MADDISON 166 LIMITED

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

    Company NameMADDISON 166 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05306866
    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 166 LIMITED?

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

    Where is MADDISON 166 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 filings for MADDISON 166 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 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 Dec 07, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2012

    Statement of capital on Feb 29, 2012

    • Capital: GBP 1
    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 Dec 07, 2010 with full list of shareholders

    4 pagesAR01

    Annual return made up to Dec 07, 2009 with full list of shareholders

    4 pagesAR01

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

    3 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

    legacy

    12 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of MADDISON 166 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
    AGALLIU, Gazment
    43 Chalgrove Road
    N17 0MC Tottenham
    Director
    43 Chalgrove Road
    N17 0MC Tottenham
    Yugoslavian119272290001
    AGUEBOR, Raymond
    13 Soverign Road
    IG11 0QI Barking
    Director
    13 Soverign Road
    IG11 0QI Barking
    German/Nigerian119272210001
    BARBER, Darren
    24 Lanyard Drive
    PO13 9UY Gosport
    Director
    24 Lanyard Drive
    PO13 9UY Gosport
    British119272250001
    BARTOSZEWICZ, Jarolaw
    240b Barry Road
    SE22 0JS London
    Director
    240b Barry Road
    SE22 0JS London
    Polish119272170001
    BECKINSALE, Mark
    10 Nelson Close
    CR0 3SU Croydon
    Surrey
    Director
    10 Nelson Close
    CR0 3SU Croydon
    Surrey
    British119262860001
    BISPHAM, Stephen
    Gilmerton
    Dykes Drive
    EH17 8LF Edinburgh
    74
    Director
    Gilmerton
    Dykes Drive
    EH17 8LF Edinburgh
    74
    British132377330001
    BITHELL, Andrew
    21 Kingston Street
    TS1 4HD Middlesbrough
    Teeside
    Director
    21 Kingston Street
    TS1 4HD Middlesbrough
    Teeside
    British119272180001
    BREEN, Eddie
    48 Forrest Drive
    Glen Rothes
    KY6 2JU Fife
    Director
    48 Forrest Drive
    Glen Rothes
    KY6 2JU Fife
    British120349970001
    CHARLTON, Steven
    Maude Gardens
    NE28 6DU Wallsend
    14
    Tyne & Wear
    Director
    Maude Gardens
    NE28 6DU Wallsend
    14
    Tyne & Wear
    British132377180001
    COOMBER, John Brian
    21 Back Sea View
    Hoylake
    CH42 2DJ Wirral
    Merseyside
    Director
    21 Back Sea View
    Hoylake
    CH42 2DJ Wirral
    Merseyside
    British119272100001
    COX, Gary
    Kenmoor Close
    Wardly
    NE10 8WJ Gateshead
    26
    Director
    Kenmoor Close
    Wardly
    NE10 8WJ Gateshead
    26
    British132377280001
    D'APOTE, Daniele
    17 Ashchurch Park Villas
    W12 9SP London
    Director
    17 Ashchurch Park Villas
    W12 9SP London
    Italian118986600001
    FAIRNIE, David
    Stoneyhill Place
    EH21 6TN Mussellbrough
    29
    Director
    Stoneyhill Place
    EH21 6TN Mussellbrough
    29
    British132378230001
    GROVE, Jason
    3 Bostall Mandrway
    SE2 9EE Abbey Wood
    Director
    3 Bostall Mandrway
    SE2 9EE Abbey Wood
    British119272130001
    HARVEY, Robert
    60 Hardwick Road
    B92 7NJ Solihull
    West Midlands
    Director
    60 Hardwick Road
    B92 7NJ Solihull
    West Midlands
    British122580000001
    HILTON, Thomas
    79 Tynemouth Road
    Howdon
    NE28 0BB Wallsend
    Tyne & Wear
    Director
    79 Tynemouth Road
    Howdon
    NE28 0BB Wallsend
    Tyne & Wear
    British119262880001
    HUDSON, Kenneth William
    9 St James Close
    TS21 3LH Thorpe Thewles
    Stockton On Tees
    Director
    9 St James Close
    TS21 3LH Thorpe Thewles
    Stockton On Tees
    British119272190001
    KALANGE, Jason
    Mabbett House
    Nightingale Place Woolwich
    SE18 4HU London
    87
    Director
    Mabbett House
    Nightingale Place Woolwich
    SE18 4HU London
    87
    British132378580001
    KHAISER, Khutub
    Burges Road
    East Ham
    E6 2BN London
    170
    Director
    Burges Road
    East Ham
    E6 2BN London
    170
    British132377240001
    KNOX, Bryan
    Lanecrost
    NE38 7PZ Washington
    33
    Tyne & Wear
    Director
    Lanecrost
    NE38 7PZ Washington
    33
    Tyne & Wear
    British132377250001
    MALLON, Paul
    Earl Street
    G14 OBW Glasgow
    130
    Director
    Earl Street
    G14 OBW Glasgow
    130
    British132378690001
    MANE, Roshni
    Chaucer Avenue
    Cranford Hounslow
    TW4 6NB London
    66
    Director
    Chaucer Avenue
    Cranford Hounslow
    TW4 6NB London
    66
    Indian132377150001
    MCCARTEN, Carl
    Eleanor Place
    Stockton On Tees
    TS18 3JF Cleveland
    10
    Director
    Eleanor Place
    Stockton On Tees
    TS18 3JF Cleveland
    10
    British132378730001
    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
    MCGEE, Marcus
    Walker Park Gardens
    Walker
    NE6 3NS Newcastle
    18
    Tyne And Wear
    Director
    Walker Park Gardens
    Walker
    NE6 3NS Newcastle
    18
    Tyne And Wear
    British132378290001
    MCNALLY, Darren
    16 Denmark Court
    NE6 2DG Heaton
    Newcastle
    Director
    16 Denmark Court
    NE6 2DG Heaton
    Newcastle
    British119272200001
    MCNALLY, Ian Thomas
    4 Celadon Cloase
    Lemington Rise
    NE15 8TH Newcastle Upon Tyne
    Director
    4 Celadon Cloase
    Lemington Rise
    NE15 8TH Newcastle Upon Tyne
    British123067280001
    MONKMAN, Kenneth
    Elizabeth Way
    Seaton Carew
    TS25 2AX Hartlepool
    104
    Director
    Elizabeth Way
    Seaton Carew
    TS25 2AX Hartlepool
    104
    British132378800001
    NAIRN, Gavin Stuart
    112 Foyle Drive
    RM15 5HG South Ockingden
    Director
    112 Foyle Drive
    RM15 5HG South Ockingden
    British123067210001
    NOSERIME, Ona
    29 Argosy House
    SE8 3QZ Windlass Place
    London
    Director
    29 Argosy House
    SE8 3QZ Windlass Place
    London
    Nigerian123067290001
    OGDEN, Graeme Andrew
    20 The Hall Close
    Dunchurch
    CV22 6NP Rugby
    Warwickshire
    Director
    20 The Hall Close
    Dunchurch
    CV22 6NP Rugby
    Warwickshire
    EnglandEnglish82310570009
    PARSONAGE, Gary Lee
    17 Coach Drive
    Hothfield
    TN26 1DY Ashford
    Kent
    Director
    17 Coach Drive
    Hothfield
    TN26 1DY Ashford
    Kent
    British123067220001

    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