Company NameModena Developments Ltd
Company StatusDissolved
Company Number06343018
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 8 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mark Croft
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(6 days after company formation)
Appointment Duration3 years, 3 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartree House Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameMr Michael Joseph Penman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 14 December 2010)
RoleCompany Director
Correspondence Address523 Ormskirk Road
Wigan
Lancs
WN5 9LQ
Director NameMrs Deborah Kay McGovern
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 14 December 2010)
RoleDental Hygenist
Country of ResidenceEngland
Correspondence Address4 Gaw Hill View
Aughton
Ormskirk
Lancashire
L39 3QX
Director NameMr Marius McGovern
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed06 March 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 14 December 2010)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address4 Gaw Hill View
Aughton
Ormskirk
Lancashire
L39 3QX
Director NameMr Glynne Douglas Mingaud
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Kingswood Avenue
Weston
Crewe
Cheshire
CW2 5QY
Director NameLinda Yates
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Anderson Close
Warrington
Cheshire
WA2 0PG
Director NameMr Steven Mark Yates
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleLandscape Gardener
Correspondence Address29 Anderson Close
Warrington
Cheshire
WA2 0PG
Secretary NameMr Steven Mark Yates
NationalityBritish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Anderson Close
Warrington
Cheshire
WA2 0PG
Director NameKerry Jane Croft
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 August 2008)
RoleTV Celebrity
Correspondence AddressHartree House
2a Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameMrs Maureen McHugh
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 01 April 2008)
RoleCompany Director
Correspondence Address27 Brooklands Road
Parkgate
Neston
Cheshire
CH64 6SN
Wales
Director NameMr James Carmichael-Prince
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(1 year, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rokeby Avenue
Lowton
Warrington
Cheshire
WA3 2HF
Director NameMr Hugh Michael McGeady
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 March 2009)
RoleCompany Director
Correspondence Address227 Middlewich Road
Northwich
Cheshire
CW9 7DN
Director NameMr Raymond Purchase
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 March 2009)
RoleCompany Director
Correspondence AddressSuite 2 Kenyon Court
Widnes
Cheshire
WA8 0QH
Secretary NameMr James Carmichael-Prince
NationalityBritish
StatusResigned
Appointed11 November 2008(1 year, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rokeby Avenue
Lowton
Warrington
Cheshire
WA3 2HF

Location

Registered AddressTouchstone House Unit 1l Hawthorne Business Park
Hawthorne Street
Warrington
Cheshire
WA5 0BT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009Registered office address changed from Unit 1L Hawthorne Business Park Hawthorne Street Warrington Cheshire WA50BT on 17 November 2009 (1 page)
17 November 2009Registered office address changed from Unit 1L Hawthorne Business Park Hawthorne Street Warrington Cheshire WA50BT on 17 November 2009 (1 page)
23 September 2009Appointment Terminated Director maureen mchugh (1 page)
23 September 2009Appointment terminated director maureen mchugh (1 page)
15 September 2009Appointment terminated director glynne mingaud (1 page)
15 September 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
15 September 2009Accounts made up to 31 August 2008 (2 pages)
15 September 2009Appointment Terminated Director glynne mingaud (1 page)
21 August 2009Return made up to 14/08/09; full list of members (5 pages)
21 August 2009Return made up to 14/08/09; full list of members (5 pages)
30 July 2009Director's Change of Particulars / glynne mingaud / 24/07/2009 / Country was: united kingdom, now: (1 page)
30 July 2009Director's change of particulars / glynne mingaud / 24/07/2009 (1 page)
28 April 2009Appointment terminated director raymond purchase (1 page)
28 April 2009Appointment Terminated Director raymond purchase (1 page)
31 March 2009Appointment Terminated Director hugh mcgeady (1 page)
31 March 2009Appointment terminated director hugh mcgeady (1 page)
10 March 2009Appointment Terminated Director james carmichael-prince (1 page)
10 March 2009Gbp nc 100/1000\06/03/09 (2 pages)
10 March 2009Appointment terminated secretary james carmichael-prince (1 page)
10 March 2009Appointment Terminated Secretary james carmichael-prince (1 page)
10 March 2009Appointment terminated director james carmichael-prince (1 page)
10 March 2009Gbp nc 100/1000 06/03/09 (2 pages)
6 March 2009Director appointed dr marius mcgovern (1 page)
6 March 2009Director appointed mrs deborah kay mcgovern (1 page)
6 March 2009Director appointed mrs deborah kay mcgovern (1 page)
6 March 2009Director appointed dr marius mcgovern (1 page)
19 January 2009Return made up to 14/08/08; full list of members (5 pages)
19 January 2009Location of debenture register (1 page)
19 January 2009Registered office changed on 19/01/2009 from unit 1L hawthorne court hawthorne business park hawthorne street warrington cheshire WA5 0BT (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Return made up to 14/08/08; full list of members (5 pages)
19 January 2009Registered office changed on 19/01/2009 from unit 1L hawthorne court hawthorne business park hawthorne street warrington cheshire WA5 0BT (1 page)
16 January 2009Location of register of members (1 page)
16 January 2009Director's Change of Particulars / glynne mingaud / 31/12/2008 / HouseName/Number was: , now: 5; Street was: 3 kentmere avenue, now: kingswood avenue; Area was: knightsgrange, now: weston; Post Town was: winsford, now: crewe; Post Code was: CW7 2DW, now: CW2 5QY; Country was: , now: united kingdom (1 page)
16 January 2009Director's change of particulars / glynne mingaud / 31/12/2008 (1 page)
16 January 2009Location of register of members (1 page)
3 December 2008Director and secretary appointed james carmichael-prince (2 pages)
3 December 2008Director appointed hugh michael mcgeady (2 pages)
3 December 2008Director appointed michael joseph penman (2 pages)
3 December 2008Director appointed michael joseph penman (2 pages)
3 December 2008Appointment terminated director kerry croft (1 page)
3 December 2008Director appointed raymond purchase (2 pages)
3 December 2008Appointment Terminated Director kerry croft (1 page)
3 December 2008Director and secretary appointed james carmichael-prince (2 pages)
3 December 2008Director appointed raymond purchase (2 pages)
3 December 2008Director appointed hugh michael mcgeady (2 pages)
15 October 2008Appointment Terminated Director linda yates (1 page)
15 October 2008Appointment terminated director linda yates (1 page)
14 October 2008Appointment terminated director and secretary steven yates (1 page)
14 October 2008Appointment Terminated Director and Secretary steven yates (1 page)
11 April 2008Director appointed maureen mchugh (1 page)
11 April 2008Director appointed maureen mchugh (1 page)
5 February 2008Registered office changed on 05/02/08 from: unit 1P hawthorne business park hawthorne street warrington WA5 0BT (1 page)
5 February 2008Registered office changed on 05/02/08 from: unit 1P hawthorne business park hawthorne street warrington WA5 0BT (1 page)
23 September 2007New director appointed (1 page)
23 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
14 August 2007Incorporation (13 pages)
14 August 2007Incorporation (13 pages)