HICKTON MADELEY ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

HICKTON MADELEY ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02274648

Incorporation date

05/07/1988

Size

Full

Contacts

Registered address

Registered address

Tennyson House 2nd Floor, 159-165 Great Portland Street, London W1W 5PACopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1988)
dot icon25/04/2011
Final Gazette dissolved via compulsory strike-off
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon28/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon05/06/2009
Appointment Terminated Secretary nicholas wills
dot icon05/06/2009
Director and secretary appointed john james taylor
dot icon07/05/2009
Appointment Terminated Director and Secretary robert boardman
dot icon06/05/2009
Secretary appointed nicholas kenneth spencer wills
dot icon08/03/2009
Return made up to 28/02/09; full list of members
dot icon08/03/2009
Director's Change of Particulars / robert boardman / 10/04/2008 / HouseName/Number was: , now: luccombe; Street was: 81 mysore road, now: ockham road south; Area was: , now: east horsley; Post Town was: london, now: leatherhead; Region was: , now: surrey; Post Code was: SW11 5RZ, now: KT24 6SL; Country was: , now: united kingdom
dot icon03/02/2009
Full accounts made up to 2007-12-31
dot icon19/01/2009
Certificate of change of name
dot icon04/01/2009
Appointment Terminated Director philip lees
dot icon04/01/2009
Appointment Terminated Director robert heckels
dot icon26/05/2008
Full accounts made up to 2006-12-31
dot icon26/05/2008
Return made up to 28/02/08; full list of members
dot icon28/04/2008
Registered office changed on 29/04/2008 from 33 davies street mayfair london W1K 4LR
dot icon14/04/2008
Secretary appointed robert boardman
dot icon17/03/2008
Director appointed philip lees
dot icon24/02/2008
Appointment Terminated Secretary caroline godfrey
dot icon24/02/2008
Director appointed christoher paul littlemore
dot icon04/07/2007
Director resigned
dot icon04/07/2007
Director resigned
dot icon30/05/2007
Director resigned
dot icon26/03/2007
Ad 22/09/06--------- £ si 28@1
dot icon23/03/2007
Resolutions
dot icon12/03/2007
Return made up to 28/02/07; full list of members
dot icon12/03/2007
New secretary appointed
dot icon12/03/2007
Secretary resigned
dot icon08/10/2006
Certificate of change of name
dot icon04/10/2006
Declaration of assistance for shares acquisition
dot icon04/10/2006
Resolutions
dot icon04/10/2006
Resolutions
dot icon04/10/2006
Resolutions
dot icon03/10/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon03/10/2006
Secretary resigned
dot icon03/10/2006
New director appointed
dot icon03/10/2006
Registered office changed on 04/10/06 from: ashley house euston way telford shropshire TF3 4LT
dot icon03/10/2006
New secretary appointed;new director appointed
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Particulars of mortgage/charge
dot icon21/09/2006
Director resigned
dot icon19/09/2006
Director's particulars changed
dot icon05/09/2006
Accounts for a small company made up to 2005-10-31
dot icon19/04/2006
Return made up to 28/02/06; no change of members
dot icon19/04/2006
Director resigned
dot icon04/09/2005
Accounts for a small company made up to 2004-10-31
dot icon30/03/2005
Return made up to 28/02/05; no change of members
dot icon26/08/2004
Accounts for a small company made up to 2003-10-31
dot icon30/03/2004
Return made up to 28/02/04; full list of members
dot icon30/03/2004
Director's particulars changed
dot icon02/09/2003
Accounts for a small company made up to 2002-10-31
dot icon14/04/2003
Particulars of mortgage/charge
dot icon14/04/2003
Particulars of mortgage/charge
dot icon14/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Return made up to 28/02/03; full list of members
dot icon02/04/2003
Secretary's particulars changed;director's particulars changed
dot icon29/07/2002
Accounts for a small company made up to 2001-10-31
dot icon25/04/2002
Return made up to 28/02/02; full list of members
dot icon25/04/2002
Director's particulars changed
dot icon17/04/2002
Registered office changed on 18/04/02 from: ashley house euston way telford shropshire TF3 4LT
dot icon14/08/2001
Accounts for a small company made up to 2000-10-31
dot icon11/07/2001
Registered office changed on 12/07/01 from: 24 calthorpe road edgbaston birmingham B15 1RP
dot icon01/04/2001
Return made up to 28/02/01; full list of members
dot icon22/06/2000
Accounting reference date extended from 30/04/00 to 31/10/00
dot icon14/05/2000
Particulars of mortgage/charge
dot icon06/04/2000
Return made up to 28/02/00; full list of members
dot icon19/03/2000
Accounts made up to 1999-04-30
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon08/04/1999
Return made up to 28/02/99; no change of members
dot icon09/02/1999
Registered office changed on 10/02/99 from: ashley house euston way telford TF3 4LT
dot icon18/01/1999
Certificate of change of name
dot icon12/01/1999
Accounts made up to 1998-04-30
dot icon19/02/1998
Return made up to 28/02/98; full list of members
dot icon14/01/1998
Accounts made up to 1997-04-30
dot icon01/04/1997
Return made up to 28/02/97; full list of members
dot icon02/02/1997
Accounts made up to 1996-04-30
dot icon26/01/1997
Resolutions
dot icon18/01/1997
Resolutions
dot icon22/04/1996
Return made up to 28/02/96; no change of members
dot icon02/10/1995
Full accounts made up to 1995-04-30
dot icon20/04/1995
Return made up to 28/02/95; no change of members
dot icon27/02/1995
Full accounts made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Return made up to 28/02/94; full list of members
dot icon06/03/1994
Accounts for a small company made up to 1993-04-30
dot icon29/04/1993
Return made up to 28/02/93; full list of members
dot icon20/02/1993
Accounts for a small company made up to 1992-04-30
dot icon09/09/1992
Accounts made up to 1991-04-30
dot icon06/04/1992
Registered office changed on 07/04/92 from: ashley house euston way telford shropshire TF3 4LT
dot icon31/03/1992
Return made up to 28/02/92; no change of members
dot icon31/03/1992
Registered office changed on 01/04/92
dot icon16/05/1991
Return made up to 28/02/91; no change of members
dot icon01/05/1991
Accounts made up to 1990-04-30
dot icon01/05/1991
Resolutions
dot icon24/03/1991
Certificate of change of name
dot icon09/05/1990
Accounts made up to 1989-04-30
dot icon09/05/1990
Resolutions
dot icon09/05/1990
Return made up to 28/02/90; full list of members
dot icon27/11/1988
Secretary resigned;director resigned
dot icon29/09/1988
Certificate of change of name
dot icon11/09/1988
Accounting reference date notified as 30/04
dot icon06/09/1988
Wd 17/08/88 ad 21/07/88--------- £ si 98@1=98 £ ic 2/100
dot icon30/08/1988
Registered office changed on 31/08/88 from: somerset house temple street birmingham B2 5DP
dot icon30/08/1988
Resolutions
dot icon07/08/1988
New director appointed
dot icon05/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lees, Philip John Rushton
Director
01/02/2008 - 31/12/2008
7
Littlemore, Christopher Paul
Director
01/02/2008 - Present
20
Ridyard, Aidan Simeon John
Director
01/02/2000 - 31/12/2005
1
Boardman, Robert Philip
Director
22/09/2006 - 23/04/2009
60
Taylor, John James
Director
01/06/2009 - Present
77

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HICKTON MADELEY ARCHITECTS LIMITED

HICKTON MADELEY ARCHITECTS LIMITED is an(a) Dissolved company incorporated on 05/07/1988 with the registered office located at Tennyson House 2nd Floor, 159-165 Great Portland Street, London W1W 5PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HICKTON MADELEY ARCHITECTS LIMITED?

toggle

HICKTON MADELEY ARCHITECTS LIMITED is currently Dissolved. It was registered on 05/07/1988 and dissolved on 25/04/2011.

Where is HICKTON MADELEY ARCHITECTS LIMITED located?

toggle

HICKTON MADELEY ARCHITECTS LIMITED is registered at Tennyson House 2nd Floor, 159-165 Great Portland Street, London W1W 5PA.

What does HICKTON MADELEY ARCHITECTS LIMITED do?

toggle

HICKTON MADELEY ARCHITECTS LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for HICKTON MADELEY ARCHITECTS LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via compulsory strike-off.