Company NameModular Wiring Systems Europe Limited
Company StatusDissolved
Company Number02858917
CategoryPrivate Limited Company
Incorporation Date4 October 1993(30 years, 7 months ago)
Dissolution Date30 October 2008 (15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ian Colin Townsend
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(7 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 30 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Spindlewoods
The Avenue
Tadworth
Surrey
KT20 5SA
Secretary NameMr Brian Jordan
NationalityBritish
StatusClosed
Appointed10 June 1999(5 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 30 October 2008)
RoleBusiness Consultant
Correspondence Address1 Carpenders Close
Harpenden
Hertfordshire
AL5 3HN
Director NamePaul Edward Davies
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(10 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 30 October 2008)
RoleSales Director
Correspondence Address16 Woodside
Knutsford
Cheshire
WA16 8BX
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7PH
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Director NameChristian Holmes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(3 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 May 1994)
RoleElectrical Engineer
Correspondence Address62 Ferndale
Waterlooville
Hampshire
PO77 7PB
Secretary NameStewart Malcolm Dimmock
NationalityBritish
StatusResigned
Appointed31 January 1994(3 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 1995)
RoleDesigner
Correspondence Address33 Crossbush Road
Summerly Felpham
Bognor Regis
West Sussex
PO22 7LT
Secretary NameLinda Irene Norman
NationalityBritish
StatusResigned
Appointed02 May 1995(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield Kimpton Road
Welwyn
Hertfordshire
AL6 9NN
Director NameMr Keith James Norman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield
Kimpton Road
Welwyn
Hertfordshire
AL6 9NN

Location

Registered AddressDte Leonard
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£323,423
Cash£4,144
Current Liabilities£1,664,585

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008Notice of move from Administration to Dissolution (16 pages)
24 January 2008Administrator's progress report (6 pages)
24 January 2008Notice of extension of period of Administration (1 page)
25 October 2007Administrator's progress report (6 pages)
4 April 2007Statement of administrator's proposal (2 pages)
19 February 2007Registered office changed on 19/02/07 from: 105 saint peters street st. Albans hertfordshire AL1 3EJ (1 page)
15 February 2007Appointment of an administrator (1 page)
5 December 2006Return made up to 04/10/06; full list of members (2 pages)
5 December 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 March 2006Return made up to 04/10/05; full list of members (2 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
17 November 2004Return made up to 04/10/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
12 May 2004New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
6 October 2003Return made up to 04/10/03; full list of members (6 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
14 October 2002Return made up to 04/10/02; full list of members (7 pages)
27 November 2001Ad 05/07/01--------- £ si [email protected] (2 pages)
25 October 2001Return made up to 04/10/01; full list of members (7 pages)
24 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 August 2001£ ic 100/92 02/07/01 £ sr [email protected]=8 (1 page)
21 August 2001£ ic 92/66 13/06/01 £ sr [email protected]=26 (1 page)
11 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 October 2000Return made up to 04/10/00; full list of members (7 pages)
13 January 2000Return made up to 04/10/99; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 October 1999Registered office changed on 07/10/99 from: faulkner house victoria street st albans hertfordshire AL1 3SE (1 page)
21 September 1999Auditor's resignation (1 page)
13 August 1999New secretary appointed (2 pages)
4 July 1999Director resigned (1 page)
4 July 1999Secretary resigned (1 page)
24 January 1999Registered office changed on 24/01/99 from: 24 watford metro centre tolpits lane watford WD1 8SJ (1 page)
20 November 1998Return made up to 04/10/98; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 November 1997Return made up to 04/10/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 November 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Return made up to 04/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
18 May 1995Registered office changed on 18/05/95 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page)
18 May 1995S-div 06/05/95 (1 page)
15 January 1995Return made up to 04/10/94; full list of members; amend (7 pages)
28 February 1994Company name changed modular wiring LIMITED\certificate issued on 01/03/94 (2 pages)
15 February 1994Ad 31/01/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 February 1994Company name changed diplema 283 LIMITED\certificate issued on 11/02/94 (3 pages)
4 October 1993Incorporation (13 pages)