Company NameMaidenbridge Limited
Company StatusDissolved
Company Number05067567
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Irene Dutton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(4 years, 2 months after company formation)
Appointment Duration11 months, 1 week (closed 12 May 2009)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 Pershore House
9 Prenton Lane
Birkenhead
CH42 8LA
Wales
Director NameAgnes Marion Jones
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(4 years, 2 months after company formation)
Appointment Duration11 months, 1 week (closed 12 May 2009)
RoleRetired
Correspondence AddressFlat 24 Pershore House
Prenton
Merseyside
CH42 8LA
Wales
Secretary NameMrs Irene Dutton
NationalityBritish
StatusClosed
Appointed04 June 2008(4 years, 2 months after company formation)
Appointment Duration11 months, 1 week (closed 12 May 2009)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 Pershore House
9 Prenton Lane
Birkenhead
CH42 8LA
Wales
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Pattingham Road
Perton Wolverhampton
Staffordshire
WV6 7HD
Director NameAnthony Paul Harford
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(1 week after company formation)
Appointment Duration4 years, 2 months (resigned 04 June 2008)
RoleProperty Developer
Correspondence Address20 Norton Avenue
Saltney
Chester
Cheshire
CH4 8UD
Wales
Secretary NameMr Michael John Edward Hilton
NationalityBritish
StatusResigned
Appointed16 March 2004(1 week after company formation)
Appointment Duration4 years, 2 months (resigned 04 June 2008)
RoleCompany Director
Correspondence Address55 Rodney Street
Liverpool
Merseyside
L1 9ER
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Location

Registered Address76 Whitby Road
Ellesmere Port
Cheshire
CH65 0AA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead

Accounts

Latest Accounts4 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
7 January 2009Total exemption small company accounts made up to 4 June 2008 (3 pages)
5 December 2008Application for striking-off (1 page)
12 November 2008Accounting reference date extended from 31/03/2008 to 04/06/2008 (1 page)
18 August 2008Capitals not rolled up (2 pages)
18 August 2008Return made up to 09/03/08; full list of members (12 pages)
25 June 2008Director and secretary appointed irene dutton (2 pages)
20 June 2008Appointment terminate, director and secretary michael john edward hilton logged form (1 page)
19 June 2008Director appointed agnes marion jones (2 pages)
19 June 2008Appointment terminated director anthony harford (1 page)
19 June 2008Registered office changed on 19/06/2008 from c/o adams accountants LTD unit 2 freeport industrial park seaforth liverpool merseyside L21 1JD (1 page)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 April 2007Return made up to 09/03/07; full list of members (9 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
9 May 2006Return made up to 09/03/06; full list of members (17 pages)
25 April 2006Ad 31/03/05-09/03/06 £ si 17@1=17 £ ic 7/24 (6 pages)
15 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 November 2005Registered office changed on 29/11/05 from: c/o adams & co accountants LTD 15-17 aintree road bootle liverpool merseyside L20 9DL (1 page)
24 October 2005Ad 09/03/04-31/03/05 £ si 7@1 (4 pages)
31 May 2005Return made up to 09/03/05; full list of members (8 pages)
20 April 2004Director resigned (2 pages)
20 April 2004New secretary appointed (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Secretary resigned (2 pages)
20 April 2004Registered office changed on 20/04/04 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page)