Company NameMADO Limited
Company StatusDissolved
Company Number02187113
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 6 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NameStocksecure Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Daniel Brunschwig
Date of BirthSeptember 1945 (Born 78 years ago)
NationalitySwiss
StatusClosed
Appointed07 July 1991(3 years, 8 months after company formation)
Appointment Duration23 years, 1 month (closed 05 August 2014)
RoleFinancial Advisor
Country of ResidenceSwitzerland
Correspondence AddressSteinentorstrasse 18
Postfach 344
Ch-4009 Basel
Foreign
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1991(3 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 18 April 2007)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 July 2007(19 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 April 2008)
Correspondence Address39a Leicester Road
Salford
Lancashire
M7 4AS

Location

Registered Address47 Bury New Road
Prestwich
Manchester
M25 9JY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at $1Mr Daniel Brunschwig
50.00%
Ordinary A
1 at $1Ruth Brunschwig
50.00%
Ordinary A

Financials

Year2014
Net Worth-£4,469
Cash£2,624
Current Liabilities£313

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Application to strike the company off the register (3 pages)
27 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • USD 2
(3 pages)
27 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • USD 2
(3 pages)
13 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
17 May 2010Registered office address changed from C/O C/O, the Chartwell Partnership Ltd the Chartwell Partnership Ltd 39a Leicester Road Salford M7 4AS on 17 May 2010 (1 page)
3 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 August 2009Return made up to 07/07/09; full list of members (3 pages)
4 December 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
5 November 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
23 July 2008Return made up to 07/07/08; full list of members (3 pages)
22 July 2008Director's change of particulars / daniel brunschwig / 18/04/2008 (1 page)
19 April 2008Compulsory strike-off action has been discontinued (1 page)
18 April 2008Secretary appointed form 10 secretaries fd LTD (2 pages)
18 April 2008Registered office changed on 18/04/2008 from 51 eastcheap london EC3M 1JP (1 page)
18 April 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
18 April 2008Return made up to 07/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2008Director's change of particulars / daniel brunschwig / 01/07/2007 (1 page)
26 February 2008First Gazette notice for compulsory strike-off (1 page)
25 September 2007Compulsory strike-off action has been discontinued (1 page)
2 May 2007Secretary resigned (1 page)
19 July 2006Return made up to 07/07/06; full list of members (5 pages)
17 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
7 March 2006Return made up to 07/07/05; full list of members (5 pages)
20 February 2006Total exemption full accounts made up to 30 April 2004 (10 pages)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
19 July 2004Return made up to 07/07/04; full list of members (6 pages)
10 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
28 July 2003Return made up to 07/07/03; full list of members (6 pages)
22 October 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
22 August 2002Return made up to 07/07/02; full list of members (6 pages)
1 October 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
7 August 2001Return made up to 07/07/01; full list of members (7 pages)
24 August 2000Return made up to 07/07/00; full list of members (6 pages)
12 June 2000Full accounts made up to 30 April 2000 (19 pages)
13 December 1999Full accounts made up to 30 April 1999 (16 pages)
14 July 1999Return made up to 07/07/99; full list of members (5 pages)
4 November 1998Full accounts made up to 30 April 1998 (10 pages)
1 September 1998Return made up to 07/07/98; no change of members (5 pages)
2 September 1997Full accounts made up to 30 April 1997 (10 pages)
18 August 1997Return made up to 07/07/97; full list of members (6 pages)
10 January 1997Full accounts made up to 30 April 1996 (10 pages)
16 August 1996Full accounts made up to 30 April 1995 (12 pages)
9 August 1996Return made up to 07/07/96; no change of members (5 pages)
9 November 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
10 August 1995Return made up to 07/07/95; no change of members (10 pages)
11 April 1995Full accounts made up to 30 April 1994 (11 pages)
20 May 1988Company name changed stocksecure LIMITED\certificate issued on 23/05/88 (2 pages)
3 November 1987Incorporation (17 pages)