Company NameMadepark Limited
Company StatusDissolved
Company Number02735246
CategoryPrivate Limited Company
Incorporation Date29 July 1992(31 years, 9 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Director NameMr James Brendan Muldoon
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(2 weeks, 2 days after company formation)
Appointment Duration8 years (closed 22 August 2000)
RoleBuilder
Correspondence Address60 Pin Mill
Basildon
Essex
SS14 1LQ
Secretary NameJane Muldoon
NationalityBritish
StatusClosed
Appointed10 May 1999(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 22 August 2000)
RoleCompany Director
Correspondence Address60 Pin Mill
Basildon
Essex
SS14 1LQ
Secretary NameMr Reginald Barron Gwin
NationalityBritish
StatusResigned
Appointed14 August 1992(2 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (resigned 10 May 1999)
RoleCompany Director
Correspondence Address60 Pin Mill
Basildon
Essex
SS14 1LQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSquires House
81/87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
20 March 2000Application for striking-off (1 page)
13 October 1999Return made up to 29/07/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
28 July 1999Registered office changed on 28/07/99 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999New secretary appointed (2 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
14 August 1998Return made up to 29/07/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 October 1996 (4 pages)
15 August 1997Registered office changed on 15/08/97 from: 3, broadway chambers, pitsea, basildon, essex. SS13 3AS. (1 page)
15 August 1997Return made up to 29/07/97; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 31 October 1995 (5 pages)
24 September 1996Return made up to 29/07/96; full list of members (6 pages)
16 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
31 July 1995Return made up to 29/07/95; full list of members (6 pages)
31 July 1995Full accounts made up to 31 October 1994 (8 pages)