Company NameModular Structural Engineers Limited
DirectorVictor Charles Barbe
Company StatusDissolved
Company Number02732449
CategoryPrivate Limited Company
Incorporation Date17 July 1992(31 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Victor Charles Barbe
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(9 months, 2 weeks after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressSycamore House 509 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Secretary NameMr Mark Charles Barbe
NationalityBritish
StatusCurrent
Appointed30 April 1993(9 months, 2 weeks after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address2 Little Aston Close
Macclesfield
Cheshire
SK10 2UE
Director NameMr Mark James Dahinten
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 1993)
RoleEngineering
Correspondence Address30 High Street
Macclesfield
Cheshire
SK11 8BU
Secretary NameMr Mark James Dahinten
NationalityBritish
StatusResigned
Appointed11 September 1992(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 1993)
RoleEngineering
Correspondence Address30 High Street
Macclesfield
Cheshire
SK11 8BU
Director NameMr Mark Charles Barbe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address2 Little Aston Close
Macclesfield
Cheshire
SK10 2UE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 February 2001Dissolved (1 page)
10 November 2000Liquidators statement of receipts and payments (5 pages)
10 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2000Registered office changed on 13/09/00 from: lowry house 17 marble street manchester M2 3AW (1 page)
13 June 2000Liquidators statement of receipts and payments (5 pages)
14 December 1999Liquidators statement of receipts and payments (5 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
28 May 1998Liquidators statement of receipts and payments (5 pages)
8 January 1998Liquidators statement of receipts and payments (5 pages)
30 May 1997Liquidators statement of receipts and payments (5 pages)
7 January 1997Liquidators statement of receipts and payments (5 pages)
28 May 1996Liquidators statement of receipts and payments (7 pages)
26 May 1995Notice of Constitution of Liquidation Committee (4 pages)
25 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 May 1995Appointment of a voluntary liquidator (2 pages)
5 May 1995Registered office changed on 05/05/95 from: unit 10 woodbank works turncroft lane offerton stockport cheshire (1 page)