Company NameVIVO Modus Limited
Company StatusDissolved
Company Number04500069
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 8 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr James Michael Charles Riddell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 17 January 2012)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(6 months after company formation)
Appointment Duration8 years, 11 months (closed 17 January 2012)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Secretary NameMr John Elwyn Davies
NationalityBritish
StatusClosed
Appointed13 April 2005(2 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 17 January 2012)
RoleCompany Director
Correspondence Address2 Hollowgate
Swinton
Manchester
Lancashire
M27 0AD
Director NameMr Damian Flood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 17 January 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address4 New Bank Close
Dobcross
Oldham
Lancashire
OL3 5LE
Secretary NameBrendan Flood
NationalityBritish
StatusResigned
Appointed20 September 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 2005)
RoleCompany Director
Correspondence Address40 Cavendish Road Ellesmere Park
Eccles
Manchester
M30 9JF
Director NameLionel Stanley Shreeve
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Lawns Vyner Road North
Bidston Wirral
Birkenhead
Merseyside
L43 7YE
Director NameMr David Robert Skidmore
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 June 2009)
RolePart 1 Architect
Country of ResidenceEngland
Correspondence Address6 Highfield Estate
Manchester Road
Wilmslow
Cheshire
SK9 2JR
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Greater Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£3,750,000
Gross Profit£1,720,000
Net Worth£722,820
Cash£77
Current Liabilities£3,390,736

Accounts

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

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
26 March 2011Compulsory strike-off action has been suspended (1 page)
26 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2010Compulsory strike-off action has been suspended (1 page)
28 July 2010Compulsory strike-off action has been suspended (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
15 December 2009Notice of a court order ending Administration (29 pages)
15 December 2009Notice of a court order ending Administration (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)
10 August 2009Statement of administrator's proposal (73 pages)
10 August 2009Statement of administrator's proposal (73 pages)
25 June 2009Registered office changed on 25/06/2009 from the edge clowes street manchester greater manchester M3 5NA (1 page)
25 June 2009Registered office changed on 25/06/2009 from the edge clowes street manchester greater manchester M3 5NA (1 page)
17 June 2009Appointment of an administrator (1 page)
17 June 2009Appointment of an administrator (1 page)
10 June 2009Appointment Terminated Director david skidmore (1 page)
10 June 2009Appointment terminated director david skidmore (1 page)
19 August 2008Return made up to 31/07/08; no change of members (6 pages)
19 August 2008Return made up to 31/07/08; 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)
23 August 2007Return made up to 31/07/07; full list of members (9 pages)
23 August 2007Return made up to 31/07/07; full list of members
  • 363(287) ‐ Registered office changed on 23/08/07
(9 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
5 June 2007Full accounts made up to 31 March 2006 (15 pages)
5 June 2007Full accounts made up to 31 March 2006 (15 pages)
17 May 2007Memorandum and Articles of Association (22 pages)
17 May 2007Memorandum and Articles of Association (22 pages)
10 May 2007Company name changed modus homes LIMITED\certificate issued on 10/05/07 (2 pages)
10 May 2007Company name changed modus homes LIMITED\certificate issued on 10/05/07 (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
15 August 2006Return made up to 31/07/06; full list of members (7 pages)
15 August 2006Return made up to 31/07/06; full list of members (7 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
30 August 2005Return made up to 31/07/05; full list of members (7 pages)
30 August 2005Return made up to 31/07/05; full list of members (7 pages)
5 May 2005Full accounts made up to 31 March 2004 (13 pages)
5 May 2005Full accounts made up to 31 March 2004 (13 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
18 April 2005Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester greater manchester M2 4LA (1 page)
18 April 2005Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester greater manchester M2 4LA (1 page)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
3 September 2004Return made up to 31/07/04; full list of members (7 pages)
3 September 2004Return made up to 31/07/04; full list of members (7 pages)
23 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 October 2003Accounts made up to 31 March 2003 (2 pages)
24 July 2003Return made up to 31/07/03; full list of members (7 pages)
24 July 2003Return made up to 31/07/03; full list of members (7 pages)
10 June 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
10 June 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
13 May 2003Ad 01/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
13 May 2003Ad 01/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
7 March 2003Memorandum and Articles of Association (9 pages)
7 March 2003New director appointed (3 pages)
7 March 2003Memorandum and Articles of Association (9 pages)
7 March 2003Memorandum and Articles of Association (9 pages)
7 March 2003Memorandum and Articles of Association (9 pages)
7 March 2003New director appointed (3 pages)
27 February 2003Company name changed modus macclesfield LIMITED\certificate issued on 27/02/03 (2 pages)
27 February 2003Company name changed modus macclesfield LIMITED\certificate issued on 27/02/03 (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
9 October 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
9 October 2002Director resigned (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (3 pages)
1 October 2002Registered office changed on 01/10/02 from: ship canal house king street manchester M2 4WB (1 page)
1 October 2002New director appointed (3 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Registered office changed on 01/10/02 from: ship canal house king street manchester M2 4WB (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002Secretary resigned (1 page)
20 September 2002Company name changed cobco (479) LIMITED\certificate issued on 20/09/02 (3 pages)
20 September 2002Company name changed cobco (479) LIMITED\certificate issued on 20/09/02 (3 pages)
31 July 2002Incorporation (17 pages)