Company NameMadison Menswear Limited
Company StatusDissolved
Company Number03855463
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 7 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)
Previous NameMonstrous Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAshok Kumar Jairath
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1999(1 month after company formation)
Appointment Duration5 years, 10 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address16 Blyth Close
Timperley
Cheshire
WA15 7NX
Secretary NameJean Cain
NationalityBritish
StatusClosed
Appointed02 February 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address16 Blyth Close
Timperley
Cheshire
WA15 7NX
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameAlison Smith
NationalityBritish
StatusResigned
Appointed09 November 1999(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 2002)
RoleCompany Director
Correspondence Address1 Elliston Drive
Urmston
Manchester
M41 0XB
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address71 King Street
Knutsford
Cheshire
WA16 6DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth-£24,471
Current Liabilities£110,783

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
18 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
12 February 2004Return made up to 08/10/03; full list of members (6 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004Director's particulars changed (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 January 2003Director's particulars changed (1 page)
16 December 2002Secretary's particulars changed (1 page)
16 December 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
26 October 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
15 November 2000Return made up to 08/10/00; full list of members (6 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999Registered office changed on 06/12/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 1999Secretary resigned (1 page)
8 November 1999Company name changed monstrous LIMITED\certificate issued on 09/11/99 (2 pages)
8 October 1999Incorporation (11 pages)