Company number 06754878
Status Active
Incorporation Date 21 November 2008
Company Type Private Limited Company
Address 36 PORTHILL GARDENS, SHREWSBURY, SY3 8SQ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Termination of appointment of Peter Edward Sutton as a director on 14 November 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of MADOC PROPERTIES LTD are www.madocproperties.co.uk, and www.madoc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Madoc Properties Ltd is a Private Limited Company.
The company registration number is 06754878. Madoc Properties Ltd has been working since 21 November 2008.
The present status of the company is Active. The registered address of Madoc Properties Ltd is 36 Porthill Gardens Shrewsbury Sy3 8sq. . HEARN, Rosina Mercier is a Director of the company. HUMPHREYS, Henry Alun is a Director of the company. KENDRICK, John Grenville is a Director of the company. STAINES, Juliet Margaret April is a Director of the company. WILLIAMS, Gwen is a Director of the company. Director EADIE, John George has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director POOLE, Alan has been resigned. Director SULLIVAN, Geraldine has been resigned. Director SUTTON, Peter Edward has been resigned. The company operates in "Other accommodation".
madoc properties Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
POOLE, Alan
Resigned: 14 July 2009
Appointed Date: 19 December 2008
76 years old
MADOC PROPERTIES LTD Events
23 Nov 2016
Confirmation statement made on 21 November 2016 with updates
16 Nov 2016
Termination of appointment of Peter Edward Sutton as a director on 14 November 2016
27 Apr 2016
Total exemption small company accounts made up to 30 November 2015
11 Dec 2015
Second filing of AR01 previously delivered to Companies House made up to 21 November 2015
23 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
-
ANNOTATION
Clarification a second filed AR01 was registered on 11/12/2015
...
... and 30 more events
09 Jul 2009
Company name changed teamstruck LTD\certificate issued on 10/07/09
26 Jun 2009
Director appointed alan poole
19 Dec 2008
Registered office changed on 19/12/2008 from, 39A leicester road, salford, manchester, M7 4AS
19 Dec 2008
Appointment terminated director yomtov jacobs
21 Nov 2008
Incorporation