Company NameMadox Brown Solicitors Ltd
Company StatusDissolved
Company Number07775965
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameBournes Civil Law Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Luigi Mario Brandolani
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(same day as company formation)
RoleLawyer
Country of ResidenceGreater Manchester
Correspondence Address12 Tib Lane
Manchester
M2 4JB
Director NameMr David Robert Burley
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(3 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (closed 19 January 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Tib Lane
Manchester
M2 4JB
Director NameMrs Michelle Gilbourne
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNottinghamshire
Correspondence Address12 Tib Lane
Manchester
Greater Manchester
M2 4JB

Location

Registered Address12 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1David Burley
51.00%
Ordinary A
49 at £1Luigi Brandolani & David Burley
49.00%
Ordinary A

Financials

Year2014
Net Worth-£2,160
Current Liabilities£5,400

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
18 September 2014Micro company accounts made up to 30 September 2013 (2 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
6 September 2014Statement of company's objects (2 pages)
6 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 September 2014Memorandum and Articles of Association (23 pages)
6 September 2014Notice of Restriction on the Company's Articles (2 pages)
20 August 2014Company name changed bournes civil law LIMITED\certificate issued on 20/08/14 (2 pages)
20 August 2014Change of name notice (2 pages)
11 June 2014Registered office address changed from 18 Lloyd Street Manchester Lancashire M2 5WA on 11 June 2014 (2 pages)
27 November 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 October 2013Compulsory strike-off action has been discontinued (1 page)
14 October 2013Annual return made up to 16 September 2013
Statement of capital on 2013-10-14
  • GBP 100
(14 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2013Registered office address changed from 16 Lloyd Street Manchester Lancashire M2 5ND on 11 April 2013 (2 pages)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
6 July 2012Registered office address changed from 12 Tib Lane Manchester Greater Manchester M2 4JB United Kingdom on 6 July 2012 (2 pages)
6 July 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 100
(4 pages)
6 July 2012Registered office address changed from 12 Tib Lane Manchester Greater Manchester M2 4JB United Kingdom on 6 July 2012 (2 pages)
13 October 2011Termination of appointment of Michelle Gilbourne as a director (1 page)
13 October 2011Appointment of Mr David Robert Burley as a director (2 pages)
16 September 2011Incorporation (22 pages)