Company NameModus (Reclamation) Limited
Company StatusDissolved
Company Number03628673
CategoryPrivate Limited Company
Incorporation Date9 September 1998(25 years, 7 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)
Previous NamePrima Force Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBrendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(2 months after company formation)
Appointment Duration3 years, 8 months (closed 23 July 2002)
RoleProperty Developer
Correspondence Address40 Cavendish Road Ellesmere Park
Eccles
Manchester
M30 9JF
Director NameMr James Michael Charles Riddell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(2 months after company formation)
Appointment Duration3 years, 8 months (closed 23 July 2002)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Secretary NameMr Brendan Flood
NationalityBritish
StatusClosed
Appointed15 March 2002(3 years, 6 months after company formation)
Appointment Duration4 months, 1 week (closed 23 July 2002)
RoleCompany Director
Correspondence Address17 Midford Drive
Bolton
Lancashire
BL1 7LY
Director NameMartin Anthony Abramson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 2002)
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
Appointed09 November 1998(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Hale Road
Hale
Cheshire
WA15 8RX
Secretary NameMr Simon Daniel Fine
NationalityBritish
StatusResigned
Appointed09 November 1998(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Hale Road
Hale
Cheshire
WA15 8RX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 September 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 September 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressLopian Gross Barnett & Co
37 Peter Street
Manchester
Lancashire
M2 5QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002New secretary appointed (2 pages)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Application for striking-off (1 page)
15 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
13 September 2001Return made up to 09/09/01; full list of members (8 pages)
29 September 2000Full accounts made up to 31 December 1999 (6 pages)
29 September 2000Return made up to 09/09/00; full list of members (8 pages)
26 June 2000Accounts for a small company made up to 31 December 1998 (6 pages)
1 June 2000Return made up to 09/09/99; full list of members (9 pages)
5 April 2000Registered office changed on 05/04/00 from: bank house 9 charlotte street manchester greater manchester M1 4EU (1 page)
7 July 1999Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998Director resigned (1 page)
1 December 1998Ad 09/11/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
23 November 1998Registered office changed on 23/11/98 from: 16 churchill way cardiff CF1 4DX (1 page)
23 November 1998New director appointed (3 pages)
23 November 1998New secretary appointed;new director appointed (3 pages)
23 November 1998New director appointed (3 pages)
23 November 1998New director appointed (2 pages)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
9 October 1998Company name changed prima force LIMITED\certificate issued on 12/10/98 (2 pages)
9 September 1998Incorporation (14 pages)