Company NameMadeira Resort Owning Limited
Company StatusDissolved
Company NumberSC192840
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleNew Business Manager
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameMark Alan Muller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressFernlea
Droghadfayle Road
Port Erin
Isle Of Man
IM9 6EL
Director NameMr Anthony Desmond Seeldrayers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish,
StatusResigned
Appointed31 May 2002(3 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 August 2008)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address1 Olafs Close
Governors Hill
Douglas
Isle Of Man
IM2 7AR
Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(4 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 26 January 2017)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressLough Ny Shuin Ballaconley Farm Lane
Jurby East
IM7 3HA
Director NameKaren Rachel Harris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2013)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence AddressLarchwood
Clay Head Road
Baldrine
Isle Of Man
IM4 6DH
Director NameMiss Samantha Jayne Platt
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(14 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 October 2016)
RoleAssistant Manager
Country of ResidenceIsle Of Man
Correspondence Address29 Furman Close
Onchan
IM3 1BT
Director NameMrs Janette Patricia Graham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(17 years, 9 months after company formation)
Appointment Duration3 months (resigned 26 January 2017)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Fntc First Nominee LTD
50.00%
Ordinary
1 at £1Fntc Second Nominee LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
3 February 2017Application to strike the company off the register (3 pages)
26 January 2017Termination of appointment of Brigit Scott as a director on 26 January 2017 (1 page)
26 January 2017Termination of appointment of Fntc (Secretaries) Limited as a secretary on 26 January 2017 (1 page)
26 January 2017Termination of appointment of Janette Patricia Graham as a director on 26 January 2017 (1 page)
5 December 2016Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page)
1 December 2016Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages)
15 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
13 May 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
28 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
28 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
1 April 2015Registered office address changed from C/O First Scottish, St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O First Scottish, St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
10 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
10 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
3 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
3 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
4 February 2013Appointment of Miss Samantha Jayne Platt as a director (3 pages)
4 February 2013Termination of appointment of Karen Harris as a director (2 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
7 June 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
7 June 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
4 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
4 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 January 2011Secretary's details changed for Fntc (Secretaries) Limited on 26 January 2011 (2 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
29 January 2010Secretary's details changed for Fntc (Secretaries) Limited on 26 January 2010 (2 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
26 January 2009Return made up to 26/01/09; full list of members (4 pages)
25 September 2008Director appointed karen rachel harris (5 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
27 August 2008Appointment terminated director anthony seeldrayers (1 page)
30 January 2008Return made up to 26/01/08; full list of members (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
7 February 2007Return made up to 26/01/07; full list of members (7 pages)
29 June 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
29 June 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
14 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2005Registered office changed on 08/08/05 from: c/o first scottish formations bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
2 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
2 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
10 February 2005Return made up to 26/01/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
4 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
29 January 2004Return made up to 26/01/04; full list of members (7 pages)
15 October 2003New director appointed (1 page)
15 October 2003Director resigned (1 page)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
7 February 2003Return made up to 26/01/03; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
9 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
5 February 2002Return made up to 26/01/02; full list of members (6 pages)
21 January 2002Total exemption full accounts made up to 5 April 2001 (2 pages)
21 January 2002Total exemption full accounts made up to 5 April 2001 (2 pages)
15 February 2001Return made up to 26/01/01; full list of members (6 pages)
23 November 2000Full accounts made up to 5 April 2000 (4 pages)
23 November 2000Full accounts made up to 5 April 2000 (4 pages)
2 June 2000Director resigned (1 page)
5 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 November 1999Accounting reference date extended from 31/01/00 to 05/04/00 (1 page)
3 March 1999Director's particulars changed (1 page)
27 January 1999Director resigned (1 page)
26 January 1999Incorporation (29 pages)