Company NameMadetidy Limited
Company StatusDissolved
Company Number02740240
CategoryPrivate Limited Company
Incorporation Date17 August 1992(31 years, 8 months ago)
Dissolution Date8 July 1997 (26 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Elisabeth Annan
NationalityBritish
StatusClosed
Appointed15 September 1992(4 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (closed 08 July 1997)
RoleCompany Director
Correspondence Address46 Abbots Road
Leicester
Leicestershire
LE5 1DB
Director NameMiss Lynn Ulrike Annan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 08 July 1997)
RoleComputer Consultant
Correspondence Address46 Abbots Road
Leicester
Leicestershire
LE5 1DB
Secretary NameMr Martin Leslie Lloyd
NationalityBritish
StatusResigned
Appointed08 September 1992(3 weeks, 1 day after company formation)
Appointment Duration1 week (resigned 15 September 1992)
RoleCompany Director
Correspondence Address42 Upper Berkeley Street
London
W1H 8AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

8 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
18 March 1997First Gazette notice for voluntary strike-off (1 page)
31 January 1997Application for striking-off (1 page)
2 October 1996Return made up to 17/08/96; full list of members (5 pages)
2 October 1996Director's particulars changed (1 page)
2 October 1996Registered office changed on 02/10/96 from: 42 upper berkeley street london W1H 8AB (1 page)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1995Return made up to 17/08/95; full list of members (10 pages)
4 September 1995Full accounts made up to 28 February 1995 (8 pages)