MADDISON 5 LIMITED

Register to unlock more data on OkredoRegister

MADDISON 5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04430887

Incorporation date

02/05/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

5th Floor Edgbaston House, 3 Duchess Place, Birmingham B16 8NHCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2002)
dot icon17/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2012
First Gazette notice for voluntary strike-off
dot icon24/05/2012
Application to strike the company off the register
dot icon06/02/2012
Secretary's details changed
dot icon03/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon23/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon23/05/2011
Registered office address changed from 6 the Square, 111 Broad Street Birmingham West Midlands B15 1AS on 2011-05-24
dot icon17/05/2011
Secretary's details changed
dot icon06/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon09/04/2010
Compulsory strike-off action has been discontinued
dot icon08/04/2010
Accounts for a dormant company made up to 2009-03-31
dot icon05/04/2010
First Gazette notice for compulsory strike-off
dot icon09/07/2009
Return made up to 26/04/09; full list of members
dot icon17/02/2009
Secretary's Change of Particulars / maddison company secretary services LIMITED / 31/12/2006 / HouseName/Number was: , now: 6; Street was: ternion court, now: the square; Area was: 264-168 upper fourth street, now: broad street; Post Town was: central milton keynes, now: birmingham; Region was: buckinghamshie, now: ; Post Code was: MK9 2DP, now: B1
dot icon08/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/11/2008
Return made up to 26/04/08; full list of members
dot icon24/11/2008
Appointment Terminated Director graeme ogden
dot icon24/11/2008
Appointment Terminated Director gary redman
dot icon24/11/2008
Director appointed david mccormack
dot icon24/11/2008
Capitals not rolled up
dot icon13/07/2008
Director's Change of Particulars / gary redman / 14/07/2008 / HouseName/Number was: , now: 6; Street was: flat 8, now: the square; Area was: 40 ryland street, now: 111 broad street; Region was: west midlands, now: ; Post Code was: B15 8 bs, now: B15 1AS
dot icon06/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/06/2007
Return made up to 26/04/07; full list of members
dot icon21/05/2007
Ad 31/05/06-22/05/07 £ si [email protected]=9 £ ic 62/71
dot icon16/05/2007
Registered office changed on 17/05/07 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon07/05/2007
Location of register of members
dot icon25/03/2007
Director's particulars changed
dot icon18/03/2007
Director's particulars changed
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2007
New secretary appointed
dot icon25/01/2007
Secretary resigned
dot icon14/06/2006
Return made up to 26/04/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon03/05/2005
Return made up to 26/04/05; full list of members
dot icon03/05/2005
Director's particulars changed
dot icon13/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/07/2004
Return made up to 03/05/04; full list of members
dot icon08/07/2004
Director's particulars changed
dot icon16/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/12/2003
New director appointed
dot icon18/11/2003
Director resigned
dot icon11/11/2003
Return made up to 03/05/03; full list of members
dot icon11/11/2003
Director's particulars changed
dot icon11/11/2003
Location of register of members address changed
dot icon29/10/2003
New director appointed
dot icon19/02/2003
Accounting reference date shortened from 31/05/03 to 05/04/03
dot icon13/01/2003
New director appointed
dot icon24/06/2002
Director resigned
dot icon24/06/2002
Secretary resigned
dot icon24/06/2002
New secretary appointed
dot icon02/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/04/2011
dot iconLast change occurred
04/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
04/04/2011
dot iconNext account date
04/04/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redman, Lisa
Director
02/05/2002 - 02/11/2003
16
Redman, Gary Stephen
Director
02/11/2003 - 02/04/2007
216
Brewer, Kevin
Nominee Director
02/05/2002 - 02/05/2002
2895
NATIONWIDE COMPANY SECRETARIES LTD
Corporate Secretary
02/05/2002 - 30/12/2006
360
Mccormack, David John
Director
02/04/2007 - Present
335

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 MADDISON 5 LIMITED

MADDISON 5 LIMITED is an(a) Dissolved company incorporated on 02/05/2002 with the registered office located at 5th Floor Edgbaston House, 3 Duchess Place, Birmingham B16 8NH. There are currently 2 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 MADDISON 5 LIMITED?

toggle

MADDISON 5 LIMITED is currently Dissolved. It was registered on 02/05/2002 and dissolved on 17/09/2012.

Where is MADDISON 5 LIMITED located?

toggle

MADDISON 5 LIMITED is registered at 5th Floor Edgbaston House, 3 Duchess Place, Birmingham B16 8NH.

What does MADDISON 5 LIMITED do?

toggle

MADDISON 5 LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for MADDISON 5 LIMITED?

toggle

The latest filing was on 17/09/2012: Final Gazette dissolved via voluntary strike-off.