Company NameMadnotes Sponsorship Ltd
Company StatusDissolved
Company Number05907396
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDaniel O'Donoghue
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleEntertainer-Musician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
18 Creffield Road
London
W5 3RP
Director NameMark Sheehan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleEntertainer-Musican
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
36 Corfton Road
London
W5 2HT
Secretary NameElizabeth Margaret Gould
NationalityBritish
StatusClosed
Appointed18 August 2008(2 years after company formation)
Appointment Duration8 months, 3 weeks (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ollgar Close
London
W12 0NF
Secretary NameMr David Leslie Mitchell
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Montague Road
Uxbridge
Middlesex
UB8 1QL

Location

Registered AddressEmery House 192
Heaton Moor Road
Stockport
Cheshire
SK4 4DU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 January 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2008Application for striking-off (1 page)
2 December 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
3 September 2008Secretary appointed elizabeth gould (2 pages)
19 August 2008Return made up to 16/08/08; full list of members (3 pages)
19 August 2008Appointment terminated secretary david mitchell (1 page)
7 August 2008Registered office changed on 07/08/2008 from centre point, 39A, montague road uxbridge middlesex UB8 1QL (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 16/08/07; full list of members (2 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
23 October 2006Registered office changed on 23/10/06 from: 7 ruthven avenue waltham cross hertfordshire EN8 8AY (1 page)
16 August 2006Incorporation (17 pages)