Company NameMaidstone Buildings Commercial Limited
Company StatusDissolved
Company Number03686346
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 3 months ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)
Previous NameGladecove Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Timothy Gregory Coughlan
Date of BirthMay 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed09 July 1999(6 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 15 September 2009)
RoleCivil Engineer
Country of ResidenceIreland
Correspondence AddressFastnet House
High Road Arbrack
Kinsale
Co Cork
Irish
Director NameBrian Joseph Madden
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed10 December 2002(3 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 15 September 2009)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressOutwoods
Dorea Rathfeigh
Tara
County Meath
Ireland
Secretary NameBrian Joseph Madden
NationalityIrish
StatusClosed
Appointed10 December 2002(3 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 15 September 2009)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressOutwoods
Dorea Rathfeigh
Tara
County Meath
Ireland
Director NameMr Malcolm David Davidson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 2000)
RoleQ Surveyor
Country of ResidenceEngland
Correspondence AddressCherry Tree Farm Smalls Hill Road
Norwood Hill
Horley
Surrey
RH6 0HP
Secretary NameMr David Duncan Grier
NationalityBritish
StatusResigned
Appointed09 July 1999(6 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address8 Ditton Road
Surbiton
Surrey
KT6 6QZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/- Howard Group Plc
Market House 32-34 High Street
Croydon
Surrey
CR0 1YB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2009Return made up to 21/12/08; full list of members (3 pages)
12 June 2008Director's change of particulars / timothy coughlan / 10/06/2008 (2 pages)
6 March 2008Full accounts made up to 30 April 2007 (6 pages)
21 January 2008Return made up to 21/12/07; full list of members (2 pages)
5 March 2007Full accounts made up to 30 April 2006 (6 pages)
7 January 2007Return made up to 21/12/06; full list of members (7 pages)
25 January 2006Full accounts made up to 30 April 2005 (6 pages)
20 January 2006Return made up to 21/12/05; full list of members (7 pages)
2 March 2005Full accounts made up to 30 April 2004 (7 pages)
20 January 2005Return made up to 21/12/04; full list of members (7 pages)
3 March 2004Full accounts made up to 30 April 2003 (8 pages)
12 January 2004Return made up to 21/12/03; full list of members (7 pages)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002New secretary appointed;new director appointed (2 pages)
24 December 2002Secretary resigned (1 page)
16 December 2002Return made up to 21/12/02; full list of members (6 pages)
15 November 2002Full accounts made up to 30 April 2002 (7 pages)
14 January 2002Return made up to 21/12/01; full list of members (6 pages)
9 October 2001Full accounts made up to 30 April 2001 (7 pages)
5 July 2001Director resigned (1 page)
12 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 December 2000Full accounts made up to 30 April 2000 (5 pages)
27 July 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
20 January 2000Return made up to 21/12/99; full list of members (6 pages)
13 October 1999Particulars of mortgage/charge (7 pages)
16 July 1999Registered office changed on 16/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999New director appointed (2 pages)
15 July 1999Company name changed gladecove LIMITED\certificate issued on 16/07/99 (3 pages)
21 December 1998Incorporation (13 pages)