Company NameMadison Courier International Limited
Company StatusDissolved
Company Number03024713
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Dissolution Date25 August 1998 (25 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NamePaul Joseph Barnes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWeathercock House
Weathercock Lane
Aspley Guise
Bedfordshire
MK17 9NP
Secretary NameJacqueline Dutfield
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RolePersonal Assistant
Correspondence Address10 The Crescent
Weybridge
Surrey
KT13 8EL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressTravel House
Hanworth Lane
Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 May 1998First Gazette notice for voluntary strike-off (1 page)
25 March 1998Application for striking-off (1 page)
22 June 1997Registered office changed on 22/06/97 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
28 February 1997Return made up to 21/02/97; no change of members (5 pages)
21 November 1996Full accounts made up to 30 April 1996 (10 pages)
11 March 1996Return made up to 21/02/96; full list of members
  • 363(287) ‐ Registered office changed on 11/03/96
(7 pages)
13 November 1995Particulars of mortgage/charge (4 pages)
8 March 1995Ad 03/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 1995Accounting reference date notified as 30/04 (1 page)