Company NameModelform Limited
Company StatusConverted / Closed
Company Number05278999
CategoryConverted / Closed
Incorporation Date5 November 2004(19 years, 5 months ago)
Dissolution Date30 September 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Anthony Pringle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(6 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 30 September 2016)
RoleDirector Of Investment And Property
Country of ResidenceEngland
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Peter Wild Bullivant
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 23 December 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Farm
Kinnerton Road Dodleston
Chester
Cheshire
CH4 9LP
Wales
Secretary NameMiss Pamela Jones
NationalityBritish
StatusResigned
Appointed12 November 2004(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 23 December 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Vicarage Lane Little Budworth
Tarporley
Cheshire
CW6 9BP
Director NameMr Andrew Robert Lovelady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 07 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Director NameMr Michael Barry Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 07 February 2011)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barrow Lane
Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Secretary NameMr Andrew Robert Lovelady
NationalityBritish
StatusResigned
Appointed23 December 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 07 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Secretary NameMrs Helen Silvano
NationalityBritish
StatusResigned
Appointed23 February 2005(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 1b Grange Park
Maghull
Liverpool
Merseyside
L31 3DP
Director NameMr Christopher Michael Stevens
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2015)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameChristopher Michael Stevens
NationalityBritish
StatusResigned
Appointed07 February 2011(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2015)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Co-operative Group Holdings (2011) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 September 2016Forms b & z convert to rs (2 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
24 August 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 3
(3 pages)
6 January 2016Director's details changed for Mr David Anthony Pringle on 1 December 2015 (2 pages)
6 January 2016Director's details changed for Mr David Anthony Pringle on 1 December 2015 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
10 March 2015Termination of appointment of Christopher Michael Stevens as a secretary on 31 January 2015 (1 page)
10 March 2015Termination of appointment of Christopher Michael Stevens as a director on 31 January 2015 (1 page)
26 November 2014Aud res (2 pages)
21 November 2014Auditor's resignation (2 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
1 August 2014Full accounts made up to 31 March 2014 (11 pages)
18 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(5 pages)
18 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(5 pages)
11 November 2013Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 11 November 2013 (1 page)
9 October 2013Accounts made up to 31 March 2013 (12 pages)
10 May 2013Accounts made up to 31 March 2012 (11 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2012Secretary's details changed for Christopher Michael Stevens on 3 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Christopher Michael Stevens on 3 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Christopher Michael Stevens on 3 December 2012 (2 pages)
27 December 2012Secretary's details changed for Christopher Michael Stevens on 3 December 2012 (2 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
16 March 2012Accounts made up to 31 March 2011 (11 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
29 June 2011Accounts made up to 31 March 2010 (12 pages)
11 March 2011Termination of appointment of Andrew Lovelady as a secretary (1 page)
11 March 2011Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 2LE on 11 March 2011 (1 page)
11 March 2011Registered office address changed from New Century House Corporation Street Manchester M60 4ES England on 11 March 2011 (1 page)
10 March 2011Termination of appointment of Helen Silvano as a secretary (1 page)
10 March 2011Termination of appointment of Andrew Lovelady as a director (1 page)
10 March 2011Termination of appointment of Michael Owen as a director (1 page)
21 February 2011Appointment of David Anthony Pringle as a director (3 pages)
21 February 2011Appointment of Christopher Michael Stevens as a secretary (3 pages)
21 February 2011Appointment of Christopher Michael Stevens as a director (3 pages)
25 January 2011Auditor's resignation (1 page)
14 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (15 pages)
14 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (15 pages)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
5 January 2010Accounts made up to 30 September 2008 (13 pages)
2 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
28 November 2008Return made up to 05/11/08; full list of members (4 pages)
27 October 2008Accounts made up to 30 September 2007 (11 pages)
3 December 2007Return made up to 05/11/07; full list of members (2 pages)
2 August 2007Accounts made up to 30 September 2006 (11 pages)
15 November 2006Return made up to 05/11/06; full list of members (2 pages)
2 August 2006Accounts made up to 30 September 2005 (12 pages)
3 March 2006Registered office changed on 03/03/06 from: c/o hill dickinson pearl assurance house 2 derby square liverpool merseyside L2 9XL (1 page)
9 February 2006Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
7 December 2005Return made up to 05/11/05; full list of members (7 pages)
11 April 2005New secretary appointed (2 pages)
11 January 2005New secretary appointed;new director appointed (26 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005New director appointed (19 pages)
11 January 2005Director resigned (1 page)
26 November 2004Registered office changed on 26/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 November 2004New secretary appointed (2 pages)
26 November 2004New director appointed (7 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
5 November 2004Incorporation (17 pages)