Company NameModular Scada Ltd
Company StatusDissolved
Company Number04121304
CategoryPrivate Limited Company
Incorporation Date7 December 2000(23 years, 4 months ago)
Dissolution Date17 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Lewis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Stamford Avenue
Altrincham
Cheshire
WA14 4LP
Secretary NameLance Beaty
NationalityBritish
StatusClosed
Appointed19 January 2004(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 17 May 2009)
RoleCompany Director
Correspondence Address152 Hurst Avenue
Sale
Cheshire
M33 4QS
Director NameJason Beaty
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address152 Hurst Avenue
Sale
Cheshire
M33 4QS
Secretary NameMr John Lewis
NationalityBritish
StatusResigned
Appointed07 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Stamford Avenue
Altrincham
Cheshire
WA14 4LP
Director NameMr Gary Martyn Williams
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(4 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 July 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address21 Arden Close
Southport
Merseyside
PR8 2RR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

17 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009Liquidators statement of receipts and payments to 5 February 2009 (5 pages)
17 February 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
3 November 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
26 April 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
30 October 2007Liquidators statement of receipts and payments (5 pages)
20 April 2007Liquidators statement of receipts and payments (5 pages)
17 October 2006Liquidators statement of receipts and payments (5 pages)
19 October 2005Registered office changed on 19/10/05 from: unit 2 western access kestrel road trafford paqrk manchester M17 1SF (1 page)
12 October 2005Appointment of a voluntary liquidator (1 page)
12 October 2005Statement of affairs (13 pages)
12 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2005Director resigned (1 page)
8 June 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
21 February 2005Return made up to 07/12/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
1 July 2004Registered office changed on 01/07/04 from: ashbridge trafford park manchester M17 1RP (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004Return made up to 07/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 April 2004Return made up to 07/12/02; full list of members (8 pages)
20 February 2004Amended accounts made up to 31 July 2002 (4 pages)
18 October 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 August 2003Secretary resigned;director resigned (1 page)
6 August 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 June 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2001Ad 06/06/01--------- £ si 4900@1=4900 £ ic 1/4901 (2 pages)
13 June 2001£ nc 100/5000 06/06/01 (1 page)
16 March 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Secretary resigned (1 page)