Company NameMadonsport.com Limited
Company StatusDissolved
Company Number03907209
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)
Previous NamesBurginhall 1155 Limited and Madonsports.com Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameColin Malcolm Herridge
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 10 January 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSpinney Close
27 Blackhills
Esher
Surrey
KT10 9JP
Director NameEdward Peter Shephard Leask
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 10 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Landport Terrace
Portsmouth
Hampshire
PO1 2RG
Director NameBarry Newcombe
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 10 January 2006)
RoleCompany Director
Correspondence AddressSpringwood
Sands Road
Farnham
Surrey
GU10 1PX
Secretary NameTimothy Stephen Jones
NationalityBritish
StatusClosed
Appointed31 March 2000(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 10 January 2006)
RoleCompany Director
Correspondence AddressGriffin House 89 Island Farm Road
West Molesey
Surrey
KT8 2LN
Director NameMr David Alan Beck
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 10 March 2000)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address33 Brownsea View Avenue
Poole
Dorset
BH14 8LG
Director NameMr Michael John Laflin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(2 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 01 September 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKings Lynn Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LN
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address5 Chancery Lane
London
WC2A 1LF
Director NameDWS Managers Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressGriffin House 89 Island Farm
Road West Molesey
Surrey
KT8 2LN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£264,576
Cash£94,914
Current Liabilities£71,266

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 September 2005First Gazette notice for compulsory strike-off (1 page)
21 April 2005Director resigned (1 page)
7 February 2002Return made up to 14/01/02; no change of members (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
6 February 2001Return made up to 14/01/01; full list of members (7 pages)
31 August 2000Director resigned (1 page)
22 August 2000New director appointed (3 pages)
14 August 2000New director appointed (2 pages)
11 August 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New secretary appointed (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
2 August 2000Registered office changed on 02/08/00 from: 5 chancery lane london WC2A 1LF (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000Ad 31/03/00--------- £ si 93@1=93 £ ic 2/95 (2 pages)
2 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
6 March 2000Company name changed madonsports.com LIMITED\certificate issued on 06/03/00 (2 pages)
10 February 2000Company name changed burginhall 1155 LIMITED\certificate issued on 11/02/00 (2 pages)
14 January 2000Incorporation (22 pages)