Company NameModus (Carlisle) Limited
Company StatusDissolved
Company Number05252670
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 months ago)
Dissolution Date21 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
Appointed07 October 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Secretary NameMr John Elwyn Davies
NationalityBritish
StatusClosed
Appointed31 October 2005(1 year after company formation)
Appointment Duration7 years, 6 months (closed 21 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
Appointed07 October 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Secretary NameMr James Michael Charles Riddell
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
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
Appointed25 November 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 2007)
RoleProperty Developer
Correspondence AddressCregneish
47 Carrwood
Hale Barns
Cheshire
WA15 0EN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

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

Filing History

21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2012Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 6
(5 pages)
3 January 2012Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 6
(5 pages)
3 January 2012Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 6
(5 pages)
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)
10 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
17 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
17 November 2009Secretary's details changed for John Elwyn Davies on 17 November 2009 (1 page)
17 November 2009Secretary's details changed for John Elwyn Davies on 17 November 2009 (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Brendan Flood on 17 November 2009 (2 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Director's details changed for Brendan Flood on 17 November 2009 (2 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
24 July 2009Appointment terminated (1 page)
24 July 2009Appointment Terminated (1 page)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 October 2008Return made up to 07/10/08; no change of members (4 pages)
29 October 2008Return made up to 07/10/08; no change of members (4 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
21 October 2007Return made up to 07/10/07; no change of members (7 pages)
21 October 2007Return made up to 07/10/07; no change of members
  • 363(287) ‐ Registered office changed on 21/10/07
(7 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
6 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
20 October 2006Return made up to 07/10/06; full list of members (7 pages)
20 October 2006Return made up to 07/10/06; full list of members (7 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed (2 pages)
25 October 2005Return made up to 07/10/05; full list of members (7 pages)
25 October 2005Return made up to 07/10/05; full list of members (7 pages)
6 June 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
6 June 2005Accounting reference date extended from 31/10/05 to 31/03/06 (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)
31 January 2005Particulars of mortgage/charge (11 pages)
31 January 2005Particulars of mortgage/charge (11 pages)
25 January 2005New director appointed (3 pages)
25 January 2005New director appointed (3 pages)
25 January 2005Ad 25/11/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
25 January 2005Registered office changed on 25/01/05 from: de quincey house 86 cross street manchester M2 4JU (1 page)
25 January 2005Registered office changed on 25/01/05 from: de quincey house 86 cross street manchester M2 4JU (1 page)
25 January 2005Ad 25/11/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 October 2004Incorporation (17 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Incorporation (17 pages)
7 October 2004Secretary resigned (1 page)