Company NameMadeland Limited
Company StatusDissolved
Company Number02703457
CategoryPrivate Limited Company
Incorporation Date3 April 1992(32 years, 1 month ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameNeil Huck
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 29 January 2002)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address53 Northumberland Avenue
Bury St Edmunds
Suffolk
IP32 6LR
Secretary NameMr Steven Curtis
NationalityBritish
StatusClosed
Appointed01 December 1999(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address37 Roman Way
Turpins Ride
Haverhill
Suffolk
CB9 0NG
Director NameMr Steven Charles Curtis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(4 days after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 1996)
RoleLandscaper
Correspondence Address8 The Manse
Haverhill
Suffolk
Cb9
Secretary NameMiss June Jean Reynolds
NationalityBritish
StatusResigned
Appointed07 April 1992(4 days after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 1999)
RoleLitigation Executive
Correspondence AddressIvy Cottage 52 The Street
Beck Row
Bury St Edmunds
Suffolk
IP28 8AE
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address1 Tye Green Paddock
Glemsford
Sudbury
Suffolk
CO10 7TS
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,768
Cash£126
Current Liabilities£52,193

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 June 2005Dissolved (1 page)
14 March 2005Completion of winding up (1 page)
28 August 2003Order of court to wind up (2 pages)
27 August 2003Restoration by order of the court (2 pages)
29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
19 April 2000Return made up to 03/04/00; full list of members (6 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 February 2000New secretary appointed (2 pages)
5 November 1999Return made up to 03/04/99; full list of members (6 pages)
13 November 1998Registered office changed on 13/11/98 from: 28 the pippins glemsford sudbury suffolk CO10 7PQ (1 page)
4 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 April 1998Return made up to 03/04/98; no change of members (4 pages)
9 July 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
9 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 April 1997Return made up to 03/04/97; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
19 July 1996Director resigned (2 pages)
8 May 1996Registered office changed on 08/05/96 from: price bailey 1 queens place queen street haverhill CB9 9DZ (1 page)
28 December 1995New director appointed (2 pages)
28 December 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
28 December 1995Ad 01/12/95--------- £ si 97@1=97 £ ic 2/99 (2 pages)
12 May 1995Return made up to 03/04/95; no change of members (4 pages)