Company NameM.A.D. Limited
DirectorAnthony David Palmer
Company StatusDissolved
Company Number03043057
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)

Business Activity

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

Directors

Director NameMr Anthony David Palmer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1995(same day as company formation)
RoleInteractive Media Software Pro
Correspondence Address15 Causeway Glade
Dore
Sheffield
South Yorkshire
S17 3EZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameWilliam Caunt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(1 week, 4 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 December 1995)
RoleSoftware Designer
Correspondence Address23 Dadley Road
Carlton In Lindrick
Nottingham
Nottinghamshire
S81 9NA
Secretary NameMr Colyn Sydney Robinson
NationalityBritish
StatusResigned
Appointed18 April 1995(1 week, 4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerakah House
Kent Road
Chichester
West Sussex
PO19 7NH
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressFourth Floor
The Fountain Precinct
1 Balm Green
Sheffield
S1 3AF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 August 1999Dissolved (1 page)
13 May 1999Return of final meeting of creditors (1 page)
13 May 1997Registered office changed on 13/05/97 from: dyson place 259 sharrowvale road sheffield S11 8ZE (1 page)
12 May 1997Appointment of a liquidator (1 page)
8 April 1997Order of court to wind up (1 page)
26 March 1997Court order notice of winding up (1 page)
19 March 1997Director resigned (1 page)
30 August 1996Return made up to 07/04/96; full list of members (6 pages)
12 December 1995Accounting reference date notified as 31/03 (1 page)
7 July 1995New director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Registered office changed on 19/04/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Incorporation (28 pages)