Company NameMadiston Rothley Limited
Company StatusDissolved
Company Number07561947
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Directors

Director NameMr Michael Shaun Duffy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 City West Business Park
Gelderd Road
Leeds
West Yorkshire
LS12 6LX
Director NameMr Robert Nicholson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW
Director NameMr Keith Lowe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(6 months after company formation)
Appointment DurationResigned same day (resigned 13 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 City West Business Park
Gelderd Road
Leeds
West Yorkshire
LS12 6LX
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2011(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW

Location

Registered AddressBuilding 3 City West Business Park
Gelderd Road
Leeds
West Yorkshire
LS12 6LX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2011Termination of appointment of Keith Lowe as a director on 13 September 2011 (1 page)
20 September 2011Termination of appointment of Keith Lowe as a director (1 page)
13 September 2011Appointment of Mr Keith Lowe as a director (2 pages)
13 September 2011Appointment of Mr Keith Lowe as a director on 13 September 2011 (2 pages)
5 August 2011Registered office address changed from Above Ernest Wilson Deanhurst Business Park Gelderd Road Gildersome, Morley Leeds LS27 7LG England on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Above Ernest Wilson Deanhurst Business Park Gelderd Road Gildersome, Morley Leeds LS27 7LG England on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Above Ernest Wilson Deanhurst Business Park Gelderd Road Gildersome, Morley Leeds LS27 7LG England on 5 August 2011 (1 page)
31 March 2011Appointment of Mr Michael Shaun Duffy as a director (2 pages)
31 March 2011Registered office address changed from Above Ernest Wilson Deanhurst Nusiness Park, Gelderd Road Gildersome, Morley Leeds LS27 7LG England on 31 March 2011 (1 page)
31 March 2011Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 31 March 2011 (1 page)
31 March 2011Appointment of Mr Michael Shaun Duffy as a director (2 pages)
31 March 2011Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 31 March 2011 (1 page)
31 March 2011Registered office address changed from Above Ernest Wilson Deanhurst Nusiness Park, Gelderd Road Gildersome, Morley Leeds LS27 7LG England on 31 March 2011 (1 page)
30 March 2011Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page)
30 March 2011Termination of appointment of Robert Nicholson as a director (1 page)
30 March 2011Termination of appointment of Robert Nicholson as a director (1 page)
30 March 2011Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page)
14 March 2011Incorporation
Statement of capital on 2011-03-14
  • GBP 1
(21 pages)
14 March 2011Incorporation
Statement of capital on 2011-03-14
  • GBP 1
(21 pages)