Halifax
West Yorkshire
HX1 1EB
Director Name | Mr Dennis Adrian Midwood |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Ingwood Parade Greetland Halifax West Yorkshire HX4 8DE |
Director Name | Mr Gary Warren Jakeman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jakes Hollow, 10a Colders Drive Meltham Holmfirth West Yorkshire HD9 5JP |
Director Name | Mr David Tranter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Meadowbrook Close Bury Lancashire BL9 7LE |
Secretary Name | Dennis Midwood |
---|---|
Status | Resigned |
Appointed | 11 December 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2011) |
Role | Company Director |
Correspondence Address | 37 Ingwood Parade Greetland Halifax West Yorkshire HX4 8DE |
Director Name | Mr William Andrew Jamison |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Town Fold Marple Bridge Stockport Cheshire SK6 5BT |
Director Name | Mr Micheal Burns |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | B11 Broadlands Way Heywood Distribution Park Heywood Lancashire OL10 2TS |
Secretary Name | John Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2013) |
Role | Company Director |
Correspondence Address | B11 Broadlands Way Heywood Distribution Park Heywood Lancashire OL10 2TS |
Director Name | Mr Darren Eaton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B11 Broadlands Way Heywood Distribution Park Heywood Lancashire OL10 2TS |
Secretary Name | Mrs Diane Whatmough |
---|---|
Status | Resigned |
Appointed | 01 February 2013(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2014) |
Role | Company Director |
Correspondence Address | Unit B11 Broadlands Way Heywood Distribution Park Heywood Lancashire OL10 2TS |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Modular Design Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£369,555 |
Cash | £30 |
Current Liabilities | £1,719,122 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2015 | Final Gazette dissolved following liquidation (1 page) |
18 June 2015 | Final Gazette dissolved following liquidation (1 page) |
18 March 2015 | Notice of move from Administration to Dissolution on 10 March 2015 (23 pages) |
18 March 2015 | Notice of move from Administration to Dissolution on 10 March 2015 (23 pages) |
12 February 2015 | Administrator's progress report to 8 December 2014 (18 pages) |
12 February 2015 | Administrator's progress report to 8 December 2014 (18 pages) |
12 February 2015 | Administrator's progress report to 8 December 2014 (18 pages) |
22 January 2015 | Notice of vacation of office by administrator (20 pages) |
22 January 2015 | (1 page) |
22 January 2015 | Notice of appointment of replacement/additional administrator (1 page) |
22 January 2015 | Notice of vacation of office by administrator (20 pages) |
22 January 2015 | Notice of appointment of replacement/additional administrator (1 page) |
21 October 2014 | Administrator's progress report to 13 September 2014 (22 pages) |
21 October 2014 | Administrator's progress report to 13 September 2014 (22 pages) |
21 May 2014 | Notice of deemed approval of proposals (1 page) |
21 May 2014 | Notice of deemed approval of proposals (1 page) |
7 May 2014 | Statement of affairs with form 2.14B (8 pages) |
7 May 2014 | Statement of affairs with form 2.14B (8 pages) |
6 May 2014 | Statement of administrator's proposal (41 pages) |
6 May 2014 | Statement of administrator's proposal (41 pages) |
21 March 2014 | Registered office address changed from Unit B11 Broadlands Way Heywood Distribution Park Heywood Lancashire OL10 2TS England on 21 March 2014 (2 pages) |
21 March 2014 | Registered office address changed from Unit B11 Broadlands Way Heywood Distribution Park Heywood Lancashire OL10 2TS England on 21 March 2014 (2 pages) |
20 March 2014 | Appointment of an administrator (1 page) |
20 March 2014 | Appointment of an administrator (1 page) |
18 March 2014 | Termination of appointment of Darren Eaton as a director (1 page) |
18 March 2014 | Termination of appointment of Darren Eaton as a director (1 page) |
18 March 2014 | Termination of appointment of Diane Whatmough as a secretary (1 page) |
18 March 2014 | Termination of appointment of Diane Whatmough as a secretary (1 page) |
8 October 2013 | Termination of appointment of Gary Jakeman as a director (1 page) |
8 October 2013 | Termination of appointment of Gary Jakeman as a director (1 page) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Appointment of Mrs Diane Whatmough as a secretary (1 page) |
6 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Appointment of Mrs Diane Whatmough as a secretary (1 page) |
21 May 2013 | Termination of appointment of John Butterworth as a secretary (2 pages) |
21 May 2013 | Termination of appointment of John Butterworth as a secretary (2 pages) |
29 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
29 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (3 pages) |
13 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (3 pages) |
13 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (3 pages) |
13 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (3 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 November 2012 | Termination of appointment of William Jamison as a director (2 pages) |
12 November 2012 | Termination of appointment of William Jamison as a director (2 pages) |
23 April 2012 | Appointment of Mr Darren Eaton as a director (3 pages) |
23 April 2012 | Appointment of Mr Darren Eaton as a director (3 pages) |
11 April 2012 | Company name changed mdws (uk) LIMITED\certificate issued on 11/04/12
|
11 April 2012 | Company name changed mdws (uk) LIMITED\certificate issued on 11/04/12
|
11 April 2012 | Change of name notice (2 pages) |
11 April 2012 | Change of name notice (2 pages) |
3 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Registered office address changed from Unit B11 Broadlands Way Heywood Distribution Park Heywood Lancashire OL10 2TS England on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Unit B11 Broadlands Way Heywood Distribution Park Heywood Lancashire OL10 2TS England on 3 April 2012 (1 page) |
3 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Registered office address changed from Unit B11 Broadlands Way Heywood Distribution Park Heywood Lancashire OL10 2TS England on 3 April 2012 (1 page) |
2 April 2012 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB on 2 April 2012 (1 page) |
20 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
20 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
29 February 2012 | Termination of appointment of Dennis Midwood as a director (3 pages) |
29 February 2012 | Termination of appointment of Dennis Midwood as a director (3 pages) |
14 February 2012 | Termination of appointment of David Tranter as a director (2 pages) |
14 February 2012 | Termination of appointment of David Tranter as a director (2 pages) |
13 February 2012 | Termination of appointment of John Ambler as a director (2 pages) |
13 February 2012 | Termination of appointment of John Ambler as a director (2 pages) |
23 August 2011 | Termination of appointment of Micheal Burns as a director (2 pages) |
23 August 2011 | Termination of appointment of Micheal Burns as a director (2 pages) |
7 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (9 pages) |
7 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Director's details changed for Mr John Ambler on 1 October 2010 (2 pages) |
5 April 2011 | Director's details changed for Mr Dennis Adrian Midwood on 1 February 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr John Ambler on 1 October 2010 (2 pages) |
5 April 2011 | Director's details changed for Mr John Ambler on 1 October 2010 (2 pages) |
5 April 2011 | Director's details changed for Mr Dennis Adrian Midwood on 1 February 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Dennis Adrian Midwood on 1 February 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Dennis Adrian Midwood on 1 February 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Dennis Adrian Midwood on 1 February 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Dennis Adrian Midwood on 1 February 2011 (2 pages) |
30 March 2011 | Appointment of John Butterworth as a secretary (2 pages) |
30 March 2011 | Appointment of Michael Burns as a director (2 pages) |
30 March 2011 | Appointment of Michael Burns as a director (2 pages) |
30 March 2011 | Appointment of John Butterworth as a secretary (2 pages) |
30 March 2011 | Termination of appointment of Dennis Midwood as a secretary (1 page) |
30 March 2011 | Termination of appointment of Dennis Midwood as a secretary (1 page) |
20 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 May 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
19 May 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
17 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 December 2009 | Appointment of William Andrew Jamison as a director (3 pages) |
24 December 2009 | Appointment of William Andrew Jamison as a director (3 pages) |
17 December 2009 | Appointment of Dennis Midwood as a secretary (1 page) |
17 December 2009 | Appointment of Dennis Midwood as a secretary (1 page) |
30 June 2009 | Director appointed gary warren jakeman (2 pages) |
30 June 2009 | Director appointed gary warren jakeman (2 pages) |
29 June 2009 | Director appointed david tranter (1 page) |
29 June 2009 | Director appointed david tranter (1 page) |
24 March 2009 | Incorporation (14 pages) |
24 March 2009 | Incorporation (14 pages) |