Company NameModus Midlands Ltd
Company StatusDissolved
Company Number05472592
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date10 August 2010 (13 years, 8 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
Appointed06 June 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Director NameMr James Michael Charles Riddell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Secretary NameMr John Elwyn Davies
NationalityBritish
StatusClosed
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Hollowgate
Swinton
Manchester
Lancashire
M27 0AD
Director NameMr Neal Andrew Dale
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 21 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Shaftesbury Avenue
St James Park
Upper Saxondale
Nottinghamshire
NG12 2NH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Ernst & Young Llp
100 Barbirolli Square
Manchester
Greater Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£43,548
Net Worth-£657,953
Current Liabilities£1,210,426

Accounts

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

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 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 (10 pages)
2 October 2009Statement of affairs with form 2.15B/2.14B (10 pages)
10 August 2009Statement of administrator's proposal (73 pages)
10 August 2009Statement of administrator's proposal (73 pages)
19 June 2009Registered office changed on 19/06/2009 from the edge clowes street manchester M3 5NB (1 page)
19 June 2009Registered office changed on 19/06/2009 from the edge clowes street manchester M3 5NB (1 page)
15 June 2009Appointment of an administrator (1 page)
15 June 2009Appointment of an administrator (1 page)
7 May 2009Appointment Terminated Director neal dale (1 page)
7 May 2009Appointment terminated director neal dale (1 page)
11 June 2008Return made up to 06/06/08; no change of members (6 pages)
11 June 2008Return made up to 06/06/08; no change of members (6 pages)
12 December 2007Full accounts made up to 31 March 2007 (17 pages)
12 December 2007Full accounts made up to 31 March 2007 (17 pages)
22 June 2007Return made up to 06/06/07; full list of members (8 pages)
22 June 2007Return made up to 06/06/07; full list of members (8 pages)
5 June 2007Full accounts made up to 30 June 2006 (16 pages)
5 June 2007Full accounts made up to 30 June 2006 (16 pages)
11 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
11 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
29 November 2006Particulars of mortgage/charge (4 pages)
29 November 2006Particulars of mortgage/charge (4 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 06/06/06; full list of members (7 pages)
13 June 2006Return made up to 06/06/06; full list of members (7 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 September 2005Ad 12/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Ad 12/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New secretary appointed (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
6 June 2005Incorporation (9 pages)
6 June 2005Incorporation (9 pages)