Company NameModus Congleton (No.2) Limited
Company StatusDissolved
Company Number04828428
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Secretary NameMr John Elwyn Davies
NationalityBritish
StatusClosed
Appointed18 April 2006(2 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 15 January 2013)
RoleCompany Director
Correspondence Address2 Hollowgate
Swinton
Manchester
Lancashire
M27 0AD
Director NameMr Damian Flood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(4 years after company formation)
Appointment Duration5 years, 5 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Bank Close
Dobcross
Oldham
Lancashire
OL3 5LE
Secretary NameMr James Michael Charles Riddell
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Director NameMr James Michael Charles Riddell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Director NameMartin Anthony Abramson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(2 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 March 2007)
RoleChairman
Correspondence AddressCregneish
47 Carrwood
Hale Barns
Cheshire
WA15 0EN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

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

Shareholders

1 at £1Brendan Flood
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
21 September 2012Application to strike the company off the register (3 pages)
21 September 2012Application to strike the company off the register (3 pages)
2 February 2012Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 1
(6 pages)
2 February 2012Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 1
(6 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
28 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
13 January 2010Compulsory strike-off action has been discontinued (1 page)
13 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Annual return made up to 10 July 2009 with a full list of shareholders (3 pages)
12 January 2010Annual return made up to 10 July 2009 with a full list of shareholders (3 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
24 July 2009Appointment Terminated Director james riddell (1 page)
24 July 2009Appointment terminated director james riddell (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Return made up to 10/07/08; no change of members (6 pages)
21 July 2008Return made up to 10/07/08; no change of members (6 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
15 August 2007New director appointed (5 pages)
15 August 2007New director appointed (5 pages)
19 July 2007Return made up to 10/07/07; full list of members (7 pages)
19 July 2007Return made up to 10/07/07; full list of members (7 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
27 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
11 August 2006Return made up to 10/07/06; full list of members (7 pages)
11 August 2006Return made up to 10/07/06; full list of members (7 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (7 pages)
5 May 2006Particulars of mortgage/charge (7 pages)
5 May 2006Particulars of mortgage/charge (7 pages)
5 May 2006Particulars of mortgage/charge (7 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 August 2005Return made up to 10/07/05; full list of members (6 pages)
5 August 2005Return made up to 10/07/05; full list of members (6 pages)
18 April 2005Registered office changed on 18/04/05 from: 86 cross street manchester M2 4LA (1 page)
18 April 2005Registered office changed on 18/04/05 from: 86 cross street manchester M2 4LA (1 page)
31 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
3 September 2004Return made up to 10/07/04; full list of members (6 pages)
3 September 2004Return made up to 10/07/04; full list of members (6 pages)
24 March 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
24 March 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
26 August 2003Particulars of mortgage/charge (11 pages)
26 August 2003Particulars of mortgage/charge (11 pages)
26 August 2003Particulars of mortgage/charge (11 pages)
26 August 2003Particulars of mortgage/charge (11 pages)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003Secretary resigned (1 page)
10 July 2003Incorporation (11 pages)
10 July 2003Incorporation (11 pages)