Company NameMODA In Pelle Properties (23) Ltd
Company StatusDissolved
Company Number05973335
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date9 June 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Stephen Andrew Buck
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DF
Director NameMr John Patrick Bywater
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chantry Grove
Royston
Barnsley
South Yorkshire
S71 4QR
Secretary NameMr John Patrick Bywater
NationalityEnglish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chantry Grove
Royston
Barnsley
South Yorkshire
S71 4QR

Location

Registered AddressScope House
Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stephen Buck
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 June 2012Final Gazette dissolved following liquidation (1 page)
9 June 2012Final Gazette dissolved following liquidation (1 page)
9 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
9 March 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
22 August 2011Termination of appointment of John Bywater as a secretary (1 page)
22 August 2011Termination of appointment of John Bywater as a secretary (1 page)
22 August 2011Termination of appointment of John Bywater as a director (1 page)
22 August 2011Termination of appointment of John Bywater as a director (1 page)
2 August 2011Registered office address changed from C/O Mgj Limited Scope House Weston Road Crewe Cheshire CW1 6DD on 2 August 2011 (1 page)
2 August 2011Registered office address changed from C/O Mgj Limited Scope House Weston Road Crewe Cheshire CW1 6DD on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Alexandra House, Education Road Leeds West Yorkshire LS7 2AL on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from C/O Mgj Limited Scope House Weston Road Crewe Cheshire CW1 6DD on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Alexandra House, Education Road Leeds West Yorkshire LS7 2AL on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from Alexandra House, Education Road Leeds West Yorkshire LS7 2AL on 2 August 2011 (2 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 July 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 July 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 April 2011Statement of affairs with form 4.19 (6 pages)
18 April 2011Appointment of a voluntary liquidator (1 page)
18 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2011Appointment of a voluntary liquidator (1 page)
18 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-06
(1 page)
18 April 2011Statement of affairs with form 4.19 (6 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 1
(5 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 1
(5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr John Patrick Bywater on 20 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Stephen Andrew Buck on 20 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Stephen Andrew Buck on 20 October 2009 (2 pages)
4 November 2009Director's details changed for Mr John Patrick Bywater on 20 October 2009 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
7 August 2009Accounts made up to 31 October 2008 (2 pages)
20 January 2009Accounts made up to 31 October 2007 (2 pages)
20 January 2009Return made up to 20/10/08; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 31 October 2007 (2 pages)
20 January 2009Return made up to 20/10/08; full list of members (3 pages)
13 November 2007Return made up to 20/10/07; full list of members (2 pages)
13 November 2007Return made up to 20/10/07; full list of members (2 pages)
20 October 2006Incorporation (16 pages)
20 October 2006Incorporation (16 pages)