Company NameMade To Measure Doors Ltd
Company StatusDissolved
Company Number04558538
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameBryan Allan Capper
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(3 weeks, 2 days after company formation)
Appointment Duration6 years, 10 months (closed 01 September 2009)
RoleCompany Director
Correspondence Address24 Carlton Avenue
Romiley
Stockport
Cheshire
SK6 4EG
Secretary NameMr Rodney Capper
NationalityBritish
StatusClosed
Appointed01 August 2003(9 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 01 September 2009)
RoleCompany Director
Correspondence Address24 Carlton Avenue
Romiley
Stockport
SK6 4EG
Director NameNeil George Cutts
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleAccountant
Correspondence Address17 Claydon Road
Horsell
Woking
Surrey
GU21 4XE
Director NameMr Julian Charles Craig Woolcock
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address82 Chertsey Road
Chobham
Woking
Surrey
GU24 8PJ
Secretary NameMr Julian Charles Craig Woolcock
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Chertsey Road
Chobham
Woking
Surrey
GU24 8PJ
Director NameMaurice Sydney Jones
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 weeks, 2 days after company formation)
Appointment Duration5 months (resigned 03 April 2003)
RoleCo Director
Correspondence Address32 Hope Street
Old Glossop
Derbyshire
SK13 7SB
Secretary NameMaurice Sydney Jones
NationalityBritish
StatusResigned
Appointed01 November 2002(3 weeks, 2 days after company formation)
Appointment Duration5 months (resigned 03 April 2003)
RoleCo Director
Correspondence Address32 Hope Street
Old Glossop
Derbyshire
SK13 7SB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Haines Watts
York House York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
1 June 2009Liquidators statement of receipts and payments to 14 May 2009 (5 pages)
3 April 2009Liquidators statement of receipts and payments to 4 July 2008 (5 pages)
3 April 2009Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
1 February 2008Liquidators statement of receipts and payments (6 pages)
19 July 2007Liquidators statement of receipts and payments (5 pages)
22 January 2007Liquidators statement of receipts and payments (5 pages)
12 January 2006Statement of affairs (8 pages)
12 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2006Appointment of a voluntary liquidator (1 page)
10 January 2006Return made up to 09/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2005Registered office changed on 21/12/05 from: unit 2 highbank works halton street hyde manchester cheshire SK14 2QE (1 page)
29 October 2004Return made up to 09/10/04; full list of members (6 pages)
12 December 2003Return made up to 09/10/03; full list of members (6 pages)
22 October 2003Accounting reference date extended from 31/10/03 to 28/02/04 (1 page)
23 September 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned;director resigned (1 page)
18 April 2003Registered office changed on 18/04/03 from: unicorn house, 9 ashville way wokingham berkshire RG41 2PL (1 page)
22 January 2003Secretary resigned;director resigned (1 page)
22 January 2003Director resigned (1 page)
19 December 2002New secretary appointed;new director appointed (2 pages)
19 December 2002New director appointed (2 pages)
10 October 2002Secretary resigned (1 page)
9 October 2002Incorporation (17 pages)