Common Farm Lane
Snelson Macclesfield
SK11 9BQ
Secretary Name | Mr Colin Bodimeade |
---|---|
Status | Closed |
Appointed | 04 January 2011(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 04 December 2018) |
Role | Company Director |
Correspondence Address | Brandon House King Street Knutsford Cheshire WA16 6DX |
Director Name | Mr Colin Peter Bodimeade |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2012(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 04 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brandon House King Street Knutsford Cheshire WA16 6DX |
Director Name | Mr David Ian Wadsworth |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelwood House Malpas Road Tilston Cheshire SY14 7HH Wales |
Director Name | Mr John Frederick Sayer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Longacre Heybridge Lane Prestbury Macclesfield Cheshire SK10 4HD |
Website | modularliving.co.uk |
---|---|
Telephone | 01565 633116 |
Telephone region | Knutsford |
Registered Address | Brandon House King Street Knutsford Cheshire WA16 6DX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
315 at £1 | Clifford Walsingham 35.00% Ordinary |
---|---|
315 at £1 | Deborah Latham Rand 35.00% Ordinary |
90 at £1 | Colin Bodimeade 10.00% Ordinary |
90 at £1 | John Sayer 10.00% Ordinary |
90 at £1 | Phyllis Sayer 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £790 |
Cash | £490 |
Current Liabilities | £4 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2018 | Application to strike the company off the register (3 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
31 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
23 November 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
23 November 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
20 May 2017 | Secretary's details changed for Mr Colin Bodimeade on 18 May 2017 (1 page) |
20 May 2017 | Secretary's details changed for Mr Colin Bodimeade on 18 May 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Termination of appointment of John Frederick Sayer as a director on 31 March 2016 (1 page) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
20 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Appointment of Mr Colin Peter Bodimeade as a director (2 pages) |
20 March 2012 | Appointment of Mr Colin Peter Bodimeade as a director (2 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Appointment of Mr Colin Bodimeade as a secretary (1 page) |
11 January 2011 | Termination of appointment of David Wadsworth as a director (1 page) |
11 January 2011 | Termination of appointment of David Wadsworth as a director (1 page) |
11 January 2011 | Appointment of Mr Colin Bodimeade as a secretary (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 August 2010 | Statement of capital following an allotment of shares on 27 August 2010
|
27 August 2010 | Statement of capital following an allotment of shares on 27 August 2010
|
27 August 2010 | Appointment of Mr John Frederick Sayer as a director (2 pages) |
27 August 2010 | Appointment of Mr John Frederick Sayer as a director (2 pages) |
20 June 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
20 June 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
30 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
30 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
24 June 2009 | Ad 11/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
24 June 2009 | Ad 11/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
15 May 2009 | Incorporation (21 pages) |
15 May 2009 | Incorporation (21 pages) |