Company NameMadeville Limited
DirectorsTrevor Askew and Kim Kerrigan
Company StatusDissolved
Company Number02726475
CategoryPrivate Limited Company
Incorporation Date26 June 1992(31 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Trevor Askew
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(4 days after company formation)
Appointment Duration31 years, 10 months
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence AddressGrove House 5 Parr Lane
Eccleston
Chorley
Lancashire
PR7 5SL
Director NameKim Kerrigan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(4 days after company formation)
Appointment Duration31 years, 10 months
RoleFurniture Retailer
Correspondence Address53 Fairways
Fulwood
Preston
Lancashire
PR2 4FY
Secretary NameKim Kerrigan
NationalityBritish
StatusCurrent
Appointed30 June 1992(4 days after company formation)
Appointment Duration31 years, 10 months
RoleFurniture Retailer
Correspondence Address53 Fairways
Fulwood
Preston
Lancashire
PR2 4FY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

9 April 1997Dissolved (1 page)
9 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
14 November 1996Liquidators statement of receipts and payments (5 pages)
20 October 1995Registered office changed on 20/10/95 from: 22 victoria street chorley lancs PR7 2TX (1 page)
19 July 1995Return made up to 26/06/95; full list of members (6 pages)
10 March 1995Accounts for a small company made up to 31 July 1994 (5 pages)