Company NameModify Ltd
Company StatusDissolved
Company Number06866759
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date23 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robin Bates
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address68a Bramber Road
London
W14 9BP
Director NameMr Pascal Alex Holm
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 94 Hammersmith Grove
London
W6 7HB
Director NameJohn Silverster
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3a Pitham Court
Lake Road Wimbledon
London
SW19 7EH
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMatthew Wright
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleBusinessman
Correspondence Address10 Murray Street
Holgate
York
North Yorkshire
YO24 4JA
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressAstute House
Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at 1Aderyn Hurworth
50.00%
Ordinary
1 at 1Hcs Secretarial Limited
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

23 September 2015Final Gazette dissolved following liquidation (1 page)
23 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
18 December 2014Liquidators' statement of receipts and payments to 14 October 2014 (9 pages)
18 December 2014Liquidators statement of receipts and payments to 14 October 2014 (9 pages)
9 December 2013Liquidators' statement of receipts and payments to 14 October 2013 (8 pages)
9 December 2013Liquidators statement of receipts and payments to 14 October 2013 (8 pages)
14 December 2012Liquidators' statement of receipts and payments to 14 October 2012 (9 pages)
14 December 2012Liquidators statement of receipts and payments to 14 October 2012 (9 pages)
23 December 2011Liquidators statement of receipts and payments to 14 October 2011 (7 pages)
23 December 2011Liquidators' statement of receipts and payments to 14 October 2011 (7 pages)
22 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2010Statement of affairs with form 4.19 (8 pages)
22 October 2010Appointment of a voluntary liquidator (1 page)
8 October 2010Registered office address changed from Seabrook House Old Beer Road Seaton Devon EX12 2PX on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Seabrook House Old Beer Road Seaton Devon EX12 2PX on 8 October 2010 (2 pages)
20 May 2010Director's details changed for Mr Robin Bates on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 2
(5 pages)
20 May 2010Director's details changed for John Silverster on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Mr Robin Bates on 1 October 2009 (2 pages)
20 May 2010Director's details changed for John Silverster on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 2
(5 pages)
8 December 2009Termination of appointment of Matthew Wright as a director (1 page)
3 December 2009Registered office address changed from 2Nd Floor, St James House 9-15 St James Road Surbiton Surrey KT6 4QH on 3 December 2009 (2 pages)
3 December 2009Registered office address changed from 2Nd Floor, St James House 9-15 St James Road Surbiton Surrey KT6 4QH on 3 December 2009 (2 pages)
26 June 2009Nc inc already adjusted 18/05/09 (2 pages)
26 June 2009Ad 20/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
26 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2009Director appointed matthew james wright (1 page)
12 May 2009Director appointed john silverster (1 page)
12 May 2009Director appointed pascal alex holm (1 page)
12 May 2009Director appointed robin brian bates (1 page)
6 April 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
6 April 2009Appointment terminated director aderyn hurworth (1 page)
1 April 2009Incorporation (6 pages)