Company NameModus (Nelson) Limited
Company StatusDissolved
Company Number04174728
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(5 days after company formation)
Appointment Duration12 years, 2 months (closed 14 May 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Director NameMr Arran Ian Wacks
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(5 days after company formation)
Appointment Duration12 years, 2 months (closed 14 May 2013)
RoleSolicitor
Country of ResidenceIsrael
Correspondence AddressAvinadav 8 Pob 436
Telzstone
90840 D N Harei Ye Huda
Israel
Secretary NameMr John Elwyn Davies
NationalityBritish
StatusClosed
Appointed31 October 2005(4 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 14 May 2013)
RoleCompany Director
Correspondence Address2 Hollowgate
Swinton
Manchester
Lancashire
M27 0AD
Secretary NameMr James Michael Charles Riddell
NationalityBritish
StatusResigned
Appointed12 March 2001(5 days after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2005)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

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

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
21 January 2013Application to strike the company off the register (3 pages)
21 January 2013Application to strike the company off the register (3 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 2
(6 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 2
(6 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 2
(6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Register inspection address has been changed (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2009Return made up to 07/03/09; no change of members (4 pages)
26 March 2009Return made up to 07/03/09; no change of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
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)
31 March 2008Return made up to 07/03/08; no change of members (4 pages)
31 March 2008Return made up to 07/03/08; no change of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 March 2007Return made up to 07/03/07; full list of members (7 pages)
26 March 2007Return made up to 07/03/07; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
16 March 2006Return made up to 07/03/06; full list of members (7 pages)
16 March 2006Return made up to 07/03/06; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005Secretary resigned (1 page)
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)
28 February 2005Return made up to 07/03/05; full list of members (7 pages)
28 February 2005Return made up to 07/03/05; full list of members (7 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2004Return made up to 07/03/04; full list of members (7 pages)
23 March 2004Return made up to 07/03/04; full list of members (7 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
2 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
17 March 2003Return made up to 07/03/03; full list of members (7 pages)
17 March 2003Return made up to 07/03/03; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 April 2002Return made up to 07/03/02; full list of members (6 pages)
23 April 2002Return made up to 07/03/02; full list of members (6 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
2 April 2001Registered office changed on 02/04/01 from: 16 churchill way cardiff CF10 2DX (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (3 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001New director appointed (3 pages)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001Registered office changed on 02/04/01 from: 16 churchill way cardiff CF10 2DX (1 page)
2 April 2001Secretary resigned (1 page)
29 March 2001Ad 12/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2001Ad 12/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2001Incorporation (14 pages)
7 March 2001Incorporation (14 pages)