Company NameG T Maude Limited
Company StatusDissolved
Company Number00900131
CategoryPrivate Limited Company
Incorporation Date8 March 1967(57 years, 2 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)
Previous NameMossley Electro-Platers Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGraham Terence Maude
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1992(24 years, 10 months after company formation)
Appointment Duration13 years, 4 months (closed 07 June 2005)
RoleManaging Director
Correspondence Address18 Springhead Avenue
Springhead
Oldham
Lancashire
OL4 5SP
Director NameStephen Graham Maude
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1992(24 years, 10 months after company formation)
Appointment Duration13 years, 4 months (closed 07 June 2005)
RoleElectro Plater
Correspondence AddressSpring Croft
229 Oldham Road
Springhead
Saddleworth
OL4 4QL
Secretary NameJill Kathryn Maude
NationalityBritish
StatusClosed
Appointed10 April 2004(37 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 07 June 2005)
RoleCompany Director
Correspondence AddressSpringcroft
229 Oldham Road
Springhead Saddleworth
OL4 4QL
Director NameAudrey Maude
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(24 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 April 2004)
RoleClerical Assistant
Correspondence Address18 Springhead Avenue
Springhead
Oldham
Lancashire
OL4 5SP
Secretary NameEdric Joseph Booth
NationalityBritish
StatusResigned
Appointed25 January 1992(24 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 February 1996)
RoleCompany Director
Correspondence Address78 Waterton Lane
Mossley
Ashton Under Lyne
Lancashire
OL5 0NQ
Secretary NameAudrey Maude
NationalityBritish
StatusResigned
Appointed01 February 1996(28 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 April 2004)
RoleCompany Director
Correspondence Address18 Springhead Avenue
Springhead
Oldham
Lancashire
OL4 5SP

Location

Registered AddressGrove House 227/233 London Road
Hazel Grove
Stockport
Cheshire
SK7 4HS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£19,500
Net Worth£35,234
Cash£38,165
Current Liabilities£2,962

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
11 January 2005Application for striking-off (1 page)
28 July 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Secretary resigned;director resigned (1 page)
28 July 2004New secretary appointed (2 pages)
6 January 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
29 July 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
10 February 2003Return made up to 25/01/03; full list of members (7 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
6 February 2002Return made up to 25/01/02; full list of members (7 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 February 2001Return made up to 25/01/01; full list of members (7 pages)
20 December 2000Full accounts made up to 31 March 2000 (9 pages)
9 February 2000Return made up to 25/01/00; full list of members (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
8 February 1999Return made up to 25/01/99; no change of members (4 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
9 February 1998Return made up to 25/01/98; full list of members (4 pages)
31 January 1998Full accounts made up to 31 March 1997 (13 pages)
27 January 1998Registered office changed on 27/01/98 from: weir mill manchester road mossley lancs OL5 9QA (1 page)
5 February 1997Return made up to 25/01/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (13 pages)
22 February 1996Return made up to 25/01/96; full list of members (6 pages)
16 February 1996Secretary resigned (1 page)
16 February 1996New secretary appointed (2 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
29 September 1995Company name changed mossley electro-platers LIMITED\certificate issued on 02/10/95 (4 pages)
26 April 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 April 1995Auditor's resignation (2 pages)