Company NameGaddum & Wood Holdings Limited
Company StatusDissolved
Company Number02550601
CategoryPrivate Limited Company
Incorporation Date22 October 1990(33 years, 6 months ago)
Dissolution Date28 July 2016 (7 years, 9 months ago)
Previous NameDiplema 239 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Barbara Ellen Wood
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(2 years, 2 months after company formation)
Appointment Duration23 years, 6 months (closed 28 July 2016)
RoleCo Director
Correspondence AddressHackney Plat
Congleton Lane Siddington
Macclesfield
Cheshire
SK11 9LE
Director NameHilda McIntosh Gaddum
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(17 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 28 July 2016)
RoleCoy Director
Correspondence AddressLane Ends House Sutton Lane Ends
Macclesfield
Cheshire
SK11 0DY
Director NameMr Giles Hugh Joynson Gaddum
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2008(18 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 28 July 2016)
RoleCo Director
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
Appointed23 December 2008(18 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 28 July 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressUpton House 156 Prestbury Road
Macclesfield
Cheshire
SK10 3BR
Director NameMr Frederick Peter Atkinson Wood
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(1 year, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 December 1992)
RoleCo Director
Correspondence AddressHackney Plat Congleton Lane
Siddington
Macclesfield
Cheshire
SK11 9LE
Director NameMr Christopher Michael Atkinson Wood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(1 year, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 10 March 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMere Farm
Bollington Lane
Nether Alderley
Cheshire
SK10 4TB
Director NameColin Raymond Gee
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 August 1998)
RoleCo Director
Correspondence Address2 Buckingham Road
Poynton
Stockport
Cheshire
SK12 1JH
Director NameAnthony Henry Gaddum
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(1 year, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 27 May 2008)
RoleCo Director
Correspondence AddressLane Ends House
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0DY
Director NameMrs Marjorie Coppenhall
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(1 year, 10 months after company formation)
Appointment Duration5 years (resigned 27 August 1997)
RoleCo Secretary
Correspondence Address33 Kings Drive
Wistaston
Crewe
Cheshire
CW2 8HT
Secretary NameColin Raymond Gee
NationalityBritish
StatusResigned
Appointed23 August 1992(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 August 1998)
RoleCompany Director
Correspondence Address2 Buckingham Road
Poynton
Stockport
Cheshire
SK12 1JH
Director NameTerence Davidson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(5 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 February 2004)
RoleFinance Director
Correspondence Address28 Oakfield Road
Hadfield
Glossop
Derbyshire
SK13 2BN
Director NameMr Toby Henry McIntosh Gaddum
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(7 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 February 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPewit Hall Farm
Onecote
Leek
Staffordshire
ST13 7SE
Secretary NameTerence Davidson
NationalityBritish
StatusResigned
Appointed03 September 1998(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 February 2004)
RoleCompany Director
Correspondence Address28 Oakfield Road
Hadfield
Glossop
Derbyshire
SK13 2BN
Director NameElizabeth Mary Stubbs
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(13 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 December 2008)
RoleAccountant
Correspondence Address38 Barrington Drive
Middlewich
Cheshire
CW10 0BN
Secretary NameElizabeth Mary Stubbs
NationalityBritish
StatusResigned
Appointed09 February 2004(13 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 October 2009)
RoleAccountant
Correspondence Address38 Barrington Drive
Middlewich
Cheshire
CW10 0BN
Director NameMrs Marjorie Coppenhall
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(18 years, 2 months after company formation)
Appointment Duration2 months (resigned 24 February 2009)
RoleConsultant
Correspondence Address33 Kings Drive
Wistaston
Crewe
Cheshire
CW2 8HT
Director NameEileen Rosemary Lambert
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(18 years, 2 months after company formation)
Appointment Duration2 months (resigned 24 February 2009)
RoleConsultant
Correspondence Address71 Clifford Road
Poynton
Stockport
Cheshire
SK12 1JA
Director NameMr Peter Edward Rickitt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(18 years, 2 months after company formation)
Appointment Duration2 months (resigned 24 February 2009)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressMill House Cuddington Lane
Cuddington
Northwich
Cheshire
CW8 2SY

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

Year2008
Net Worth£261,167
Cash£7,305
Current Liabilities£322,004

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 July 2016Final Gazette dissolved following liquidation (1 page)
28 April 2016Return of final meeting in a members' voluntary winding up (3 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)
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 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)
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)
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)
13 January 2012Liquidators statement of receipts and payments to 22 December 2011 (5 pages)
13 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)
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 Unit 41a London Road Holmes Chapel Cheshire CW4 7AP on 17 January 2010 (2 pages)
7 January 2010Declaration of solvency (3 pages)
7 January 2010Appointment of a voluntary liquidator (1 page)
25 November 2009Termination of appointment of Elizabeth Stubbs as a secretary (2 pages)
2 September 2009Return made up to 23/08/09; full list of members (19 pages)
26 March 2009Director appointed john vernon davies (1 page)
23 March 2009Appointment terminated director christopher wood (1 page)
12 March 2009Director appointed peter edward rickitt (1 page)
12 March 2009Appointment terminated director peter rickitt (1 page)
6 March 2009Appointment terminated director toby gaddum (1 page)
6 March 2009Appointment terminated director marjorie coppenhall (1 page)
6 March 2009Appointment terminated director eileen lambert (1 page)
23 February 2009Director appointed giles hugh joynson gaddum (1 page)
19 February 2009Director appointed marjorie coppenhall (1 page)
19 February 2009Director appointed eileen rosemary lambert (1 page)
16 February 2009Appointment terminated director elizabeth stubbs (1 page)
30 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
9 September 2008Return made up to 23/08/08; full list of members (19 pages)
8 September 2008Location of register of members (1 page)
23 July 2008Director appointed hilda mcintosh gaddum (2 pages)
23 July 2008Appointment terminated director anthony gaddum (1 page)
15 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 September 2007Return made up to 23/08/07; full list of members (13 pages)
10 October 2006Registered office changed on 10/10/06 from: holmes chapel business park manor lane holmes chapel cheshire CW4 8AF (1 page)
2 October 2006Accounts for a medium company made up to 31 March 2006 (16 pages)
22 September 2006Return made up to 23/08/06; full list of members (13 pages)
30 September 2005Accounts for a medium company made up to 31 March 2005 (12 pages)
20 September 2005Return made up to 23/08/05; full list of members (13 pages)
15 September 2004Return made up to 23/08/04; full list of members (13 pages)
14 September 2004Accounts for a medium company made up to 31 March 2004 (12 pages)
28 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004Secretary resigned;director resigned (1 page)
19 September 2003Accounts for a medium company made up to 31 March 2003 (11 pages)
3 September 2003Return made up to 23/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 September 2002Accounts for a medium company made up to 31 March 2002 (11 pages)
5 September 2002Return made up to 23/08/02; full list of members (13 pages)
26 July 2002Registered office changed on 26/07/02 from: finneys lane middlewich cheshire CW10 9DR (1 page)
29 August 2001Return made up to 23/08/01; full list of members (12 pages)
29 August 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
21 September 2000Return made up to 23/08/00; full list of members (11 pages)
15 September 2000Full group accounts made up to 31 March 2000 (21 pages)
2 November 1999Full group accounts made up to 31 March 1999 (21 pages)
28 September 1999Return made up to 23/08/99; full list of members (8 pages)
17 September 1998New secretary appointed (2 pages)
17 September 1998Return made up to 23/08/98; full list of members (8 pages)
16 September 1998New director appointed (2 pages)
8 September 1998Full group accounts made up to 31 March 1998 (20 pages)
20 August 1998Secretary resigned;director resigned (1 page)
4 September 1997Director resigned (1 page)
1 September 1997Full group accounts made up to 31 March 1997 (20 pages)
1 September 1997Return made up to 23/08/97; full list of members (10 pages)
16 September 1996New director appointed (2 pages)
10 September 1996Return made up to 23/08/96; full list of members (10 pages)
9 September 1996Full group accounts made up to 31 March 1996 (20 pages)
8 September 1995Return made up to 23/08/95; full list of members (8 pages)
8 September 1995Full group accounts made up to 31 March 1995 (20 pages)
20 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
14 January 1991Company name changed diplema 239 LIMITED\certificate issued on 15/01/91 (2 pages)
22 October 1990Incorporation (13 pages)