About

Registered Number: 01546776
Date of Incorporation: 23/02/1981 (43 years and 4 months ago)
Company Status: Liquidation
Registered Address: 2 & 4 Birch Polygon, Manchester, M14 5HX

 

Founded in 1981, Susi & Roy Madron Ltd has its registered office in the United Kingdom, it's status at Companies House is "Liquidation". There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADRON, Roy N/A 31 March 1991 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
COCOMP - Order to wind up 20 March 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 20 April 1998
363s - Annual Return 11 April 1998
395 - Particulars of a mortgage or charge 22 September 1997
AA - Annual Accounts 29 August 1997
363s - Annual Return 02 May 1997
363s - Annual Return 12 April 1996
AA - Annual Accounts 14 March 1996
AA - Annual Accounts 16 August 1995
363s - Annual Return 01 June 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1994
363s - Annual Return 17 April 1994
AA - Annual Accounts 18 February 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 February 1994
AA - Annual Accounts 31 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1993
CERTNM - Change of name certificate 19 November 1993
395 - Particulars of a mortgage or charge 05 July 1993
363s - Annual Return 29 March 1993
RESOLUTIONS - N/A 30 October 1992
RESOLUTIONS - N/A 30 October 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1992
123 - Notice of increase in nominal capital 30 October 1992
363s - Annual Return 23 September 1992
AA - Annual Accounts 17 September 1992
287 - Change in situation or address of Registered Office 21 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1991
395 - Particulars of a mortgage or charge 23 September 1991
395 - Particulars of a mortgage or charge 18 September 1991
AA - Annual Accounts 26 April 1991
363a - Annual Return 26 April 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 27 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1990
AA - Annual Accounts 19 January 1990
363 - Annual Return 19 January 1990
363 - Annual Return 28 October 1988
AA - Annual Accounts 06 October 1988
287 - Change in situation or address of Registered Office 27 June 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 October 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 1987
363 - Annual Return 23 September 1987
AA - Annual Accounts 23 September 1987
287 - Change in situation or address of Registered Office 15 August 1987
AA - Annual Accounts 10 October 1986
363 - Annual Return 10 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture deed 01 September 1997 Outstanding

N/A

Charge over deposit 16 June 1993 Fully Satisfied

N/A

Deposit agreement 16 September 1991 Fully Satisfied

N/A

Single debenture 16 September 1991 Outstanding

N/A

Charge 01 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.