About

Registered Number: 03079128
Date of Incorporation: 12/07/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 2 months ago)
Registered Address: 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside, L2 3YL

 

Madison Account Control Ltd was founded on 12 July 1995 and has its registered office in Liverpool in Merseyside, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEASNALL, Barry Howard 01 January 2001 - 1
PEASNALL, Mary 12 July 1995 - 1
GLEDHILL, Malcolm James 12 July 1995 01 January 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2020
LIQ14 - N/A 28 October 2019
LIQ10 - N/A 16 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2019
LIQ03 - N/A 12 October 2018
AD01 - Change of registered office address 15 November 2017
AD01 - Change of registered office address 12 September 2017
RESOLUTIONS - N/A 11 September 2017
LIQ02 - N/A 11 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 17 May 2010
AD01 - Change of registered office address 27 April 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 04 August 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 03 May 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 08 July 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 11 July 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 10 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1996
288 - N/A 27 July 1995
288 - N/A 27 July 1995
288 - N/A 27 July 1995
288 - N/A 27 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 July 1995
NEWINC - New incorporation documents 12 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.