Company NameMadeart Limited
Company StatusDissolved
Company Number02737541
CategoryPrivate Limited Company
Incorporation Date5 August 1992(31 years, 9 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMichael Wood
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1992(4 months, 1 week after company formation)
Appointment Duration14 years, 11 months (closed 13 November 2007)
RolePrinter
Correspondence Address18 Reddons Road
Beckenham
Kent
BR3 1LY
Secretary NameMichael John Wood
NationalityBritish
StatusClosed
Appointed01 May 2004(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 13 November 2007)
RolePrinter
Correspondence Address18 Reddons Road
Beckenham
Kent
BR3 1LZ
Director NameDenys Edward Ardley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RolePrinter
Correspondence Address30 Eastway
Morden
Surrey
SM4 4HW
Director NamePeter Valentine Granger
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(1 week, 5 days after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1998)
RolePrinter
Correspondence AddressChippings
Single St Berrys Green
Westerham
Kent
TN16 3AA
Secretary NamePeter Valentine Granger
NationalityBritish
StatusResigned
Appointed17 August 1992(1 week, 5 days after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1998)
RolePrinter
Correspondence AddressChippings
Single St Berrys Green
Westerham
Kent
TN16 3AA
Secretary NameMr John Reginald Newman
NationalityBritish
StatusResigned
Appointed31 July 1998(5 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 April 2002)
RoleCompany Director
Correspondence Address59 Manor Way
Beckenham
Kent
BR3 3LN
Secretary NameSimon Powell
NationalityBritish
StatusResigned
Appointed01 August 2002(9 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2004)
RoleSystems Operator
Correspondence Address54 Wolfington Road
West Norwood
London
SE27 0RQ
Director NameSimon Powell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2005)
RolePrinter
Correspondence Address2 Chancery Lane
Beckenham
Kent
BR3 6NR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 5-7 East Block
Westminster Business Square
1-45 Durham Street London
SE11 5JH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,090
Cash£14,287
Current Liabilities£15,377

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
18 June 2007Application for striking-off (1 page)
12 February 2007Total exemption small company accounts made up to 31 August 2006 (11 pages)
28 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 September 2005Return made up to 05/08/05; full list of members
  • 363(287) ‐ Registered office changed on 23/09/05
(7 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 September 2004Return made up to 05/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
(7 pages)
12 May 2004New secretary appointed (1 page)
12 May 2004New director appointed (1 page)
12 May 2004Secretary resigned (1 page)
22 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 September 2003Return made up to 05/08/03; full list of members (6 pages)
23 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 August 2001Return made up to 05/08/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
26 September 2000Return made up to 05/08/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
10 September 1999Return made up to 05/08/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
25 January 1999New secretary appointed (2 pages)
9 October 1998Return made up to 05/08/98; full list of members (6 pages)
11 August 1998Secretary resigned;director resigned (1 page)
10 March 1998Accounts for a small company made up to 31 August 1997 (9 pages)
10 October 1997Return made up to 05/08/97; full list of members (4 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
3 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
10 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
16 October 1995Return made up to 05/08/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 31 August 1994 (8 pages)
23 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1992Incorporation (17 pages)