Company NameModular Living Limited
Company StatusDissolved
Company Number06910053
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Clifford Walsingham
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Holly Cottage
Common Farm Lane
Snelson Macclesfield
SK11 9BQ
Secretary NameMr Colin Bodimeade
StatusClosed
Appointed04 January 2011(1 year, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 04 December 2018)
RoleCompany Director
Correspondence AddressBrandon House King Street
Knutsford
Cheshire
WA16 6DX
Director NameMr Colin Peter Bodimeade
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(2 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 04 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrandon House King Street
Knutsford
Cheshire
WA16 6DX
Director NameMr David Ian Wadsworth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelwood House
Malpas Road
Tilston
Cheshire
SY14 7HH
Wales
Director NameMr John Frederick Sayer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(5 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLongacre Heybridge Lane
Prestbury
Cheshire
SK10 4HD

Contact

Websitemodularliving.co.uk
Telephone01565 633116
Telephone regionKnutsford

Location

Registered AddressBrandon House
King Street
Knutsford
Cheshire
WA16 6DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

4 at £1Protean Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£421,280
Cash£1,911
Current Liabilities£431,416

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
20 May 2017Secretary's details changed for Mr Colin Bodimeade on 19 May 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
20 March 2012Appointment of Mr Colin Peter Bodimeade as a director (2 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
11 January 2011Appointment of Mr Colin Bodimeade as a secretary (1 page)
11 January 2011Termination of appointment of David Wadsworth as a director (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
30 May 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
23 November 2009Appointment of John Sayer as a director (2 pages)
13 July 2009Ad 08/07/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
19 May 2009Incorporation (18 pages)