Company NameModus (Nelson No.2) Limited
Company StatusDissolved
Company Number04849947
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months 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
Appointed30 July 2003(1 day after company formation)
Appointment Duration9 years, 9 months (closed 14 May 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Secretary NameMr John Elwyn Davies
NationalityBritish
StatusClosed
Appointed31 October 2005(2 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 14 May 2013)
RoleCompany Director
Correspondence Address2 Hollowgate
Swinton
Manchester
Lancashire
M27 0AD
Director NameMr James Michael Charles Riddell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 29 June 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Secretary NameMr James Michael Charles Riddell
NationalityBritish
StatusResigned
Appointed30 July 2003(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2005)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

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

Shareholders

1 at £1Brendan Flood
50.00%
Ordinary
1 at £1Mr Arran Ian Wacks
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£41

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)
6 September 2012Annual return made up to 15 July 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 2
(5 pages)
6 September 2012Annual return made up to 15 July 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 2
(5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 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)
5 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 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)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
8 January 2010Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
8 January 2010Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 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)
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)
23 July 2008Return made up to 15/07/08; no change of members (4 pages)
23 July 2008Return made up to 15/07/08; 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 July 2007Return made up to 15/07/07; full list of members (7 pages)
26 July 2007Return made up to 15/07/07; full list of members
  • 363(287) ‐ Registered office changed on 26/07/07
(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)
11 August 2006Return made up to 15/07/06; full list of members (7 pages)
11 August 2006Return made up to 15/07/06; full list of members (7 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
1 August 2005Return made up to 15/07/05; full list of members (7 pages)
1 August 2005Return made up to 15/07/05; full list of members (7 pages)
29 April 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
29 April 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
26 April 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
26 April 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
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)
25 October 2004Return made up to 29/07/04; full list of members (7 pages)
25 October 2004Return made up to 29/07/04; full list of members (7 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)
22 August 2003Particulars of mortgage/charge (3 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned (1 page)
8 August 2003New secretary appointed;new director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Registered office changed on 08/08/03 from: 16 churchill way cardiff CF10 2DX (1 page)
8 August 2003Ad 30/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2003Registered office changed on 08/08/03 from: 16 churchill way cardiff CF10 2DX (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New secretary appointed;new director appointed (2 pages)
8 August 2003Ad 30/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 July 2003Incorporation (14 pages)
29 July 2003Incorporation (14 pages)