Company NameMad Dogs (Europe) Limited
DirectorsRonald Lewis and Fiona Elizabeth Lewis
Company StatusDissolved
Company Number03561917
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 10 months ago)
Previous NameSpotframe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Lewis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank Farm Gooseberry
Hollow Marton Sands
Winsford
Cheshire
CW7 2PX
Director NameMrs Fiona Elizabeth Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence AddressSpringbank Farm Gooseberry Hollow
Marton Sands
Whitegate
Cheshire
CW7 2PX
Secretary NameMr Peter Westwood
NationalityBritish
StatusCurrent
Appointed26 July 1999(1 year, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address6 Moorlands Park
Cuddington
Northwich
Cheshire
CW8 2LY
Secretary NameMr Andrew John Strickland
NationalityBritish
StatusResigned
Appointed08 July 1998(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 1999)
RoleCompany Director
Correspondence Address12 Exeter Close
Cheadle Hulme
Cheadle
Cheshire
SK8 6JE
Secretary NameMark Owen Lennon
NationalityBritish
StatusResigned
Appointed31 May 1999(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 July 1999)
RoleAccountant
Correspondence Address11 The Weint
Rixton
Warrington
Cheshire
WA3 6JY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBdo Stoy Hayward Cri
Third Floor, Peter House
Manchester
Lancashire
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

2 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2001Liquidators statement of receipts and payments (5 pages)
15 May 2001Liquidators statement of receipts and payments (5 pages)
18 October 2000Liquidators statement of receipts and payments (5 pages)
29 October 1999Appointment of a voluntary liquidator (1 page)
29 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 1999Statement of affairs (15 pages)
29 September 1999Registered office changed on 29/09/99 from: barley castle lane appleton warrington WA4 4RD (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999New secretary appointed (2 pages)
20 July 1999Return made up to 12/05/99; full list of members (6 pages)
17 June 1999Secretary resigned (1 page)
3 August 1998New director appointed (2 pages)
16 July 1998Registered office changed on 16/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998Director resigned (1 page)
15 July 1998Company name changed spotframe LIMITED\certificate issued on 16/07/98 (2 pages)
12 May 1998Incorporation (13 pages)