Company NameH.T.Gaddum & Co,Limited
Company StatusDissolved
Company Number00593028
CategoryPrivate Limited Company
Incorporation Date4 November 1957(66 years, 6 months ago)
Dissolution Date29 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameMr Roger Harvey Steer
NationalityBritish
StatusClosed
Appointed16 August 1991(33 years, 9 months after company formation)
Appointment Duration24 years, 11 months (closed 29 July 2016)
RoleCompany Director
Correspondence Address6 Leadbeaters Close
Macclesfield
Cheshire
SK11 7DN
Director NameMr Toby Henry McIntosh Gaddum
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(38 years, 11 months after company formation)
Appointment Duration19 years, 10 months (closed 29 July 2016)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressPewit Hall Farm
Onecote
Leek
Staffordshire
ST13 7SE
Director NameMr Giles Hugh Joynson Gaddum
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(44 years, 2 months after company formation)
Appointment Duration14 years, 7 months (closed 29 July 2016)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressGlenridding
122 Blakelow Road
Macclesfield
Cheshire
SK11 7EF
Director NameMr John Vernon Davies
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(51 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 29 July 2016)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address156 Prestbury Road
Macclesfield
Cheshire
Director NameMr Roger Dennis Dawson
Date of BirthMay 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed16 August 1991(33 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 May 2000)
RoleTextile Salesman
Correspondence AddressFour Trees Dark Lane
Gawsworth
Macclesfield
Cheshire
SK11 9QZ
Director NameAnthony Henry Gaddum
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(33 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 February 2004)
RoleChairman
Correspondence AddressLane Ends House
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0DY
Director NameColin Raymond Gee
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(33 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 10 August 1998)
RoleSales Director
Correspondence Address2 Buckingham Road
Poynton
Stockport
Cheshire
SK12 1JH
Director NameMr Christopher Michael Atkinson Wood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(33 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 05 May 2009)
RoleTextile Salesman
Country of ResidenceEngland
Correspondence AddressMere Farm
Bollington Lane
Nether Alderley
Cheshire
SK10 4TB
Director NameMr Frederick Peter Atkinson Wood
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(33 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 1992)
RoleCompany Director
Correspondence AddressHackney Plat Congleton Lane
Siddington
Macclesfield
Cheshire
SK11 9LE
Director NameMr Peter Cockitt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(38 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 November 2006)
RoleSalesman
Country of ResidenceEngland
Correspondence Address16 Priory Close
Congleton
Cheshire
CW12 3JL

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2009
Net Worth£399,477
Cash£69,498
Current Liabilities£524,361

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2016Final Gazette dissolved following liquidation (1 page)
29 July 2016Final Gazette dissolved following liquidation (1 page)
29 April 2016Return of final meeting in a members' voluntary winding up (4 pages)
29 April 2016Return of final meeting in a members' voluntary winding up (4 pages)
15 January 2016Liquidators' statement of receipts and payments to 22 December 2015 (5 pages)
15 January 2016Liquidators statement of receipts and payments to 22 December 2015 (5 pages)
15 January 2016Liquidators' statement of receipts and payments to 22 December 2015 (5 pages)
21 November 2015Satisfaction of charge 2 in full (4 pages)
21 November 2015Satisfaction of charge 1 in full (4 pages)
21 November 2015Satisfaction of charge 3 in full (4 pages)
21 November 2015Satisfaction of charge 3 in full (4 pages)
21 November 2015Satisfaction of charge 1 in full (4 pages)
21 November 2015Satisfaction of charge 2 in full (4 pages)
13 July 2015Liquidators' statement of receipts and payments to 22 June 2015 (5 pages)
13 July 2015Liquidators' statement of receipts and payments to 22 June 2015 (5 pages)
13 July 2015Liquidators statement of receipts and payments to 22 June 2015 (5 pages)
23 January 2015Liquidators' statement of receipts and payments to 22 December 2014 (5 pages)
23 January 2015Liquidators statement of receipts and payments to 22 December 2014 (5 pages)
23 January 2015Liquidators' statement of receipts and payments to 22 December 2014 (5 pages)
23 July 2014Liquidators' statement of receipts and payments to 22 June 2014 (5 pages)
23 July 2014Liquidators statement of receipts and payments to 22 June 2014 (5 pages)
23 July 2014Liquidators' statement of receipts and payments to 22 June 2014 (5 pages)
17 January 2014Liquidators' statement of receipts and payments to 22 December 2013 (5 pages)
17 January 2014Liquidators' statement of receipts and payments to 22 December 2013 (5 pages)
17 January 2014Liquidators statement of receipts and payments to 22 December 2013 (5 pages)
9 July 2013Liquidators' statement of receipts and payments to 22 June 2013 (5 pages)
9 July 2013Liquidators' statement of receipts and payments to 22 June 2013 (5 pages)
9 July 2013Liquidators statement of receipts and payments to 22 June 2013 (5 pages)
24 January 2013Liquidators' statement of receipts and payments to 22 December 2012 (5 pages)
24 January 2013Liquidators statement of receipts and payments to 22 December 2012 (5 pages)
24 January 2013Liquidators' statement of receipts and payments to 22 December 2012 (5 pages)
3 July 2012Liquidators' statement of receipts and payments to 22 June 2012 (5 pages)
3 July 2012Liquidators statement of receipts and payments to 22 June 2012 (5 pages)
3 July 2012Liquidators' statement of receipts and payments to 22 June 2012 (5 pages)
17 January 2012Liquidators' statement of receipts and payments to 22 December 2011 (5 pages)
17 January 2012Liquidators statement of receipts and payments to 22 December 2011 (5 pages)
17 January 2012Liquidators' statement of receipts and payments to 22 December 2011 (5 pages)
5 July 2011Liquidators statement of receipts and payments to 22 June 2011 (5 pages)
5 July 2011Liquidators' statement of receipts and payments to 22 June 2011 (5 pages)
5 July 2011Liquidators' statement of receipts and payments to 22 June 2011 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 22 December 2010 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 22 December 2010 (5 pages)
12 January 2011Liquidators statement of receipts and payments to 22 December 2010 (5 pages)
17 January 2010Registered office address changed from 3 Jordangate Macclesfield Cheshire SK10 1EF on 17 January 2010 (2 pages)
17 January 2010Registered office address changed from 3 Jordangate Macclesfield Cheshire SK10 1EF on 17 January 2010 (2 pages)
7 January 2010Appointment of a voluntary liquidator (1 page)
7 January 2010Declaration of solvency (3 pages)
7 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-23
(1 page)
7 January 2010Declaration of solvency (3 pages)
7 January 2010Appointment of a voluntary liquidator (1 page)
23 December 2009Appointment of John Vernon Davies as a director (2 pages)
23 December 2009Appointment of John Vernon Davies as a director (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Return made up to 16/08/09; no change of members (10 pages)
8 September 2009Return made up to 16/08/09; no change of members (10 pages)
9 May 2009Appointment terminated director christopher wood (1 page)
9 May 2009Appointment terminated director christopher wood (1 page)
1 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
1 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
22 August 2008Return made up to 16/08/08; full list of members (7 pages)
22 August 2008Return made up to 16/08/08; full list of members (7 pages)
28 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
28 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
10 September 2007Return made up to 16/08/07; no change of members (7 pages)
10 September 2007Return made up to 16/08/07; no change of members (7 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
12 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
12 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
30 August 2006Return made up to 16/08/06; full list of members (8 pages)
30 August 2006Return made up to 16/08/06; full list of members (8 pages)
2 June 2006Particulars of mortgage/charge (5 pages)
2 June 2006Particulars of mortgage/charge (5 pages)
30 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
30 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
25 August 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
25 August 2004Return made up to 16/08/04; full list of members (8 pages)
25 August 2004Return made up to 16/08/04; full list of members (8 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
20 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
27 August 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
5 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
23 August 2002Return made up to 16/08/02; full list of members (8 pages)
23 August 2002Return made up to 16/08/02; full list of members (8 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
29 August 2001Full accounts made up to 31 March 2001 (15 pages)
29 August 2001Full accounts made up to 31 March 2001 (15 pages)
22 August 2001Return made up to 16/08/01; full list of members (7 pages)
22 August 2001Return made up to 16/08/01; full list of members (7 pages)
14 September 2000Full accounts made up to 31 March 2000 (15 pages)
14 September 2000Full accounts made up to 31 March 2000 (15 pages)
25 August 2000Return made up to 16/08/00; full list of members (7 pages)
25 August 2000Return made up to 16/08/00; full list of members (7 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
9 September 1999Full accounts made up to 31 March 1999 (15 pages)
9 September 1999Full accounts made up to 31 March 1999 (15 pages)
20 August 1999Return made up to 16/08/99; full list of members (8 pages)
20 August 1999Return made up to 16/08/99; full list of members (8 pages)
1 September 1998Full accounts made up to 31 March 1998 (14 pages)
1 September 1998Full accounts made up to 31 March 1998 (14 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Return made up to 16/08/98; full list of members (8 pages)
20 August 1998Return made up to 16/08/98; full list of members (8 pages)
2 September 1997Full accounts made up to 31 March 1997 (14 pages)
2 September 1997Full accounts made up to 31 March 1997 (14 pages)
26 August 1997Return made up to 16/08/97; full list of members (8 pages)
26 August 1997Return made up to 16/08/97; full list of members (8 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
10 September 1996Full accounts made up to 31 March 1996 (14 pages)
10 September 1996Full accounts made up to 31 March 1996 (14 pages)
3 September 1996Return made up to 16/08/96; full list of members (6 pages)
3 September 1996Return made up to 16/08/96; full list of members (6 pages)
1 September 1995Full accounts made up to 31 March 1995 (14 pages)
1 September 1995Return made up to 16/08/95; full list of members (6 pages)
1 September 1995Return made up to 16/08/95; full list of members (6 pages)
1 September 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
25 June 1993Particulars of mortgage/charge (3 pages)
25 June 1993Particulars of mortgage/charge (3 pages)
14 September 1992Return made up to 16/08/92; full list of members (8 pages)
14 September 1992Return made up to 16/08/92; full list of members (8 pages)
3 September 1991Return made up to 16/08/91; full list of members (8 pages)
3 September 1991Return made up to 16/08/91; full list of members (8 pages)
30 April 1991New director appointed (2 pages)
30 April 1991New director appointed (2 pages)
27 April 1991New director appointed (2 pages)
27 April 1991New director appointed (2 pages)
5 September 1989Full group accounts made up to 31 March 1989 (21 pages)
5 September 1989Full group accounts made up to 31 March 1989 (21 pages)
5 July 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
5 July 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
5 October 1988Return made up to 17/08/88; full list of members (4 pages)
5 October 1988Return made up to 17/08/88; full list of members (4 pages)
10 March 1988Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
10 March 1988Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
29 February 1988Memorandum and Articles of Association (7 pages)
29 February 1988Memorandum and Articles of Association (7 pages)
24 October 1987Full accounts made up to 31 March 1987 (21 pages)
24 October 1987Full accounts made up to 31 March 1987 (21 pages)
24 October 1987Return made up to 28/08/87; full list of members (4 pages)
24 October 1987Return made up to 28/08/87; full list of members (4 pages)
29 August 1986Return made up to 19/08/86; full list of members (6 pages)
29 August 1986Full accounts made up to 31 March 1986 (21 pages)
29 August 1986Full accounts made up to 31 March 1986 (21 pages)
29 August 1986Return made up to 19/08/86; full list of members (6 pages)