Company NameStuart Madders Limited
Company StatusDissolved
Company Number00835335
CategoryPrivate Limited Company
Incorporation Date25 January 1965(59 years, 3 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr David Stuart Madders
NationalityBritish
StatusClosed
Appointed28 August 1996(31 years, 7 months after company formation)
Appointment Duration17 years, 5 months (closed 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Brixham Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6JG
Director NameMr David Stuart Madders
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(38 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Brixham Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6JG
Secretary NameCarole Yvonne Thawley
NationalityBritish
StatusClosed
Appointed19 September 2003(38 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 11 February 2014)
RoleCompany Director
Correspondence Address11 Brixham Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6JG
Director NameMr Joseph Worsley Harrop
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(26 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 1994)
RoleAutomobile Engineer
Correspondence Address9 Lostock Hall Road
Poynton
Stockport
Cheshire
SK12 1DP
Director NameGordon Stuart Madders
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(26 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 September 2003)
RoleAutomobile Engineer Car Sales
Correspondence AddressY Porfa
Llanelian Road
Colwyn Bay
North Wales
LL29 8UW
Wales
Director NameMr Charles Edmund Speight
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(26 years, 6 months after company formation)
Appointment Duration2 years (resigned 25 August 1993)
RoleChartered Accountant
Correspondence Address1 Weavers Lane
Bramhall
Stockport
Cheshire
SK7 2DE
Secretary NameMr Gordon Stuart Madders
NationalityBritish
StatusResigned
Appointed31 July 1991(26 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 August 1996)
RoleCompany Director
Correspondence Address1 Ladybarn Crescent
Bramhall
Stockport
Cheshire
SK7 2EZ

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

Shareholders

2k at £1David Stuart Madders
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
17 October 2013Application to strike the company off the register (3 pages)
17 October 2013Application to strike the company off the register (3 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2,000
(4 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2,000
(4 pages)
21 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
9 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
9 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
18 August 2009Accounts made up to 31 October 2008 (6 pages)
6 August 2009Return made up to 31/07/09; full list of members (3 pages)
6 August 2009Return made up to 31/07/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
16 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
16 August 2007Accounts made up to 31 October 2006 (5 pages)
9 August 2007Return made up to 31/07/07; full list of members (2 pages)
9 August 2007Return made up to 31/07/07; full list of members (2 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)
3 August 2006Return made up to 31/07/06; full list of members (2 pages)
3 August 2006Return made up to 31/07/06; full list of members (2 pages)
20 September 2005Return made up to 31/07/05; full list of members (2 pages)
20 September 2005Return made up to 31/07/05; full list of members (2 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
26 August 2004Accounts made up to 31 October 2003 (5 pages)
17 August 2004Return made up to 31/07/04; full list of members (6 pages)
17 August 2004Return made up to 31/07/04; full list of members (6 pages)
6 August 2004Secretary's particulars changed (1 page)
6 August 2004Secretary's particulars changed;director's particulars changed (1 page)
6 August 2004Secretary's particulars changed;director's particulars changed (1 page)
6 August 2004Secretary's particulars changed (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
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)
8 July 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
8 July 2003Accounts made up to 31 October 2002 (6 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 2002Director's particulars changed (1 page)
13 September 2002Director's particulars changed (1 page)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
26 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (5 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)
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)
30 August 2000Accounts made up to 31 October 1999 (5 pages)
30 August 2000Accounts for a dormant company made up to 31 October 1999 (5 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)
17 March 2000Accounts for a dormant company made up to 31 October 1998 (6 pages)
17 March 2000Accounts made up to 31 October 1998 (6 pages)
14 October 1999Secretary's particulars changed (1 page)
14 October 1999Secretary'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 made up to 31 October 1997 (5 pages)
8 July 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
11 September 1997Return made up to 31/07/97; no change of members (4 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)
2 September 1997Accounts made up to 31 October 1996 (5 pages)
2 September 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
17 September 1996Secretary resigned (1 page)
17 September 1996Secretary resigned (1 page)
17 September 1996New secretary appointed (2 pages)
17 September 1996Return made up to 31/07/96; no change of members (4 pages)
17 September 1996Return made up to 31/07/96; no change of members
  • 363(287) ‐ Registered office changed on 17/09/96
(4 pages)
3 September 1996Accounts made up to 31 October 1995 (6 pages)
3 September 1996Accounts for a dormant company made up to 31 October 1995 (6 pages)
17 October 1995Registered office changed on 17/10/95 from: unity garage 56 ack lane west cheadle hulme cheshire SK8 7EL (1 page)
17 October 1995Registered office changed on 17/10/95 from: unity garage 56 ack lane west cheadle hulme cheshire SK8 7EL (1 page)
11 September 1995Accounts for a dormant company made up to 31 October 1994 (7 pages)
11 September 1995Accounts made up to 31 October 1994 (7 pages)
4 September 1995Return made up to 31/07/95; full list of members (6 pages)
4 September 1995Return made up to 31/07/95; full list of members (6 pages)
4 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (3 pages)
7 April 1970Company name changed\certificate issued on 07/04/70 (2 pages)
7 April 1970Company name changed\certificate issued on 07/04/70 (2 pages)
25 January 1965Certificate of incorporation (1 page)
25 January 1965Certificate of incorporation (1 page)