Company NameMad Marketing & Design Agency Ltd
Company StatusDissolved
Company Number05879266
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMandy Louise Nettlemill
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleMarketing Creative
Correspondence Address2 Birchwood Drive
Lower Peover
Knutsford
Cheshire
WA16 9QJ
Secretary NameDr Keith Rathmill
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Larkfield Grove
Chepstow
Gwent
NP16 5UF
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressManchester Business Park
Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at 1Ms Mandy Louise Nettlemill
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,962
Current Liabilities£80,883

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Return made up to 18/07/08; full list of members (3 pages)
22 September 2008Return made up to 18/07/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Registered office changed on 17/12/07 from: trafford house chester road manchester M32 0RS (1 page)
17 December 2007Registered office changed on 17/12/07 from: trafford house chester road manchester M32 0RS (1 page)
5 September 2007Return made up to 18/07/07; full list of members (2 pages)
5 September 2007Return made up to 18/07/07; full list of members (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
26 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
26 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006New secretary appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
18 July 2006Incorporation (17 pages)
18 July 2006Incorporation (17 pages)