About

Registered Number: 03678528
Date of Incorporation: 03/12/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2016 (7 years and 11 months ago)
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

Madford Developments (Kent) Ltd was founded on 03 December 1998 and has its registered office in Bucks, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 16 March 2016
4.68 - Liquidator's statement of receipts and payments 17 September 2015
4.68 - Liquidator's statement of receipts and payments 17 March 2015
4.68 - Liquidator's statement of receipts and payments 17 September 2014
4.68 - Liquidator's statement of receipts and payments 04 April 2014
4.68 - Liquidator's statement of receipts and payments 09 September 2013
LIQ MISC - N/A 14 May 2013
LIQ MISC - N/A 14 May 2013
AD01 - Change of registered office address 03 April 2013
4.40 - N/A 02 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 April 2013
4.68 - Liquidator's statement of receipts and payments 06 March 2013
4.68 - Liquidator's statement of receipts and payments 28 September 2012
4.68 - Liquidator's statement of receipts and payments 20 March 2012
4.68 - Liquidator's statement of receipts and payments 04 October 2011
4.68 - Liquidator's statement of receipts and payments 22 March 2011
AD01 - Change of registered office address 09 September 2010
RESOLUTIONS - N/A 01 March 2010
RESOLUTIONS - N/A 01 March 2010
4.20 - N/A 01 March 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 01 March 2010
AD01 - Change of registered office address 17 February 2010
AR01 - Annual Return 05 December 2009
CH01 - Change of particulars for director 05 December 2009
AA - Annual Accounts 13 June 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 10 June 2008
CERTNM - Change of name certificate 22 March 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 22 January 2007
CERTNM - Change of name certificate 29 August 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 04 January 2006
288b - Notice of resignation of directors or secretaries 21 March 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 18 December 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
363s - Annual Return 28 January 2000
287 - Change in situation or address of Registered Office 16 November 1999
225 - Change of Accounting Reference Date 19 October 1999
MEM/ARTS - N/A 18 January 1999
CERTNM - Change of name certificate 08 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
287 - Change in situation or address of Registered Office 05 January 1999
NEWINC - New incorporation documents 03 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.