Company NameMad Catz Limited
Company StatusDissolved
Company Number04017578
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 9 months ago)
Dissolution Date13 October 2009 (14 years, 5 months ago)
Previous NameBirdglade Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameDarren Richardson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed20 October 2000(4 months after company formation)
Appointment Duration8 years, 12 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13259 Winstanley Way
San Diego
California
Ca 92130
Foreign
Director NameWhitney E Peterson
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2006(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 13 October 2009)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address7724 Roan Road
San Diego
California 92129
United States
Secretary NameMs Sharon Lesley Preston Needle
NationalityBritish
StatusClosed
Appointed01 January 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Allerton Park
Chapel Allerton
Leeds
LS7 4ND
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NamePeter Kozicz
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed20 October 2000(4 months after company formation)
Appointment Duration4 months (resigned 21 February 2001)
RoleExecutive
Correspondence Address7067 Pond Street
Mississauga
Ontario
L5w 1a1
Director NameLouis Nagy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed20 October 2000(4 months after company formation)
Appointment Duration1 month (resigned 20 November 2000)
RoleChief Financial Officer
Correspondence Address836 Shadrach Drive
Newmarket
Ontario
L3x 2h2
Canada
Director NameMr Thomas John Roberts
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2000(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2003)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2010 Coronado View
Alpine
California
91901
Director NameAndrew Carl Schmidt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2001(8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2003)
RoleFinance
Correspondence Address1271 Canta Luisa Dr
Solana Beach
Ca 92075
United States
Director NameCyril Talbott Iii
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2003(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2006)
RoleChief Financial Officer
Correspondence Address2511 Lozana Road
Del Mar
California 92014
United States
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressSuite 1e
Gledhow Mount Mansion Roxholme Grove
Leeds
West Yorkshire
LS7 4JJ
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
15 June 2009Application for striking-off (1 page)
1 September 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
15 July 2008Registered office changed on 15/07/2008 from suite 1E gledhow mount mansion roxholme grove leeds LS7 4JJ united kingdom (1 page)
15 July 2008Location of register of members (1 page)
15 July 2008Return made up to 20/06/08; full list of members (3 pages)
15 July 2008Registered office changed on 15/07/2008 from 6 allerton park chapel allerton leeds LS7 4ND (1 page)
15 July 2008Location of debenture register (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
17 January 2008New secretary appointed (1 page)
17 January 2008Registered office changed on 17/01/08 from: 10 upper bank street london E14 5JJ (1 page)
17 January 2008Secretary resigned (1 page)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
13 September 2006New director appointed (1 page)
13 September 2006Director resigned (1 page)
2 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Return made up to 20/06/06; full list of members (2 pages)
7 July 2006Director's particulars changed (1 page)
20 July 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
22 June 2005Return made up to 20/06/05; full list of members (2 pages)
23 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
19 July 2004Return made up to 20/06/04; full list of members (5 pages)
30 April 2004New director appointed (1 page)
30 April 2004Director resigned (1 page)
17 September 2003Secretary's particulars changed (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4HD (1 page)
5 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 July 2003Return made up to 20/06/03; full list of members (5 pages)
10 February 2003Director resigned (1 page)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
25 November 2002Section 394 (1 page)
3 July 2002Particulars of mortgage/charge (8 pages)
18 April 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Return made up to 20/06/01; full list of members (6 pages)
6 September 2001Director resigned (1 page)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
16 July 2001New director appointed (2 pages)
28 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Memorandum and Articles of Association (17 pages)
25 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
25 October 2000£ nc 100/10000 20/10/00 (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
23 October 2000Company name changed birdglade LIMITED\certificate issued on 23/10/00 (2 pages)