Company NameMadeglade Limited
DirectorsRaymond Gold and Michael John Helme
Company StatusDissolved
Company Number02749848
CategoryPrivate Limited Company
Incorporation Date23 September 1992(31 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRaymond Gold
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(3 months, 1 week after company formation)
Appointment Duration31 years, 4 months
RoleConsultant Engineer
Correspondence Address53 Bicknell Close
St Sankey
Warrington
Cheshire
WA5 8EX
Director NameMichael John Helme
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1995(2 years, 3 months after company formation)
Appointment Duration29 years, 4 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Main Road, Lea
Matlock
DE4 5GJ
Secretary NameElaine Joyce Gold
NationalityBritish
StatusCurrent
Appointed03 January 1995(2 years, 3 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address53 Bicknell Close
Great Sankey
Warrington
Cheshire
WA5 8EX
Secretary NameRonald Barry Wilcock
NationalityBritish
StatusResigned
Appointed04 January 1993(3 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressBeechview Wenlock Road
Leigh
WN7 3LN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEuropa 67
Europa Business Park
Bird Hall Lane, Cheadle Heath
Stockport
SK3 0XA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£66,861
Cash£5,585
Current Liabilities£205,640

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

21 February 2006Dissolved (1 page)
21 November 2005Return of final meeting of creditors (3 pages)
27 August 1998Order of court to wind up (1 page)
14 August 1998Court order notice of winding up (1 page)
9 January 1998Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
1 December 1997Return made up to 23/09/97; no change of members
  • 363(287) ‐ Registered office changed on 01/12/97
(4 pages)
30 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 December 1996Return made up to 23/09/96; full list of members (6 pages)
21 April 1996Return made up to 23/09/95; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)