MADDISON 163 LIMITED

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

    Company NameMADDISON 163 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05278350
    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 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 AddressNo

    What are the latest accounts for MADDISON 163 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2011

    What are the latest filings for MADDISON 163 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

    Termination of appointment of Brian Waller as a director on Aug 03, 2007

    1 pagesTM01

    Termination of appointment of David Mccormack as a secretary on Jul 17, 2006

    1 pagesTM02

    Termination of appointment of Graeme Andrew Ogden as a director on Aug 03, 2007

    1 pagesTM01

    Termination of appointment of Gary Stephen Redman as a director on Aug 03, 2007

    1 pagesTM01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2012

    Statement of capital on Feb 29, 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

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    4 pagesAR01

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

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of MADDISON 163 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
    Swancroft
    Brook End Close Henley In Arden
    B95 5JE Warwickshire
    2
    Director
    Swancroft
    Brook End Close Henley In Arden
    B95 5JE Warwickshire
    2
    United KingdomBritishDirector142856990001
    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
    AHERN, Paul
    20 Piggots Croft
    Chemsley Wood
    B37 5AD Birmingham
    Director
    20 Piggots Croft
    Chemsley Wood
    B37 5AD Birmingham
    BritishConstruction126085070001
    BARANOWSKI, Krzysztaf
    42 Coniston House
    1 Southern Grove
    E3 4SU London
    Director
    42 Coniston House
    1 Southern Grove
    E3 4SU London
    PolishClass 1 Driver118448990001
    BEZULSKI, Rafal
    32 Grove Road
    CV37 6PB Stratford Upon Avon
    Warwickshire
    Director
    32 Grove Road
    CV37 6PB Stratford Upon Avon
    Warwickshire
    PolishConstruction Worker118399390001
    BLACKBURN, Brian
    28 Naworth Terrace
    NE32 3TY Jarrow
    Director
    28 Naworth Terrace
    NE32 3TY Jarrow
    BritishGroundworker118399480001
    BLYTH, Ian
    5 Bransdale Close
    TS19 OSG Stockton On Tees
    Director
    5 Bransdale Close
    TS19 OSG Stockton On Tees
    BritishPlasterer126084860001
    BOWES, Matthew
    2 Berrybank Cottages
    TD1 5LU Reston
    Eyemouth
    Director
    2 Berrybank Cottages
    TD1 5LU Reston
    Eyemouth
    BritishConstruction126084890001
    BROOKS, Brian
    5 Ferndale Court
    Coleshill
    B46 3EZ Birmingham
    Director
    5 Ferndale Court
    Coleshill
    B46 3EZ Birmingham
    BritishSite Manager118399470001
    CARTER, Stuart Karl
    9 Third Avenue
    Llay
    LL12 0TD Wrexham
    Director
    9 Third Avenue
    Llay
    LL12 0TD Wrexham
    BritishGroundworker118399410001
    DAVENPORT, David
    44 Arncliffe Drive
    Heelands
    MK13 7LH Milton Keynes
    Director
    44 Arncliffe Drive
    Heelands
    MK13 7LH Milton Keynes
    BritishConstruction126085170001
    DONALD, Gordon
    63 Magdalene Drive
    EH15 3BB Edinburgh
    Director
    63 Magdalene Drive
    EH15 3BB Edinburgh
    BritishConstruction126085180001
    DURHAM, Catherine
    201 Fennel Building
    3 Cayenne Court
    SE1 2PJ London
    Director
    201 Fennel Building
    3 Cayenne Court
    SE1 2PJ London
    BritishDesigner118399430001
    EDGAR, Barry
    21 Newlan Road
    Kenton
    NE3 3JU Newcastle
    Director
    21 Newlan Road
    Kenton
    NE3 3JU Newcastle
    BritishConstruction118399510001
    ELLIS, Brian
    8 Picardy Place
    Leith
    EH1 3JT Edinburgh
    Director
    8 Picardy Place
    Leith
    EH1 3JT Edinburgh
    BritishScaffolder126084900001
    EVERALL, Duncan Roy
    182 York Road
    SG1 4HQ Stevenage
    Hertfordshire
    Director
    182 York Road
    SG1 4HQ Stevenage
    Hertfordshire
    BritishConstruction126084850001
    FAROOQ, Muhammad
    58 Cann Hall Road
    London
    Director
    58 Cann Hall Road
    London
    United KingdomBritishDrivers Mate178906430001
    FINCH, Timothy
    75 Eastfield Grove
    PE1 4BB Peterborough
    Cambridgeshire
    Director
    75 Eastfield Grove
    PE1 4BB Peterborough
    Cambridgeshire
    BritishDumper Driver126084970001
    FLETCHER, David
    15 Bluebell Coppice
    Red Lake
    TF1 5NE Telford
    Director
    15 Bluebell Coppice
    Red Lake
    TF1 5NE Telford
    BritishConstruction Supervisor118399540001
    JAKEMAN, Barrett Floyd
    77 Stretten Avenue
    CB4 3ER Cambridge
    Cambridgeshire
    Director
    77 Stretten Avenue
    CB4 3ER Cambridge
    Cambridgeshire
    South AfricanSurveyor118396020001
    JOHNSON HARVEY, Kim
    26 Kilburn Close
    Bramcote
    NG9 3FG Nottingham
    Director
    26 Kilburn Close
    Bramcote
    NG9 3FG Nottingham
    BritishProject Manager118399560001
    KAVANAGH, Andrew Shaun
    29 Maple Grove
    Brotton
    TS12 2SD Saltburn By Sea
    Cleveland
    Director
    29 Maple Grove
    Brotton
    TS12 2SD Saltburn By Sea
    Cleveland
    BritishGroundworker118399420001
    LITTLER, Gerard Paul
    26 Lilac Avenue
    TS12 8NB Thornby
    Cleveland
    Director
    26 Lilac Avenue
    TS12 8NB Thornby
    Cleveland
    BritishConstruction126085470001
    LUKE, Jones
    95 Griffin Close
    Willesden Green
    NW10 1LN London
    Director
    95 Griffin Close
    Willesden Green
    NW10 1LN London
    BritishArchitect118399490001
    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 KingdomBritishCompany Director142856990001
    MORRIS, Clinton
    47e Salop Street
    DY1 3AY Dudley
    West Midlands
    Director
    47e Salop Street
    DY1 3AY Dudley
    West Midlands
    BritishCoded Welder118399610001
    MOUBAYED, Hayssam Zahir
    35 Central Street
    EC1V 8AB London
    Director
    35 Central Street
    EC1V 8AB London
    LebaneseArchitect118399530001
    MOWAR, Jason
    16 Coronation Street
    North Ormesby
    TS3 6QN Middlesbrough
    Cleveland
    Director
    16 Coronation Street
    North Ormesby
    TS3 6QN Middlesbrough
    Cleveland
    BritishSite Manager118399600001
    OGDEN, Graeme Andrew
    20 The Hall Close
    Dunchurch
    CV22 6NP Rugby
    Warwickshire
    Director
    20 The Hall Close
    Dunchurch
    CV22 6NP Rugby
    Warwickshire
    EnglandEnglishCompany Director82310570009
    PARKER, Craig
    24 Cornfield Road
    TS17 1LD Thornaby
    Teeside
    Director
    24 Cornfield Road
    TS17 1LD Thornaby
    Teeside
    BritishGroundworker126085150001
    PEARSON, Stewart
    Geirves Cottage
    E31 2AG Gullane
    Director
    Geirves Cottage
    E31 2AG Gullane
    BritishConstruction126084880001
    REDMAN, Gary Stephen
    40 Ryland Street
    B16 8BS Birmingham
    West Midlands
    Director
    40 Ryland Street
    B16 8BS Birmingham
    West Midlands
    EnglandEnglishCompany Director105547740001
    REST, Martyn James
    Rose Cottage
    Main Street
    LE17 6NU Mowsley
    Leicestershire
    Director
    Rose Cottage
    Main Street
    LE17 6NU Mowsley
    Leicestershire
    BritishProject Manager18016950002
    RICHARDSON, Paul
    151 Dundyvan Road
    Caotbridge
    ML5 4AG Motherwell
    Director
    151 Dundyvan Road
    Caotbridge
    ML5 4AG Motherwell
    BritishScaffolder126085240001

    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