MADDISON 166 LIMITED
Overview
| Company Name | MADDISON 166 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05306866 |
| 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 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 Address | No |
What are the latest filings for MADDISON 166 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 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 Dec 07, 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 Dec 07, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Dec 07, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Jan 04, 2009 with full list of shareholders | 3 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 | ||||||||||
legacy | 12 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of MADDISON 166 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 | The Square Broad Street B15 1AS Birmingham 6 | 119421050002 | |||||||
| MCCORMACK, David John | Director | 2 Swancroft Brook End Close B95 5JE Henley In Arden Warwickshire | United Kingdom | British | 142856990001 | |||||
| MCCORMACK, David | Secretary | 2 Swancroft Brook End Close B95 5JE Henley In Arden Warwickshire | British | 96737210001 | ||||||
| AGALLIU, Gazment | Director | 43 Chalgrove Road N17 0MC Tottenham | Yugoslavian | 119272290001 | ||||||
| AGUEBOR, Raymond | Director | 13 Soverign Road IG11 0QI Barking | German/Nigerian | 119272210001 | ||||||
| BARBER, Darren | Director | 24 Lanyard Drive PO13 9UY Gosport | British | 119272250001 | ||||||
| BARTOSZEWICZ, Jarolaw | Director | 240b Barry Road SE22 0JS London | Polish | 119272170001 | ||||||
| BECKINSALE, Mark | Director | 10 Nelson Close CR0 3SU Croydon Surrey | British | 119262860001 | ||||||
| BISPHAM, Stephen | Director | Gilmerton Dykes Drive EH17 8LF Edinburgh 74 | British | 132377330001 | ||||||
| BITHELL, Andrew | Director | 21 Kingston Street TS1 4HD Middlesbrough Teeside | British | 119272180001 | ||||||
| BREEN, Eddie | Director | 48 Forrest Drive Glen Rothes KY6 2JU Fife | British | 120349970001 | ||||||
| CHARLTON, Steven | Director | Maude Gardens NE28 6DU Wallsend 14 Tyne & Wear | British | 132377180001 | ||||||
| COOMBER, John Brian | Director | 21 Back Sea View Hoylake CH42 2DJ Wirral Merseyside | British | 119272100001 | ||||||
| COX, Gary | Director | Kenmoor Close Wardly NE10 8WJ Gateshead 26 | British | 132377280001 | ||||||
| D'APOTE, Daniele | Director | 17 Ashchurch Park Villas W12 9SP London | Italian | 118986600001 | ||||||
| FAIRNIE, David | Director | Stoneyhill Place EH21 6TN Mussellbrough 29 | British | 132378230001 | ||||||
| GROVE, Jason | Director | 3 Bostall Mandrway SE2 9EE Abbey Wood | British | 119272130001 | ||||||
| HARVEY, Robert | Director | 60 Hardwick Road B92 7NJ Solihull West Midlands | British | 122580000001 | ||||||
| HILTON, Thomas | Director | 79 Tynemouth Road Howdon NE28 0BB Wallsend Tyne & Wear | British | 119262880001 | ||||||
| HUDSON, Kenneth William | Director | 9 St James Close TS21 3LH Thorpe Thewles Stockton On Tees | British | 119272190001 | ||||||
| KALANGE, Jason | Director | Mabbett House Nightingale Place Woolwich SE18 4HU London 87 | British | 132378580001 | ||||||
| KHAISER, Khutub | Director | Burges Road East Ham E6 2BN London 170 | British | 132377240001 | ||||||
| KNOX, Bryan | Director | Lanecrost NE38 7PZ Washington 33 Tyne & Wear | British | 132377250001 | ||||||
| MALLON, Paul | Director | Earl Street G14 OBW Glasgow 130 | British | 132378690001 | ||||||
| MANE, Roshni | Director | Chaucer Avenue Cranford Hounslow TW4 6NB London 66 | Indian | 132377150001 | ||||||
| MCCARTEN, Carl | Director | Eleanor Place Stockton On Tees TS18 3JF Cleveland 10 | British | 132378730001 | ||||||
| MCCORMACK, David John | Director | 2 Swancroft Brook End Close B95 5JE Henley In Arden Warwickshire | United Kingdom | British | 142856990001 | |||||
| MCGEE, Marcus | Director | Walker Park Gardens Walker NE6 3NS Newcastle 18 Tyne And Wear | British | 132378290001 | ||||||
| MCNALLY, Darren | Director | 16 Denmark Court NE6 2DG Heaton Newcastle | British | 119272200001 | ||||||
| MCNALLY, Ian Thomas | Director | 4 Celadon Cloase Lemington Rise NE15 8TH Newcastle Upon Tyne | British | 123067280001 | ||||||
| MONKMAN, Kenneth | Director | Elizabeth Way Seaton Carew TS25 2AX Hartlepool 104 | British | 132378800001 | ||||||
| NAIRN, Gavin Stuart | Director | 112 Foyle Drive RM15 5HG South Ockingden | British | 123067210001 | ||||||
| NOSERIME, Ona | Director | 29 Argosy House SE8 3QZ Windlass Place London | Nigerian | 123067290001 | ||||||
| OGDEN, Graeme Andrew | Director | 20 The Hall Close Dunchurch CV22 6NP Rugby Warwickshire | England | English | 82310570009 | |||||
| PARSONAGE, Gary Lee | Director | 17 Coach Drive Hothfield TN26 1DY Ashford Kent | British | 123067220001 |
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