Company NameMadison Marketing (Midlands) Limited
DirectorJennifer Patricia Iles
Company StatusDissolved
Company Number02862396
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJennifer Patricia Iles
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1993(1 week, 1 day after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address6 Oconnor Drive
Ockerhill
Tipton
West Midlands
DY4 0HY
Secretary NameMr Barry John Fosters
NationalityBritish
StatusCurrent
Appointed22 October 1993(1 week, 1 day after company formation)
Appointment Duration30 years, 6 months
RoleSecretary
Correspondence Address6 Oconnor Drive
Tipton
West Midlands
DY4 0HY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

1 February 1997Dissolved (1 page)
1 November 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 1996Liquidators statement of receipts and payments (5 pages)
8 May 1996Liquidators statement of receipts and payments (5 pages)
26 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 April 1995Appointment of a voluntary liquidator (2 pages)
10 April 1995Registered office changed on 10/04/95 from: richmond house 135 high street amblecote stourbridge west midlands DY8 4B (1 page)