Company NameMadaca Limited
Company StatusDissolved
Company Number04643171
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date21 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Callum David Stubley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleBuilders
Country of ResidenceUnited Kingdom
Correspondence Address6 Major Street
Darlington
DL3 6QG
Director NameMr Darren Carter Stubley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address19a Hensfield Grove
Oakfield Lodge
Darlington
Durham
DL3 0GT
Director NameMalcolm David Foster Stubley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address7 Green Lane
Barnard Castle
Durham
DL12 8LE
Secretary NameMalcolm David Foster Stubley
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address7 Green Lane
Barnard Castle
Durham
DL12 8LE

Location

Registered AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2010
Net Worth-£29,777
Current Liabilities£72,968

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Removal of liquidator by court order (14 pages)
11 July 2017Liquidators' statement of receipts and payments to 24 April 2017 (13 pages)
12 August 2016Registered office address changed from 8 High Street Yarm Stockton-on-Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 12 August 2016 (2 pages)
5 July 2016Liquidators' statement of receipts and payments to 24 April 2016 (17 pages)
14 May 2015Liquidators statement of receipts and payments to 24 April 2015 (24 pages)
14 May 2015Liquidators' statement of receipts and payments to 24 April 2015 (24 pages)
25 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
14 May 2014Liquidators' statement of receipts and payments to 24 April 2014 (24 pages)
14 May 2014Liquidators statement of receipts and payments to 24 April 2014 (24 pages)
8 May 2013Liquidators statement of receipts and payments to 24 April 2013 (12 pages)
8 May 2013Liquidators' statement of receipts and payments to 24 April 2013 (12 pages)
30 April 2012Appointment of a voluntary liquidator (1 page)
30 April 2012Statement of affairs with form 4.19 (5 pages)
30 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2012Registered office address changed from 7 Green Lane Barnard Castle Durham DL12 8LE on 13 April 2012 (1 page)
9 June 2011Withdraw the company strike off application (2 pages)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
25 May 2011Application to strike the company off the register (3 pages)
12 April 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 20
(7 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 March 2010Register(s) moved to registered inspection location (1 page)
6 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Malcolm David Foster Stubley on 5 March 2010 (2 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Director's details changed for Malcolm David Foster Stubley on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Darren Carter Stubley on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Darren Carter Stubley on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Callum David Stubley on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Callum David Stubley on 5 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 January 2008Return made up to 21/01/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 March 2007Return made up to 21/01/07; full list of members (7 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 March 2006Return made up to 21/01/06; full list of members (7 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
20 February 2004Return made up to 21/01/04; full list of members (7 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
21 January 2003Incorporation (18 pages)