Company NameMad Wolf Innovations Ltd
Company StatusDissolved
Company Number08733709
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stewart Douglas Gregory
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 6 The Quadrant
Hoylake
Wirral
CH47 2EE
Wales
Director NameMr Mark Ian Shipley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 6 The Quadrant
Wirral
Merseyside
CH47 2EE
Wales

Location

Registered AddressC/O 2nd Floor
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mark Ian Shipley
50.00%
Ordinary
50 at £1Stewart Douglas Gregory
50.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
18 October 2021Confirmation statement made on 15 October 2021 with updates (3 pages)
30 July 2021Accounts for a dormant company made up to 31 October 2020 (5 pages)
20 April 2021Director's details changed for Mr. Mark Ian Shipley on 18 December 2020 (2 pages)
20 April 2021Change of details for Mr Mark Ian Shipley as a person with significant control on 18 December 2020 (2 pages)
2 December 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
26 May 2020Change of details for Mr Mark Ian Shipley as a person with significant control on 1 April 2019 (2 pages)
21 May 2020Director's details changed for Mr. Mark Ian Shipley on 1 April 2019 (2 pages)
27 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
27 July 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
20 May 2019Change of details for Mr Stewart Douglas Gregory as a person with significant control on 9 May 2019 (2 pages)
20 May 2019Director's details changed for Mr Stewart Douglas Gregory on 9 May 2019 (2 pages)
20 May 2019Change of details for Mr Mark Ian Shipley as a person with significant control on 9 May 2019 (2 pages)
25 March 2019Second filing of Confirmation Statement dated 15/10/2016 (7 pages)
22 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
29 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
7 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 March 2017Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 29 March 2017 (1 page)
29 March 2017Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 29 March 2017 (1 page)
9 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 15 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Individual person with significant control (psc) details change) was registered on 25/03/2019.
(7 pages)
24 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 December 2015Director's details changed for Mr. Mark Ian Shipley on 5 January 2015 (2 pages)
22 December 2015Director's details changed for Mr. Mark Ian Shipley on 5 January 2015 (2 pages)
22 December 2015Director's details changed for Mr. Mark Ian Shipley on 5 January 2015 (2 pages)
30 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Registered office address changed from 51 3rd Floor Hamilton Square Birkenhead Merseyside CH41 5BN to Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 51 3rd Floor Hamilton Square Birkenhead Merseyside CH41 5BN to Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 30 October 2015 (1 page)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 November 2014Director's details changed for Mr. Mark Ian Shipley on 11 November 2013 (2 pages)
17 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Director's details changed for Mr Stewart Douglas Gregory on 11 November 2013 (2 pages)
17 November 2014Director's details changed for Mr Stewart Douglas Gregory on 11 November 2013 (2 pages)
17 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Director's details changed for Mr. Mark Ian Shipley on 11 November 2013 (2 pages)
15 November 2013Registered office address changed from 2Nd Floor 27 Lord Street Liverpool L2 9SA United Kingdom on 15 November 2013 (1 page)
15 November 2013Registered office address changed from 2Nd Floor 27 Lord Street Liverpool L2 9SA United Kingdom on 15 November 2013 (1 page)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 100
(26 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 100
(26 pages)