Company NameModus (Arena Central) Limited
Company StatusDissolved
Company Number03513410
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)
Previous NameMegashare Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1998(7 months, 4 weeks after company formation)
Appointment Duration12 years, 1 month (closed 30 November 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Secretary NameMr John Elwyn Davies
NationalityBritish
StatusClosed
Appointed31 October 2005(7 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 30 November 2010)
RoleCompany Director
Correspondence Address2 Hollowgate
Swinton
Manchester
Lancashire
M27 0AD
Director NameMartin Anthony Abramson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(7 months, 4 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 06 March 2007)
RoleCompany Director
Correspondence AddressCregneish
47 Carrwood
Hale Barns
Cheshire
WA15 0EN
Director NameMr Simon Daniel Fine
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(7 months, 4 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Hale Road
Hale
Cheshire
WA15 8RX
Director NameMr James Michael Charles Riddell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(7 months, 4 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 29 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Director NameMr Arran Ian Wacks
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(7 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 26 June 2008)
RoleSolicitor
Country of ResidenceIsrael
Correspondence AddressAvinadav 8 Pob 436
Telzstone
90840 D N Harei Ye Huda
Israel
Secretary NameMr Simon Daniel Fine
NationalityBritish
StatusResigned
Appointed16 October 1998(7 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Hale Road
Hale
Cheshire
WA15 8RX
Secretary NameMr Brendan Flood
NationalityBritish
StatusResigned
Appointed15 March 2002(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address17 Midford Drive
Bolton
Lancashire
BL1 7LY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressThe Edge
Clowes Street
Salford
M3 5NA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
5 August 2010Application to strike the company off the register (3 pages)
5 August 2010Application to strike the company off the register (3 pages)
19 March 2010Registered office address changed from the Edge Clowes Street Manchester Greater Manchester M3 5NB on 19 March 2010 (1 page)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(5 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Registered office address changed from The Edge Clowes Street Manchester Greater Manchester M3 5NB on 19 March 2010 (1 page)
19 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(5 pages)
24 July 2009Appointment Terminated Director james riddell (1 page)
24 July 2009Appointment terminated director james riddell (1 page)
20 March 2009Return made up to 19/02/09; no change of members (4 pages)
20 March 2009Return made up to 19/02/09; no change of members (4 pages)
9 February 2009Appointment terminated director simon fine (1 page)
9 February 2009Appointment Terminated Director simon fine (1 page)
13 November 2008Accounts made up to 31 March 2008 (10 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (10 pages)
15 July 2008Appointment terminated director arran wacks (1 page)
15 July 2008Appointment Terminated Director arran wacks (1 page)
4 June 2008Director's change of particulars / arran wacks / 23/05/2008 (1 page)
4 June 2008Director's Change of Particulars / arran wacks / 23/05/2008 / HouseName/Number was: , now: avinadav 8; Street was: 29 waterpark road, now: pob 436; Post Town was: salford manchester, now: telzstone; Region was: , now: 90840 d n harei ye huda; Post Code was: M7 4FT, now: ; Country was: , now: israel (1 page)
6 March 2008Return made up to 19/02/08; no change of members (6 pages)
6 March 2008Return made up to 19/02/08; no change of members (6 pages)
21 February 2008Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
21 February 2008Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
19 February 2008Total exemption full accounts made up to 28 February 2007 (6 pages)
19 February 2008Total exemption full accounts made up to 28 February 2007 (6 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
8 March 2007Return made up to 19/02/07; full list of members (8 pages)
8 March 2007Return made up to 19/02/07; full list of members (8 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
14 September 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
14 September 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
20 February 2006Return made up to 19/02/06; full list of members (8 pages)
20 February 2006Return made up to 19/02/06; full list of members (8 pages)
6 December 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
6 December 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
18 April 2005Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester M2 4LA (1 page)
18 April 2005Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester M2 4LA (1 page)
21 March 2005Return made up to 19/02/05; full list of members (8 pages)
21 March 2005Return made up to 19/02/05; full list of members (8 pages)
17 January 2005Total exemption full accounts made up to 28 February 2004 (6 pages)
17 January 2005Total exemption full accounts made up to 28 February 2004 (6 pages)
17 March 2004Return made up to 19/02/04; full list of members (8 pages)
17 March 2004Return made up to 19/02/04; full list of members (8 pages)
11 March 2004Registered office changed on 11/03/04 from: de quincey house 86 cross street manchester M2 4LA (1 page)
11 March 2004Registered office changed on 11/03/04 from: de quincey house 86 cross street manchester M2 4LA (1 page)
9 March 2004Registered office changed on 09/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page)
9 March 2004Registered office changed on 09/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page)
23 September 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
23 September 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (7 pages)
22 May 2003Particulars of mortgage/charge (7 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (7 pages)
22 May 2003Particulars of mortgage/charge (7 pages)
3 April 2003Return made up to 19/02/03; full list of members (8 pages)
3 April 2003Return made up to 19/02/03; full list of members (8 pages)
16 December 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
16 December 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
5 December 2002Return made up to 19/02/02; full list of members (7 pages)
5 December 2002Return made up to 19/02/02; full list of members (7 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002Secretary resigned (1 page)
27 September 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
27 September 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
6 March 2001Return made up to 19/02/01; full list of members (7 pages)
6 March 2001Return made up to 19/02/01; full list of members (7 pages)
30 October 2000Full accounts made up to 28 February 2000 (6 pages)
30 October 2000Full accounts made up to 28 February 2000 (6 pages)
20 June 2000Full accounts made up to 28 February 1999 (6 pages)
20 June 2000Full accounts made up to 28 February 1999 (6 pages)
20 April 2000Registered office changed on 20/04/00 from: lopian gross barnett & co 37 peter street manchester lancashire M2 5QD (1 page)
20 April 2000Registered office changed on 20/04/00 from: lopian gross barnett & co 37 peter street manchester lancashire M2 5QD (1 page)
5 April 2000Registered office changed on 05/04/00 from: steam packet house 76 cross stre manchester lancashire M2 4JU (1 page)
5 April 2000Registered office changed on 05/04/00 from: steam packet house 76 cross stre manchester lancashire M2 4JU (1 page)
3 March 2000Return made up to 19/02/00; no change of members (9 pages)
3 March 2000Return made up to 19/02/00; no change of members (9 pages)
16 June 1999Return made up to 19/02/99; full list of members (10 pages)
16 June 1999Return made up to 19/02/99; full list of members (10 pages)
8 June 1999Registered office changed on 08/06/99 from: bank house 9 charlotte street manchester M1 4EU (1 page)
8 June 1999Registered office changed on 08/06/99 from: bank house 9 charlotte street manchester M1 4EU (1 page)
26 January 1999New director appointed (3 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (3 pages)
10 November 1998Registered office changed on 10/11/98 from: 16 churchill way cardiff CF1 4DX (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New secretary appointed;new director appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: 16 churchill way cardiff CF1 4DX (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed;new director appointed (2 pages)
10 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 June 1998Company name changed megashare LIMITED\certificate issued on 04/06/98 (2 pages)
3 June 1998Company name changed megashare LIMITED\certificate issued on 04/06/98 (2 pages)
19 February 1998Incorporation (14 pages)
19 February 1998Incorporation (14 pages)