Company NameMade 2 Measure Doors Limited
DirectorsStephen Paul Foster and Ian Trevor Cardy
Company StatusActive
Company Number05009763
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 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 Stephen Paul Foster
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(6 years, 2 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address224 Grange Road South
Hyde
SK14 5NU
Director NameMr Ian Trevor Cardy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(10 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1257 Burnley Road
Loveclough
Rossendale
Lancashire
BB4 8RG
Director NameMr Thomas Francis Breen
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleDirector Company Secretary
Country of ResidenceEngland
Correspondence Address12 Northcote Road
Bramhall
Stockport
Cheshire
SK7 2HJ
Director NameBrian Allan Capper
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Carlton Avenue
Romiley
Stockport
Cheshire
SK6 4EG
Secretary NameMr Thomas Francis Breen
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Northcote Road
Bramhall
Stockport
Cheshire
SK7 2HJ
Secretary NameSylvia Loraine Breen
NationalityBritish
StatusResigned
Appointed10 February 2006(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2010)
RoleRetired
Correspondence Address12 Northcote Road
Bramhall
Stockport
Cheshire
SK7 2HJ
Director NameMr Christopher Wayne Drabble
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Foxholes Road
Hyde
Cheshire
SK14 5AP

Location

Registered AddressUnit R Guide Bridge Trading Estate
South Street
Ashton Under Lyne
Manchester
OL7 0HU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian Trevor Cardy
50.00%
Ordinary
1 at £1Stephen Paul Foster
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,838
Cash£3,914
Current Liabilities£43,957

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 February 2014Appointment of Mr Ian Trevor Cardy as a director (2 pages)
4 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
31 October 2012Termination of appointment of Christopher Drabble as a director (1 page)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for Mr Stephen Paul Foster on 1 January 2011 (2 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for Mr Stephen Paul Foster on 1 January 2011 (2 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
23 April 2010Appointment of Christopher Wayne Drabble as a director (3 pages)
16 April 2010Termination of appointment of Thomas Breen as a director (1 page)
16 April 2010Registered office address changed from 12 Northcote Road, Bramhall Stockport Cheshire SK7 2HJ on 16 April 2010 (1 page)
16 April 2010Termination of appointment of Sylvia Breen as a secretary (1 page)
16 April 2010Appointment of Mr Stephen Paul Foster as a director (2 pages)
9 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
9 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
19 January 2009Return made up to 08/01/09; full list of members (3 pages)
16 April 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
5 February 2008Return made up to 08/01/08; full list of members (2 pages)
14 August 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
22 January 2007Return made up to 08/01/07; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
9 February 2006Return made up to 08/01/06; full list of members (7 pages)
9 February 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 January 2005Return made up to 08/01/05; full list of members (7 pages)
8 January 2004Incorporation (19 pages)