Company NameMad (North West) Limited
Company StatusDissolved
Company Number05369131
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Damian Paul Hadcroft
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Bennetts Lane
Bolton
Lancashire
BL1 6HY
Secretary NameAlan David Lines
NationalityBritish
StatusClosed
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Devonshire Road
Heaton
Bolton
Lancashire
BL1 4PG
Director NameAlan David Lines
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleSales Manager
Correspondence Address21 Devonshire Road
Heaton
Bolton
Lancashire
BL1 4PG
Director NameMarie Travis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Melford Grove
Lees
Oldham
Lancashire
OL4 3HH
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressUnit 4a Cranfield Road
Lostock
Bolton
Lancashire
BL6 4SB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

70 at 1Damian Paul Hadcroft
70.00%
Ordinary
30 at 1Alan David Lines
30.00%
Ordinary

Financials

Year2014
Net Worth-£14,286
Current Liabilities£14,286

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Application to strike the company off the register (3 pages)
4 January 2011Application to strike the company off the register (3 pages)
8 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 100
(4 pages)
8 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 100
(4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2009Return made up to 18/02/09; full list of members (3 pages)
25 February 2009Return made up to 18/02/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Registered office changed on 13/08/2008 from 2 back halliwell road south off eskrick street halliwell bolton lancashire BL1 3HP (1 page)
13 August 2008Registered office changed on 13/08/2008 from 2 back halliwell road south off eskrick street halliwell bolton lancashire BL1 3HP (1 page)
29 July 2008Return made up to 18/02/08; full list of members (3 pages)
29 July 2008Return made up to 18/02/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 February 2007Return made up to 18/02/07; full list of members (3 pages)
19 February 2007Return made up to 18/02/07; full list of members (3 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 February 2006Return made up to 18/02/06; full list of members (3 pages)
21 February 2006Return made up to 18/02/06; full list of members (3 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 March 2005Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
11 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
11 March 2005Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
18 February 2005Incorporation (16 pages)
18 February 2005Incorporation (16 pages)