Company NameCharles S.Madan & Company Limited
Company StatusDissolved
Company Number00064835
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Simon Abrahams
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(94 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 13 November 2007)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address140 Clifton
York
North Yorkshire
YO30 6BH
Director NameMr Richard John Perry
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(94 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 13 November 2007)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
4 The Paddock Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JU
Director NameMr Andrew Maitland Caley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(99 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 13 November 2007)
RoleGroup Taxation & Treasury Mana
Country of ResidenceUnited Kingdom
Correspondence Address41 Chester Avenue
Beverley
East Yorkshire
HU17 8UQ
Secretary NameDebra Bradbury
NationalityBritish
StatusClosed
Appointed31 August 2001(99 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 13 November 2007)
RoleCompany Director
Correspondence AddressStones Place Lodge
Skellingthorpe Road
Lincoln
Lincolnshire
LN6 0PA
Director NamePeter William Barker
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(91 years, 1 month after company formation)
Appointment Duration5 months (resigned 21 June 1993)
RoleGroup Chairman
Correspondence AddressSwanland Rise West Ella Road
West Ella
Hull
HU10 7SF
Director NameMr Thomas Henry Phelps Brown
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(91 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 11 February 1993)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressTibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Director NameRichard Lynton Galloway
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(91 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Waltham Lane
Beverley
East Yorkshire
HU17 8HB
Director NameMr Kenneth David Worthing
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(91 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 25 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane End 10 Butchers Hill
Ickleton
Cambridgeshire
CB10 1SR
Secretary NameRichard Lynton Galloway
NationalityBritish
StatusResigned
Appointed16 January 1993(91 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Waltham Lane
Beverley
East Yorkshire
HU17 8HB
Director NameDavid Edward Collinson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(91 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2001)
RoleChartered Secretary
Correspondence Address12 Wheatcroft Avenue
Willerby
Hull
East Yorkshire
HU10 6HX
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(94 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 April 1996)
RoleGroup Financial Controller
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Secretary NameDavid Edward Collinson
NationalityBritish
StatusResigned
Appointed28 February 2001(99 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address12 Wheatcroft Avenue
Willerby
Hull
East Yorkshire
HU10 6HX

Location

Registered AddressHesslewood Country Office Park
Ferriby Road
Hessle
East Yorkshire
HU13 0PW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£9,428,848

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
15 June 2007Application for striking-off (1 page)
2 May 2007Accounts for a dormant company made up to 31 August 2006 (7 pages)
1 February 2007Return made up to 16/01/07; full list of members (3 pages)
14 June 2006Full accounts made up to 31 August 2005 (11 pages)
2 February 2006Return made up to 16/01/06; full list of members (3 pages)
11 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2005Full accounts made up to 31 August 2004 (13 pages)
10 February 2005Return made up to 16/01/05; full list of members (7 pages)
27 April 2004Full accounts made up to 31 August 2003 (13 pages)
13 February 2004Return made up to 16/01/04; full list of members (7 pages)
7 April 2003Full accounts made up to 31 August 2002 (13 pages)
4 March 2003Auditor's resignation (1 page)
11 February 2003Return made up to 16/01/03; full list of members (8 pages)
24 June 2002Secretary's particulars changed (1 page)
13 June 2002£ sr 328272@1 31/05/02 (1 page)
13 June 2002£ ic 8815496/8605496 31/05/02 £ sr 210000@1=210000 (1 page)
13 June 2002£ ic 8605496/8455496 31/05/02 £ sr 150000@1=150000 (1 page)
13 June 2002£ ic 8455496/8385496 31/05/02 £ sr 70000@1=70000 (1 page)
8 May 2002£ ic 9015487/8970491 30/04/02 £ sr 44996@1=44996 (1 page)
8 May 2002£ ic 8970491/8815496 30/04/02 £ sr 154995@1=154995 (1 page)
26 April 2002Full accounts made up to 31 August 2001 (12 pages)
8 February 2002Return made up to 16/01/02; full list of members (8 pages)
21 January 2002£ ic 9045487/9025487 02/01/02 £ sr 20000@1=20000 (2 pages)
21 January 2002£ ic 9065487/9045487 02/01/02 £ sr 20000@1=20000 (1 page)
21 January 2002£ ic 9025487/9015487 02/01/02 £ sr 10000@1=10000 (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
1 May 2001Full accounts made up to 31 August 2000 (10 pages)
13 April 2001£ sr 10000@1 10/04/01 (2 pages)
13 April 2001£ ic 9085487/9075487 10/04/01 £ sr 10000@1=10000 (2 pages)
26 March 2001New secretary appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001New director appointed (2 pages)
19 January 2001Return made up to 16/01/01; full list of members (8 pages)
17 January 2001£ ic 9105487/9085487 11/01/01 £ sr 20000@1=20000 (1 page)
10 August 2000£ ic 9114711/9105487 03/08/00 £ sr 9224@1=9224 (1 page)
7 August 2000£ sr 8224@1 03/08/00 (1 page)
5 July 2000£ ic 9183729/9161715 30/06/00 £ sr 22014@1=22014 (2 pages)
5 July 2000£ ic 9134711/9114711 30/06/00 £ sr 20000@1=20000 (1 page)
5 July 2000£ ic 9161715/9134711 30/06/00 £ sr 27004@1=27004 (1 page)
11 May 2000£ ic 9194629/9183729 08/05/00 £ sr 10900@1=10900 (2 pages)
9 May 2000Full accounts made up to 31 August 1999 (10 pages)
14 March 2000£ ic 9314629/9194629 08/03/00 £ sr 120000@1=120000 (2 pages)
14 March 2000£ ic 9324629/9314629 08/03/00 £ sr 10000@1=10000 (2 pages)
28 January 2000Return made up to 16/01/00; change of members (10 pages)
26 January 2000£ ic 9334629/9324629 21/01/00 £ sr 10000@1=10000 (1 page)
4 January 2000£ ic 9354629/9344629 20/12/99 £ sr 10000@1=10000 (2 pages)
4 January 2000£ ic 9344629/9334629 20/12/99 £ sr 10000@1=10000 (2 pages)
29 September 1999Director's particulars changed (1 page)
9 May 1999Full accounts made up to 31 August 1998 (10 pages)
1 April 1999£ ic 9379879/9354629 26/03/99 £ sr 25250@1=25250 (1 page)
8 February 1999£ ic 9409879/9399879 03/02/99 £ sr 10000@1=10000 (1 page)
8 February 1999£ ic 9435879/9425879 03/02/99 £ sr 10000@1=10000 (1 page)
8 February 1999£ ic 9425879/9409879 03/02/99 £ sr 16000@1=16000 (1 page)
27 January 1999Return made up to 16/01/99; full list of members (10 pages)
6 October 1998Registered office changed on 06/10/98 from: welton hall welton brough HU15 1PQ (1 page)
25 August 1998Auditor's resignation (2 pages)
30 July 1998£ ic 9445679/9435879 29/07/98 £ sr 9800@1=9800 (1 page)
8 May 1998Full accounts made up to 31 August 1997 (10 pages)
7 May 1998£ ic 9457927/9451803 28/04/98 £ sr 6124@1=6124 (1 page)
7 May 1998£ ic 9467627/9457927 28/04/98 £ sr 9700@1=9700 (1 page)
7 May 1998£ ic 9451803/9445679 28/04/98 £ sr 6124@1=6124 (1 page)
8 April 1998£ ic 9484627/9467627 01/04/98 £ sr 17000@1=17000 (1 page)
5 February 1998£ ic 9504627/9494627 01/02/98 £ sr 10000@1=10000 (1 page)
5 February 1998£ ic 9494627/9484627 01/02/98 £ sr 10000@1=10000 (1 page)
22 January 1998Return made up to 16/01/98; change of members (12 pages)
7 July 1997£ ic 9549627/9534627 01/07/97 £ sr 15000@1=15000 (1 page)
7 July 1997£ ic 9534627/9504627 01/07/97 £ sr 30000@1=30000 (1 page)
12 May 1997Full accounts made up to 31 August 1996 (10 pages)
6 May 1997£ ic 10574043/9575875 28/04/97 £ sr 998168@1=998168 (1 page)
24 April 1997£ ic 10595043/10588043 21/04/97 £ sr 7000@1=7000 (1 page)
24 April 1997£ ic 10588043/10581043 21/04/97 £ sr 7000@1=7000 (1 page)
24 April 1997£ ic 10581043/10574043 21/04/97 £ sr 7000@1=7000 (1 page)
6 March 1997£ ic 10605043/10595043 28/02/97 £ sr 10000@1=10000 (1 page)
6 March 1997£ ic 10615043/10605043 28/02/97 £ sr 10000@1=10000 (1 page)
22 January 1997Return made up to 16/01/97; full list of members (10 pages)
19 January 1997£ ic 10645043/10615043 14/01/97 £ sr 30000@1=30000 (1 page)
19 January 1997£ ic 10660043/10645043 14/01/97 £ sr 15000@1=15000 (1 page)
4 June 1996£ ic 10667043/10660043 10/05/96 £ sr 7000@1=7000 (1 page)
4 June 1996£ ic 10688043/10681043 10/05/96 £ sr 7000@1=7000 (1 page)
4 June 1996£ ic 10716043/10709043 10/05/96 £ sr 7000@1=7000 (1 page)
4 June 1996£ ic 10702043/10695043 10/05/96 £ sr 7000@1=7000 (1 page)
4 June 1996£ ic 10695043/10688043 10/05/96 £ sr 7000@1=7000 (1 page)
4 June 1996£ ic 10674043/10667043 10/05/96 £ sr 7000@=7000 (1 page)
4 June 1996£ ic 10681043/10674043 10/05/96 £ sr 7000@=7000 (1 page)
4 June 1996£ ic 10709043/10702043 10/05/96 £ sr 7000@1=7000 (1 page)
8 May 1996Director resigned (1 page)
14 February 1996New director appointed (3 pages)
14 February 1996New director appointed (3 pages)
14 February 1996New director appointed (2 pages)
6 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(26 pages)
13 June 1995£ nc 500000/12500000 15/05/95 (1 page)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)