Company NameCallow & Maddox Limited
Company StatusDissolved
Company Number04461947
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date11 September 2019 (4 years, 7 months ago)
Previous NameGW 604 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Ashton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(3 months, 1 week after company formation)
Appointment Duration16 years, 11 months (closed 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Loudon Gate
Nuneaton
CV11 6US
Director NameHarry Arnott Campbell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(3 months, 1 week after company formation)
Appointment Duration16 years, 11 months (closed 11 September 2019)
RoleCompany Director
Correspondence Address21 The Oaks
Woodland Park
Bedworth
Warwickshire
CV12 0AY
Director NameLiam Green
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(4 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (closed 11 September 2019)
RoleCompany Director
Correspondence Address22 Manor Rise
Burntwood
Staffordshire
WS7 4TS
Secretary NameLiam Green
NationalityBritish
StatusClosed
Appointed01 November 2002(4 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (closed 11 September 2019)
RoleCompany Director
Correspondence Address22 Manor Rise
Burntwood
Staffordshire
WS7 4TS
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence AddressWindsor House
3 Temple Row
Birmingham
West Midlands
B2 5JR
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered AddressAlex Partners
The Zenith Buliding 26 Spring Gardens
Manchester
Greater Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£18,146,000
Gross Profit£2,341,000
Net Worth£1,107,000
Cash£32,000
Current Liabilities£2,467,000

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

11 September 2019Final Gazette dissolved following liquidation (1 page)
12 June 2019Resignation of a liquidator (3 pages)
11 June 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
22 May 2019Liquidators' statement of receipts and payments to 29 April 2019 (5 pages)
7 December 2018Liquidators' statement of receipts and payments to 29 October 2018 (5 pages)
25 May 2018Liquidators' statement of receipts and payments to 29 April 2018 (5 pages)
22 December 2017Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to The Zenith Buliding 26 Spring Gardens Manchester Greater Manchester M2 1AB on 22 December 2017 (2 pages)
22 December 2017Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to The Zenith Buliding 26 Spring Gardens Manchester Greater Manchester M2 1AB on 22 December 2017 (2 pages)
19 December 2017Appointment of a voluntary liquidator (1 page)
19 December 2017Appointment of a voluntary liquidator (1 page)
4 December 2017Restoration by order of the court (2 pages)
4 December 2017Restoration by order of the court (2 pages)
24 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Liquidators statement of receipts and payments to 13 May 2011 (5 pages)
24 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
24 May 2011Liquidators statement of receipts and payments to 29 April 2011 (5 pages)
5 November 2010Liquidators statement of receipts and payments to 29 October 2010 (6 pages)
25 May 2010Liquidators statement of receipts and payments to 29 April 2010 (5 pages)
16 November 2009Liquidators statement of receipts and payments to 29 October 2009 (6 pages)
7 September 2009Registered office changed on 07/09/2009 from c/o kroll wellington plaza 31 wellington street leeds LS1 4DL (1 page)
5 June 2009Liquidators statement of receipts and payments to 29 April 2009 (5 pages)
28 May 2009Appointment of a voluntary liquidator (6 pages)
28 May 2009Notice of ceasing to act as a voluntary liquidator (1 page)
28 November 2008Liquidators statement of receipts and payments to 29 October 2008 (7 pages)
23 May 2008Liquidators statement of receipts and payments to 29 October 2008 (5 pages)
13 February 2008Registered office changed on 13/02/08 from: c/o kroll 134 edmund street birmingham B3 2ES (1 page)
18 December 2007Appointment of a voluntary liquidator (1 page)
18 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
18 December 2007C/O replacement of liquidator (5 pages)
18 June 2007Notice of completion of voluntary arrangement (13 pages)
30 April 2007Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
29 November 2006Administrator's progress report (14 pages)
9 August 2006Statement of affairs (33 pages)
21 July 2006Result of meeting of creditors (33 pages)
3 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 2006 (6 pages)
3 July 2006Statement of administrator's proposal (28 pages)
16 May 2006Registered office changed on 16/05/06 from: 24 bayton road exhall coventry west midlands CV7 9EJ (1 page)
12 May 2006Appointment of an administrator (1 page)
19 April 2006Particulars of mortgage/charge (5 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Particulars of mortgage/charge (5 pages)
21 June 2005Director's particulars changed (1 page)
15 June 2005Return made up to 14/06/05; full list of members (3 pages)
7 June 2005Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
21 May 2005Particulars of mortgage/charge (7 pages)
30 March 2005Full accounts made up to 30 November 2004 (18 pages)
4 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Director's particulars changed (1 page)
19 April 2004Full accounts made up to 30 November 2003 (18 pages)
29 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2003Registered office changed on 24/01/03 from: sibree road rowley road baginton coventry west midlands CV3 4FD (1 page)
9 December 2002Registered office changed on 09/12/02 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
28 November 2002Secretary resigned (1 page)
15 November 2002Particulars of mortgage/charge (9 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 November 2002Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
12 November 2002Ad 01/11/02--------- £ si [email protected]=4 £ ic 36/40 (2 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002Particulars of mortgage/charge (5 pages)
7 November 2002Particulars of mortgage/charge (7 pages)
7 November 2002Particulars of mortgage/charge (9 pages)
26 October 2002New director appointed (2 pages)
26 October 2002Ad 23/09/02--------- £ si [email protected]=35 £ ic 1/36 (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002Director resigned (1 page)
26 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 August 2002Company name changed gw 604 LIMITED\certificate issued on 14/08/02 (2 pages)
14 June 2002Incorporation (17 pages)