Company NameJ Madeley Limited
Company StatusDissolved
Company Number04456485
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 11 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameJack Madeley
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(3 weeks, 3 days after company formation)
Appointment Duration13 years, 10 months (closed 17 May 2016)
RoleJoinery Manufacturing
Country of ResidenceEngland
Correspondence Address38 Bickerton Court Collins Way
Old Lane Chadderton
Oldham
OL9 7ET
Secretary NameKaren Lesley Madeley
NationalityBritish
StatusClosed
Appointed01 July 2002(3 weeks, 3 days after company formation)
Appointment Duration13 years, 10 months (closed 17 May 2016)
RoleCompany Director
Correspondence Address47 Laidleys Walk
Fleetwood
Lancashire
FY7 7JL
Director NameDavid Rowan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 01 July 2002)
RoleJoiner
Correspondence Address26 Marland Avenue
Fitton Hill
Oldham
Lancashire
OL8 2SE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.jackmadeley.com

Location

Registered Address53 York Street
Heywood
Lancashire
OL10 4NR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Jack Madeley
50.00%
Ordinary
1 at £1Karen Madeley
50.00%
Ordinary

Financials

Year2014
Net Worth-£60,311
Current Liabilities£65,424

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
19 February 2016Application to strike the company off the register (3 pages)
19 February 2016Application to strike the company off the register (3 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
20 March 2015Micro company accounts made up to 30 June 2014 (1 page)
20 March 2015Micro company accounts made up to 30 June 2014 (1 page)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Jack Madeley on 7 June 2010 (2 pages)
9 June 2010Director's details changed for Jack Madeley on 7 June 2010 (2 pages)
9 June 2010Director's details changed for Jack Madeley on 7 June 2010 (2 pages)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 June 2009Return made up to 07/06/09; full list of members (3 pages)
10 June 2009Return made up to 07/06/09; full list of members (3 pages)
17 April 2009Registered office changed on 17/04/2009 from 51-53 york street heywood lancashire OL10 4NR (1 page)
17 April 2009Registered office changed on 17/04/2009 from 51-53 york street heywood lancashire OL10 4NR (1 page)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 June 2008Return made up to 07/06/08; full list of members (3 pages)
9 June 2008Return made up to 07/06/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 July 2007Return made up to 07/06/07; full list of members (2 pages)
16 July 2007Return made up to 07/06/07; full list of members (2 pages)
15 March 2007Registered office changed on 15/03/07 from: 13 hornby street heywood lancashire OL10 1AA (1 page)
15 March 2007Registered office changed on 15/03/07 from: 13 hornby street heywood lancashire OL10 1AA (1 page)
24 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 July 2006Return made up to 07/06/06; full list of members (6 pages)
5 July 2006Return made up to 07/06/06; full list of members (6 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 July 2005Return made up to 07/06/05; full list of members (6 pages)
8 July 2005Return made up to 07/06/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 January 2005Registered office changed on 21/01/05 from: 103A high street lees oldham OL4 4LY (1 page)
21 January 2005Registered office changed on 21/01/05 from: 103A high street lees oldham OL4 4LY (1 page)
22 June 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/06/04
(6 pages)
22 June 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/06/04
(6 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
31 August 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
31 August 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Registered office changed on 13/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 June 2002Registered office changed on 13/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 June 2002Secretary resigned (1 page)
7 June 2002Incorporation (6 pages)
7 June 2002Incorporation (6 pages)