MADISON YORK PLC
Status | DISSOLVED |
Company No. | 04267599 |
Category | Private Limited Company |
Incorporated | 09 Aug 2001 |
Age | 22 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2014 |
Years | 9 years, 7 months, 9 days |
SUMMARY
MADISON YORK PLC is an dissolved private limited company with number 04267599. It was incorporated 22 years, 9 months, 22 days ago, on 09 August 2001 and it was dissolved 9 years, 7 months, 9 days ago, on 22 October 2014. The company address is 284 Clifton Drive South, Lytham St Annes, FY8 1LH, Lancashire.
Company Fillings
Liquidation compulsory return final meeting
Date: 22 Jul 2014
Category: Insolvency
Sub Category: Compulsory
Type: 4.43
Documents
Change registered office address company with date old address
Date: 24 Oct 2011
Action Date: 24 Oct 2011
Category: Address
Type: AD01
Old address: the Old Brewery Tap 1a Shirburn Street Watlington Oxfordshire OX49 5BU
Change date: 2011-10-24
Documents
Liquidation compulsory appointment liquidator
Date: 16 Nov 2007
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 24 May 2007
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 02 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/05; full list of members
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 09/11/04 from: couching house watlington oxfordshire OX49 5PX
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/04; full list of members
Documents
Legacy
Date: 14 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/03; full list of members
Documents
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/02; full list of members
Documents
Accounts with accounts type full
Date: 09 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/02 to 31/03/02
Documents
Legacy
Date: 28 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 18/10/01--------- £ si 49998@1=49998 £ ic 2/50000
Documents
Certificate authorisation to commence business borrow
Date: 30 Aug 2001
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 30 Aug 2001
Category: Incorporation
Type: 117
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 30/08/01 from: 280 grays inn road london WC1X 8EB
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 NORTHVIEW PARADE,LONDON,N7 0QA
Number: | 11202069 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ASTON COURT,BROMSGROVE,B60 3AL
Number: | 05006346 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLESEED SOCIAL ENTERPRISE LIMITED
THE PUMP HOUSE,TRIMLEY ST MARTIN,IP11 0SH
Number: | 08246378 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 GODDARD CLOSE,LEICESTER,LE7 9NB
Number: | 06840432 |
Status: | ACTIVE |
Category: | Private Limited Company |
TK HOUSE,,CARSHALTON,SM5 3NP
Number: | 08002456 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
117A THE GROVE,LONDON,W5 3SL
Number: | 10862498 |
Status: | ACTIVE |
Category: | Private Limited Company |