Company Name03599270 Limited
Company StatusDissolved
Company Number03599270
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 9 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NameMadnail Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFriedrich Rechberger
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustrian
StatusClosed
Appointed31 October 2001(3 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 16 September 2014)
RoleDirector And Sales Manager
Correspondence AddressFlat 9 The Rutland Court
7 Broomfield Road
Sheffield
South Yorkshire
S10 2AB
Secretary NameKenneth Burdon
NationalityBritish
StatusClosed
Appointed31 October 2001(3 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 16 September 2014)
RoleFinancial Controller
Correspondence Address20 Roxby Close
West Bessacarr
Doncaster
South Yorkshire
DN4 7JH
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameAlexander Schellnast
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAustrian
StatusResigned
Appointed19 October 1998(3 months after company formation)
Appointment Duration3 years (resigned 31 October 2001)
RoleDirector And Sales Manager
Correspondence AddressRotten Burger Str 12
Oberlauterbach
84076
Germany
Secretary NameMr Albert Heinz Thompson
NationalityBritish
StatusResigned
Appointed19 October 1998(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Sunningdale Grove
Heighington
Lincoln
Lincolnshire
LN4 1SP
Secretary NameFriedrich Rechberger
NationalityAustrian
StatusResigned
Appointed01 July 2001(2 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 October 2001)
RoleGeneral Manager
Correspondence Address11 Pendeen Road
Nether Green
Sheffield
S11 7EN

Location

Registered AddressKroll
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£2,641,687
Gross Profit£294,893
Net Worth-£67,244
Current Liabilities£589,832

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
15 May 2012Restoration by order of the court (5 pages)
15 May 2012Restoration by order of the court (5 pages)
13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2007Notice of move from Administration to Dissolution (12 pages)
19 November 2007Notice of move from Administration to Dissolution (12 pages)
26 October 2007Notice of appointment of replacement/additional administrator (1 page)
26 October 2007C/O replacement of administrator (3 pages)
26 October 2007Notice of resignation of an administrator (1 page)
26 October 2007Notice of resignation of an administrator (1 page)
26 October 2007 (1 page)
26 October 2007Notice of appointment of replacement/additional administrator (1 page)
26 October 2007C/O replacement of administrator (3 pages)
22 June 2007Administrator's progress report (12 pages)
22 June 2007Administrator's progress report (12 pages)
21 June 2007Administrator's progress report (12 pages)
21 June 2007Administrator's progress report (12 pages)
18 December 2006Administrator's progress report (12 pages)
18 December 2006Administrator's progress report (12 pages)
29 November 2006Notice of extension of period of Administration (1 page)
29 November 2006Notice of extension of period of Administration (1 page)
20 June 2006Administrator's progress report (11 pages)
20 June 2006Administrator's progress report (11 pages)
23 January 2006Statement of affairs (19 pages)
23 January 2006Statement of affairs (19 pages)
13 January 2006Statement of administrator's proposal (33 pages)
13 January 2006Statement of administrator's proposal (33 pages)
29 November 2005Registered office changed on 29/11/05 from: unit 5 north anston business centre houghton road north anston sheffield S25 4JJ (1 page)
29 November 2005Registered office changed on 29/11/05 from: unit 5 north anston business centre houghton road north anston sheffield S25 4JJ (1 page)
21 November 2005Appointment of an administrator (3 pages)
21 November 2005Appointment of an administrator (3 pages)
7 September 2005Return made up to 16/07/05; full list of members (6 pages)
7 September 2005Return made up to 16/07/05; full list of members (6 pages)
23 March 2005Particulars of mortgage/charge (5 pages)
23 March 2005Particulars of mortgage/charge (5 pages)
31 January 2005Director's particulars changed (1 page)
31 January 2005Director's particulars changed (1 page)
25 October 2004Full accounts made up to 29 February 2004 (14 pages)
25 October 2004Full accounts made up to 29 February 2004 (14 pages)
2 August 2004Return made up to 16/07/04; full list of members (2 pages)
2 August 2004Return made up to 16/07/04; full list of members (2 pages)
21 January 2004Ad 25/11/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
21 January 2004Ad 25/11/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
7 January 2004Full accounts made up to 28 February 2003 (14 pages)
7 January 2004Full accounts made up to 28 February 2003 (14 pages)
19 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2003Nc inc already adjusted 25/11/03 (1 page)
19 December 2003Nc inc already adjusted 25/11/03 (1 page)
9 July 2003Return made up to 16/07/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(6 pages)
9 July 2003Return made up to 16/07/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(6 pages)
20 December 2002Full accounts made up to 28 February 2002 (13 pages)
20 December 2002Full accounts made up to 28 February 2002 (13 pages)
5 July 2002Return made up to 16/07/02; full list of members (6 pages)
5 July 2002Return made up to 16/07/02; full list of members (6 pages)
31 December 2001Full accounts made up to 28 February 2001 (16 pages)
31 December 2001Full accounts made up to 28 February 2001 (16 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
3 December 2001New secretary appointed (2 pages)
3 December 2001New secretary appointed (2 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001Secretary resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001New director appointed (2 pages)
5 October 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
5 October 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
29 December 2000Full accounts made up to 29 February 2000 (16 pages)
29 December 2000Full accounts made up to 29 February 2000 (16 pages)
18 July 2000Return made up to 16/07/00; full list of members (6 pages)
18 July 2000Return made up to 16/07/00; full list of members (6 pages)
25 February 2000Full accounts made up to 28 February 1999 (13 pages)
25 February 2000Full accounts made up to 28 February 1999 (13 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
9 August 1999Return made up to 16/07/99; full list of members (6 pages)
9 August 1999Return made up to 16/07/99; full list of members (6 pages)
16 June 1999Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
16 June 1999Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
30 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1998Registered office changed on 28/10/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
28 October 1998Registered office changed on 28/10/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
25 September 1998Company name changed madnail LIMITED\certificate issued on 28/09/98 (2 pages)
25 September 1998Company name changed madnail LIMITED\certificate issued on 28/09/98 (2 pages)
16 July 1998Incorporation (26 pages)
16 July 1998Incorporation (26 pages)