Company NameModular Design Holdings Limited
Company StatusDissolved
Company Number07101688
CategoryPrivate Limited Company
Incorporation Date11 December 2009(14 years, 4 months ago)
Dissolution Date28 April 2015 (9 years ago)
Previous NameJmwco 90 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Said Amin Amiri
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Harden Park
Alderley Edge
SK9 7QN
Director NameMr John Ambler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 24 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Elsinore Court
Elland
West Yorkshire
HX5 0NG
Director NameMr Darren Eaton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(3 days after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chandos Road South
Chorlton Cum Hardy
Manchester
M21 0TH
Secretary NameMrs Diane Whatmough
StatusResigned
Appointed01 September 2013(3 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 March 2014)
RoleCompany Director
Correspondence AddressB11 Broadlands
Heywood Distribution Park
Heywood
Lancashire
OL10 2TS

Location

Registered AddressUnit B11 Broadlands Way
Heywood Distribution Park
Heywood
Lancashire
OL10 2TS
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Shareholders

1000 at £1David Tranter
5.00%
Ordinary B
1000 at £1Gary Warren Jakeman
5.00%
Ordinary B
6.6k at £1John Ambler
33.00%
Ordinary B
6k at £1W T Burden Limited
30.00%
Ordinary A
5k at £1Said Amin Amiri
25.00%
Ordinary A
400 at £1William Andrew Jamison
2.00%
Ordinary B

Financials

Year2014
Net Worth£20,000
Current Liabilities£100

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
18 March 2014Termination of appointment of Darren Eaton as a director on 14 March 2014 (1 page)
18 March 2014Termination of appointment of Diane Whatmough as a secretary on 14 March 2014 (1 page)
18 March 2014Termination of appointment of Diane Whatmough as a secretary on 14 March 2014 (1 page)
17 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 20,000
(6 pages)
9 October 2013Appointment of Mrs Diane Whatmough as a secretary on 1 September 2013 (2 pages)
9 October 2013Appointment of Mrs Diane Whatmough as a secretary on 1 September 2013 (2 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 April 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (14 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 April 2012Registered office address changed from West House King Cross Road Halifax HX1 1EB England on 3 April 2012 (1 page)
3 April 2012Registered office address changed from West House King Cross Road Halifax HX1 1EB England on 3 April 2012 (1 page)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 February 2012Termination of appointment of John Ambler as a director on 24 January 2012 (2 pages)
31 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
3 November 2010Change of name notice (2 pages)
3 November 2010Company name changed jmwco 90 LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(3 pages)
19 May 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
9 April 2010Change of name notice (2 pages)
9 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-11
(1 page)
14 January 2010Appointment of John Ambler as a director (3 pages)
14 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 20,000
(4 pages)
14 January 2010Change of share class name or designation (2 pages)
14 January 2010Appointment of Darren Eaton as a director (3 pages)
29 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 December 2009Incorporation (23 pages)