Company NameModus Cambrian Limited
Company StatusDissolved
Company Number03920127
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date8 September 2010 (13 years, 7 months ago)
Previous NameGoldtique Investments 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 Damian Flood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(6 years after company formation)
Appointment Duration4 years, 6 months (closed 08 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Bank Close
Dobcross
Oldham
Lancashire
OL3 5LE
Director NameMr Richard Thomas McGawley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(6 years after company formation)
Appointment Duration4 years, 6 months (closed 08 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Robert Moffat
High Legh
Knutsford
Cheshire
WA16 6PS
Secretary NameMr John Elwyn Davies
NationalityBritish
StatusClosed
Appointed17 February 2006(6 years after company formation)
Appointment Duration4 years, 6 months (closed 08 September 2010)
RoleCompany Director
Correspondence Address2 Hollowgate
Swinton
Manchester
Lancashire
M27 0AD
Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(6 years after company formation)
Appointment Duration4 years, 6 months (closed 08 September 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Director NameMr James Michael Charles Riddell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(6 years after company formation)
Appointment Duration4 years, 6 months (closed 08 September 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Director NameClive Leonard Milton Fleet
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleAdvertising
Correspondence AddressStandon House
Standon Lane, Ockley
Dorking
Surrey
RH5 5QR
Director NameMr Peter Harry Godfrey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressNorthstead North End Avenue
London
NW3 7HP
Director NameMr Grahame David Roth
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address25 Dalkeith Grove
Stanmore
Middlesex
HA7 4SQ
Secretary NameClive Leonard Milton Fleet
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleAdvertising
Correspondence AddressStandon House
Standon Lane, Ockley
Dorking
Surrey
RH5 5QR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Ernst & Young Llp
100 Barbirolli Square
Manchester
Greater Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£445,518
Net Worth-£1,358,756
Current Liabilities£11,343,790

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 September 2010Final Gazette dissolved following liquidation (1 page)
8 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Notice of move from Administration to Dissolution on 4 June 2010 (23 pages)
8 June 2010Notice of move from Administration to Dissolution (23 pages)
22 December 2009Administrator's progress report to 8 December 2009 (29 pages)
22 December 2009Administrator's progress report to 8 December 2009 (29 pages)
22 December 2009Administrator's progress report to 8 December 2009 (29 pages)
2 October 2009Statement of affairs with form 2.15B/2.14B (11 pages)
2 October 2009Statement of affairs with form 2.15B/2.14B (11 pages)
6 August 2009Statement of administrator's proposal (98 pages)
6 August 2009Statement of administrator's proposal (98 pages)
23 June 2009Registered office changed on 23/06/2009 from the edge clowes street manchester M3 5NB (1 page)
23 June 2009Registered office changed on 23/06/2009 from the edge clowes street manchester M3 5NB (1 page)
12 June 2009Appointment of an administrator (1 page)
12 June 2009Appointment of an administrator (1 page)
29 April 2009Return made up to 02/04/09; no change of members (6 pages)
29 April 2009Return made up to 02/04/09; no change of members (6 pages)
17 April 2008Return made up to 02/04/08; no change of members (6 pages)
17 April 2008Return made up to 02/04/08; no change of members (6 pages)
12 December 2007Full accounts made up to 31 March 2007 (14 pages)
12 December 2007Full accounts made up to 31 March 2007 (14 pages)
5 June 2007Full accounts made up to 31 March 2006 (16 pages)
5 June 2007Full accounts made up to 31 March 2006 (16 pages)
17 April 2007Return made up to 02/04/07; full list of members (8 pages)
17 April 2007Return made up to 02/04/07; full list of members (8 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
20 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
20 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
7 March 2006New director appointed (3 pages)
7 March 2006Declaration of assistance for shares acquisition (9 pages)
7 March 2006Director resigned (1 page)
7 March 2006Secretary resigned;director resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: bank house southwick square southwick west sussex BN42 4FN (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (3 pages)
7 March 2006New director appointed (3 pages)
7 March 2006New director appointed (3 pages)
7 March 2006Director resigned (1 page)
7 March 2006Secretary resigned;director resigned (1 page)
7 March 2006New secretary appointed (1 page)
7 March 2006Registered office changed on 07/03/06 from: bank house southwick square southwick west sussex BN42 4FN (1 page)
7 March 2006New secretary appointed (1 page)
7 March 2006Declaration of assistance for shares acquisition (9 pages)
7 March 2006Director resigned (1 page)
6 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
6 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
1 March 2006Company name changed goldtique investments LIMITED\certificate issued on 01/03/06 (5 pages)
1 March 2006Company name changed goldtique investments LIMITED\certificate issued on 01/03/06 (5 pages)
24 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
24 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
24 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2006Particulars of mortgage/charge (6 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (6 pages)
13 February 2006Return made up to 04/02/06; full list of members (3 pages)
13 February 2006Return made up to 04/02/06; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 January 2006Memorandum and Articles of Association (7 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2006Memorandum and Articles of Association (7 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 March 2005Return made up to 04/02/05; full list of members (7 pages)
1 March 2005Return made up to 04/02/05; full list of members (7 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 February 2004Return made up to 04/02/04; full list of members (7 pages)
16 February 2004Return made up to 04/02/04; full list of members (7 pages)
18 April 2003Return made up to 04/02/03; full list of members; amend (7 pages)
18 April 2003Ad 06/03/03--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
18 April 2003Ad 06/03/03--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 April 2003Return made up to 04/02/03; full list of members; amend (7 pages)
31 January 2003Return made up to 04/02/03; full list of members (7 pages)
31 January 2003Return made up to 04/02/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
26 March 2002Return made up to 04/02/02; full list of members (7 pages)
26 March 2002Return made up to 04/02/02; full list of members (7 pages)
21 March 2002Accounting reference date shortened from 28/02/03 to 30/06/02 (1 page)
21 March 2002Accounting reference date shortened from 28/02/03 to 30/06/02 (1 page)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
3 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
3 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
22 March 2001Return made up to 04/02/01; full list of members (7 pages)
22 March 2001Return made up to 04/02/01; full list of members (7 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (7 pages)
27 October 2000Particulars of mortgage/charge (11 pages)
27 October 2000Particulars of mortgage/charge (11 pages)
27 October 2000Particulars of mortgage/charge (7 pages)
6 April 2000Registered office changed on 06/04/00 from: bank house southwick square, southwick brighton east sussex BN42 4FN (1 page)
6 April 2000Registered office changed on 06/04/00 from: bank house southwick square, southwick brighton east sussex BN42 4FN (1 page)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Ad 04/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 February 2000Ad 04/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
15 February 2000Registered office changed on 15/02/00 from: 109 high street wealdstone harrow middlesex HA3 5DL (1 page)
15 February 2000Registered office changed on 15/02/00 from: 109 high street wealdstone harrow middlesex HA3 5DL (1 page)
10 February 2000Registered office changed on 10/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Registered office changed on 10/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
10 February 2000Director resigned (1 page)
4 February 2000Incorporation (17 pages)
4 February 2000Incorporation (17 pages)