Company NameMaddison Developments Limited
Company StatusDissolved
Company Number03586602
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameThomas Patrick Mullin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address558 Galleywood Road
Chelmsford
Essex
CM2 8BX
Director NameJacqueline Peach
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(same day as company formation)
RoleManager
Correspondence Address4 First Avenue
Northfleet
Kent
DA11 8DJ
Secretary NameJacqueline Peach
NationalityBritish
StatusClosed
Appointed24 June 1998(same day as company formation)
RoleManager
Correspondence Address4 First Avenue
Northfleet
Kent
DA11 8DJ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,875
Cash£154
Current Liabilities£2,029

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
14 July 2004Application for striking-off (1 page)
28 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
7 August 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
8 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
26 July 2001Return made up to 24/06/01; no change of members (6 pages)
24 May 2001Full accounts made up to 30 June 2000 (8 pages)
11 July 2000Return made up to 24/06/00; no change of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
28 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/03/00
(1 page)
7 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 August 1998Ad 09/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998Secretary resigned (1 page)
24 June 1998Incorporation (16 pages)