Company NameMadison Holdings Limited
Company StatusDissolved
Company Number06813926
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Matthew Maximilian Van Lorson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 West End
Swanland
North Ferriby
North Humberside
HU14 3PE
Secretary NameMiss Lisa Bebbington
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address58 West End
Swanland
North Ferriby
North Humberside
HU14 3PE

Location

Registered Address58 West End
Swanland
North Ferriby
North Humberside
HU14 3PE
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSwanland
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Accounts

Latest Accounts1 September 2011 (12 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 September

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
8 March 2012Application to strike the company off the register (3 pages)
8 March 2012Application to strike the company off the register (3 pages)
5 March 2012Total exemption full accounts made up to 1 September 2011 (9 pages)
5 March 2012Total exemption full accounts made up to 1 September 2011 (9 pages)
5 March 2012Total exemption full accounts made up to 1 September 2011 (9 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 100
(3 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 100
(3 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 100
(3 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
18 October 2011Previous accounting period shortened from 31 March 2012 to 1 September 2011 (1 page)
18 October 2011Previous accounting period shortened from 31 March 2012 to 1 September 2011 (1 page)
18 October 2011Previous accounting period shortened from 31 March 2012 to 1 September 2011 (1 page)
9 September 2011Director's details changed for Mr Matthew David Spurr on 2 September 2011 (2 pages)
9 September 2011Director's details changed for Mr Matthew David Spurr on 2 September 2011 (2 pages)
9 September 2011Director's details changed for Mr Matthew David Spurr on 2 September 2011 (2 pages)
17 March 2011Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 17 March 2011 (1 page)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 October 2010Registered office address changed from Trinity Court South Lane Hessle East Yorkshire HU13 0RR on 29 October 2010 (2 pages)
29 October 2010Registered office address changed from Trinity Court South Lane Hessle East Yorkshire HU13 0RR on 29 October 2010 (2 pages)
11 March 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD on 11 March 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Miss Lisa Bebbington on 9 January 2010 (1 page)
9 February 2010Secretary's details changed for Miss Lisa Bebbington on 9 January 2010 (1 page)
9 February 2010Director's details changed for Mr Matthew David Spurr on 9 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Matthew David Spurr on 9 January 2010 (2 pages)
9 February 2010Secretary's details changed for Miss Lisa Bebbington on 9 January 2010 (1 page)
9 February 2010Director's details changed for Mr Matthew David Spurr on 9 January 2010 (2 pages)
3 June 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
3 June 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
6 March 2009Particulars of a charge subject to which a property has been acquired / charge no: 1 (3 pages)
6 March 2009Particulars of a charge subject to which a property has been acquired / charge no: 1 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 February 2009Incorporation (13 pages)
9 February 2009Incorporation (13 pages)