Company NameMadison Lanes Limited
Company StatusDissolved
Company Number05525141
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Mark Craig Hills
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMadison Heights Park Drive
Maldon
Essex
CM9 5JQ
Secretary NameHilary Clarke
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Burnell Gate
Beaulieu Park
Chelmsford
Essex
CM1 6ED

Location

Registered AddressMadison Heights
Park Drive
Maldon
Essex
CM9 5JQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon East
Built Up AreaMaldon

Shareholders

100 at £1Mark Craig Hills
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
17 September 2014Application to strike the company off the register (3 pages)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
7 September 2014Annual return made up to 2 August 2013 with a full list of shareholders (3 pages)
7 September 2014Annual return made up to 2 August 2013 with a full list of shareholders (3 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Compulsory strike-off action has been discontinued (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
29 October 2011Director's details changed for Mark Craig Hills on 17 November 2010 (2 pages)
29 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
26 October 2011Registered office address changed from 6 Sauls Bridge Close Witham Essex CM8 1XJ on 26 October 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 August 2010Director's details changed for Mark Craig Hills on 2 August 2010 (2 pages)
14 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
14 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
14 August 2010Director's details changed for Mark Craig Hills on 2 August 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 August 2009Return made up to 02/08/09; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 September 2008Return made up to 02/08/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 September 2007Return made up to 02/08/07; full list of members (2 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
25 September 2006Return made up to 02/08/06; full list of members (6 pages)
30 September 2005Particulars of mortgage/charge (9 pages)
16 August 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
2 August 2005Incorporation (13 pages)