Company NameModulate Limited
Company StatusDissolved
Company Number03899207
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Millar
Date of BirthApril 1974 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed23 December 1999(same day as company formation)
RoleIT Consultant
Correspondence Address54 Elgin Avenue
Maida Vale
London
W9 2HA
Secretary NameJoanne Elizabeth Little
NationalityBritish
StatusClosed
Appointed23 August 2001(1 year, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 09 July 2002)
RoleCompany Director
Correspondence AddressUpper Flat
79 Radcliffe Road
Bolton
Lancashire
BL2 1AW
Secretary NameRichard McDonald
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleIT Consultant
Correspondence Address54 Elgin Avenue
Maida Vale
London
W9 2HA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSuite 8a Portland Tower
Portland Street
Manchester
Greater Manchester
M1 3LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£54,298
Current Liabilities£56,271

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
19 November 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 November 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
27 October 2001Registered office changed on 27/10/01 from: 54 elgin avenue maida vale london W9 2HA (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned (1 page)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
22 February 2001Return made up to 23/12/00; full list of members (6 pages)
31 October 2000Secretary's particulars changed (1 page)
31 October 2000Director's particulars changed (1 page)
31 October 2000Registered office changed on 31/10/00 from: 63A linden gardens london W4 2EW (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Secretary resigned (1 page)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 December 1999Incorporation (16 pages)