Company NameH E Madders & Son Limited
Company StatusDissolved
Company Number00636034
CategoryPrivate Limited Company
Incorporation Date28 August 1959(64 years, 8 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameGordon Stuart Madders
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1959
Appointment Duration52 years, 4 months (closed 29 November 2011)
RoleAutomobile Engineer/Car Sales
Correspondence Address2 Moelfre Drive
Cheadle Hulme
Cheshire
SK8 7HB
Secretary NamePauline Anne Madders
NationalityBritish
StatusClosed
Appointed01 October 2003(44 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 29 November 2011)
RoleCompany Director
Correspondence Address2 Moelfre Drive
Cheadle Hulme
Cheshire
SK8 7HB
Director NameMr Joseph Worsley Harrop
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(31 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 1994)
RoleDirector-Auto Mobile Engineer
Correspondence Address9 Lostock Hall Road
Poynton
Stockport
Cheshire
SK12 1DP
Secretary NameGordon Stuart Madders
NationalityBritish
StatusResigned
Appointed31 July 1991(31 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressY Porfa
Llanelian Road
Colwyn Bay
North Wales
LL29 8UW
Wales
Director NameDavid Stuart Madders
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(34 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 October 2003)
RoleGeneral Manager
Correspondence Address25 Dundonald Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6LL

Location

Registered Address10 Church Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£3,250
Cash£735
Current Liabilities£542

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2010Restoration by order of the court (4 pages)
9 September 2010Restoration by order of the court (4 pages)
13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2009Voluntary strike-off action has been suspended (1 page)
24 September 2009Voluntary strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
7 May 2009Application for striking-off (2 pages)
7 May 2009Application for striking-off (2 pages)
13 August 2008Return made up to 31/07/08; full list of members (3 pages)
13 August 2008Return made up to 31/07/08; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
2 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 August 2006Return made up to 31/07/06; full list of members (3 pages)
4 August 2006Return made up to 31/07/06; full list of members (3 pages)
27 September 2005Secretary's particulars changed (1 page)
27 September 2005Secretary's particulars changed (1 page)
15 September 2005Return made up to 31/07/05; full list of members (2 pages)
15 September 2005Return made up to 31/07/05; full list of members (2 pages)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 August 2004Return made up to 31/07/04; full list of members (5 pages)
6 August 2004Return made up to 31/07/04; full list of members (5 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003New secretary appointed (2 pages)
16 December 2003Director resigned (1 page)
11 August 2003Return made up to 31/07/03; full list of members (5 pages)
11 August 2003Return made up to 31/07/03; full list of members (5 pages)
11 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
11 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
18 September 2002Return made up to 31/07/02; full list of members (5 pages)
18 September 2002Return made up to 31/07/02; full list of members (5 pages)
13 September 2002Secretary's particulars changed;director's particulars changed (1 page)
13 September 2002Secretary's particulars changed;director's particulars changed (1 page)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
19 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
19 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
9 August 2001Return made up to 31/07/01; full list of members (5 pages)
9 August 2001Return made up to 31/07/01; full list of members (5 pages)
2 August 2001Accounts for a small company made up to 31 October 1999 (7 pages)
2 August 2001Accounts for a small company made up to 31 October 1999 (7 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2000Return made up to 31/07/00; full list of members (6 pages)
18 July 2000Return made up to 31/07/00; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 31 October 1998 (7 pages)
20 June 2000Accounts for a small company made up to 31 October 1998 (7 pages)
31 May 2000Secretary's particulars changed;director's particulars changed (2 pages)
31 May 2000Secretary's particulars changed;director's particulars changed (2 pages)
14 October 1999Director's particulars changed (1 page)
14 October 1999Director's particulars changed (1 page)
26 July 1999Return made up to 31/07/99; full list of members (6 pages)
26 July 1999Return made up to 31/07/99; full list of members (6 pages)
13 July 1999Registered office changed on 13/07/99 from: spring court spring road hale cheshire WA14 2UQ (1 page)
13 July 1999Registered office changed on 13/07/99 from: spring court spring road hale cheshire WA14 2UQ (1 page)
10 September 1998Return made up to 31/07/98; full list of members (6 pages)
10 September 1998Return made up to 31/07/98; full list of members (6 pages)
8 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
8 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
11 September 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 September 1997Return made up to 31/07/97; no change of members (4 pages)
1 September 1997Full accounts made up to 31 October 1996 (13 pages)
1 September 1997Full accounts made up to 31 October 1996 (13 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (10 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (10 pages)
20 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/96
(4 pages)
20 August 1996Return made up to 31/07/96; no change of members (4 pages)
17 October 1995Registered office changed on 17/10/95 from: park garage station road cheadle hulme cheshire SK8 7BJ (1 page)
17 October 1995Registered office changed on 17/10/95 from: park garage station road cheadle hulme cheshire SK8 7BJ (1 page)
4 September 1995Return made up to 31/07/95; full list of members (6 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (11 pages)
4 September 1995Return made up to 31/07/95; full list of members (6 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (11 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (1 page)
13 July 1995Particulars of mortgage/charge (3 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
28 August 1959Certificate of incorporation (1 page)
28 August 1959Certificate of incorporation (1 page)