Street North Ormesby TS3 6QN Middlesbrough Cleveland | British | Site Manager | 118399600001 | |||||
OGDEN, Graeme Andrew | Director | 20 The Hall Close Dunchurch CV22 6NP Rugby Warwickshire | England | English | Company Director | 82310570009 | ||||
PARKER, Craig | Director | 24 Cornfield Road TS17 1LD Thornaby Teeside | British | Groundworker | 126085150001 | |||||
PEARSON, Stewart | Director | Geirves Cottage E31 2AG Gullane | British | Construction | 126084880001 | |||||
REDMAN, Gary Stephen | Director | 40 Ryland Street B16 8BS Birmingham West Midlands | England | English | Company Director | 105547740001 | ||||
REST, Martyn James | Director | Rose Cottage Main Street LE17 6NU Mowsley Leicestershire | British | Project Manager | 18016950002 | |||||
RICHARDSON, Paul | Director | 151 Dundyvan Road Caotbridge ML5 4AG Motherwell | British | Scaffolder | 126085240001 |
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