MODACS LIMITED

Register to unlock more data on OkredoRegister

MODACS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02896295

Incorporation date

08/02/1994

Size

Full

Contacts

Registered address

Registered address

Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire DN32 0LWCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1994)
dot icon27/06/2017
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2017
First Gazette notice for voluntary strike-off
dot icon04/04/2017
Application to strike the company off the register
dot icon27/02/2017
Termination of appointment of David Arthur Hobday as a director on 2017-02-10
dot icon31/08/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon16/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon09/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon17/12/2015
Appointment of Mr Kevin Patrick O'keefe as a director on 2015-12-14
dot icon16/12/2015
Appointment of Mrs Joanna Mary Baker as a director on 2015-12-14
dot icon16/12/2015
Termination of appointment of David Stephen Wilson as a director on 2015-12-14
dot icon10/07/2015
Full accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon09/02/2015
Register inspection address has been changed from 55 Mansell Street London E1 8AN to C/O Worldpay the Walbrook Building Walbrook London EC4N 8AF
dot icon05/01/2015
Termination of appointment of Anthony Mark Dann as a director on 2014-12-31
dot icon05/01/2015
Termination of appointment of Anthony Mark Dann as a secretary on 2014-12-31
dot icon17/10/2014
Director's details changed for Mr Anthony Mark Dann on 2014-10-17
dot icon17/10/2014
Secretary's details changed for Mr Anthony Mark Dann on 2014-10-17
dot icon11/09/2014
Termination of appointment of Clive Kahn as a director on 2014-09-01
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Termination of appointment of Ron Kalifa as a director
dot icon31/03/2014
Appointment of Mr David Stephen Wilson as a director
dot icon31/03/2014
Appointment of Mr David Arthur Hobday as a director
dot icon21/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon13/06/2013
Full accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon19/02/2013
Director's details changed for Mr Anthony Mark Dann on 2013-02-18
dot icon19/02/2013
Secretary's details changed for Mr Anthony Mark Dann on 2013-02-18
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon07/02/2012
Register inspection address has been changed
dot icon03/02/2012
Full accounts made up to 2011-04-30
dot icon25/01/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-31
dot icon25/08/2011
Termination of appointment of Stephen Hart as a director
dot icon17/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon03/02/2011
Auditor's resignation
dot icon19/01/2011
Appointment of Stephen Andrew Hart as a director
dot icon14/01/2011
Appointment of Ron Kalifa as a director
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/11/2010
Full accounts made up to 2010-04-30
dot icon17/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon28/01/2010
Full accounts made up to 2009-04-30
dot icon06/10/2009
Termination of appointment of Ian Ryder as a director
dot icon11/02/2009
Return made up to 09/02/09; full list of members
dot icon26/01/2009
Resolutions
dot icon23/01/2009
Full accounts made up to 2008-04-30
dot icon10/03/2008
Return made up to 09/02/08; full list of members
dot icon27/02/2008
Full accounts made up to 2007-04-30
dot icon12/09/2007
Secretary's particulars changed;director's particulars changed
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon28/08/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon24/08/2007
New director appointed
dot icon22/08/2007
Declaration of assistance for shares acquisition
dot icon22/08/2007
Declaration of assistance for shares acquisition
dot icon20/08/2007
Director resigned
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Director's particulars changed
dot icon14/05/2007
Secretary's particulars changed;director's particulars changed
dot icon14/05/2007
Secretary's particulars changed;director's particulars changed
dot icon28/02/2007
Return made up to 09/02/07; full list of members
dot icon27/02/2007
Secretary's particulars changed;director's particulars changed
dot icon27/01/2007
Full accounts made up to 2006-04-30
dot icon10/05/2006
Director resigned
dot icon01/03/2006
Return made up to 09/02/06; full list of members
dot icon01/03/2006
Location of debenture register
dot icon01/03/2006
Location of register of members
dot icon01/03/2006
Registered office changed on 01/03/06 from: parkway offices acorn business park moss road grimsey north east lincolnshire DN32 0LW
dot icon20/02/2006
Full accounts made up to 2005-04-30
dot icon10/08/2005
Secretary resigned
dot icon10/08/2005
New secretary appointed;new director appointed
dot icon20/05/2005
New director appointed
dot icon08/03/2005
Director resigned
dot icon28/02/2005
Return made up to 09/02/05; full list of members
dot icon07/02/2005
Accounts for a small company made up to 2004-04-30
dot icon09/12/2004
Declaration of assistance for shares acquisition
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon15/11/2004
Resolutions
dot icon15/11/2004
Director resigned
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon09/11/2004
Particulars of mortgage/charge
dot icon05/03/2004
Return made up to 09/02/04; full list of members
dot icon08/07/2003
Accounts for a small company made up to 2003-04-30
dot icon28/02/2003
Return made up to 09/02/03; full list of members
dot icon13/09/2002
Director resigned
dot icon13/09/2002
New director appointed
dot icon12/07/2002
Accounts for a small company made up to 2002-04-30
dot icon06/03/2002
Registered office changed on 06/03/02 from: unit 5 acorn business park, moss road grimsby north east lincolnshire DN32 0LT
dot icon05/03/2002
Return made up to 09/02/02; full list of members
dot icon02/03/2002
Particulars of mortgage/charge
dot icon23/05/2001
Accounts for a small company made up to 2001-04-30
dot icon20/04/2001
Return made up to 09/02/01; change of members; amend
dot icon02/03/2001
Return made up to 09/02/01; full list of members
dot icon28/06/2000
Memorandum and Articles of Association
dot icon23/06/2000
Accounts for a small company made up to 2000-04-30
dot icon08/06/2000
Registered office changed on 08/06/00 from: 15 newland lincoln lincolnshire LN1 1XG
dot icon25/05/2000
New director appointed
dot icon26/04/2000
Resolutions
dot icon19/04/2000
Resolutions
dot icon14/04/2000
Miscellaneous
dot icon14/04/2000
Miscellaneous
dot icon14/04/2000
Statement of rights attached to allotted shares
dot icon14/04/2000
Statement of rights attached to allotted shares
dot icon14/04/2000
Statement of rights attached to allotted shares
dot icon14/04/2000
Statement of rights attached to allotted shares
dot icon14/04/2000
Resolutions
dot icon03/03/2000
Return made up to 09/02/00; full list of members
dot icon24/02/2000
Director resigned
dot icon24/02/2000
Accounting reference date extended from 31/12/99 to 30/04/00
dot icon15/02/2000
Ad 21/01/00--------- £ si 75@1=75 £ ic 150/225
dot icon15/02/2000
Resolutions
dot icon15/02/2000
£ nc 100/1000 21/01/00
dot icon11/10/1999
New director appointed
dot icon17/08/1999
Accounts for a small company made up to 1998-12-31
dot icon18/02/1999
Return made up to 09/02/99; no change of members
dot icon12/10/1998
Accounts for a small company made up to 1997-12-31
dot icon20/04/1998
New director appointed
dot icon06/04/1998
New secretary appointed
dot icon27/03/1998
Registered office changed on 27/03/98 from: concorde house kirmington business centre kirmington north lincolnshire DN39 6YP
dot icon27/03/1998
Secretary resigned
dot icon13/02/1998
Return made up to 09/02/98; full list of members
dot icon08/08/1997
Accounts for a small company made up to 1996-12-31
dot icon04/03/1997
Return made up to 09/02/97; full list of members
dot icon20/11/1996
Registered office changed on 20/11/96 from: pelham house 1 grosvenor street grimsby south humberside DN32 0QH
dot icon11/03/1996
Return made up to 09/02/96; full list of members
dot icon22/02/1996
Accounts for a small company made up to 1995-12-31
dot icon20/02/1996
New director appointed
dot icon20/02/1996
Director resigned
dot icon03/08/1995
Director resigned;new director appointed
dot icon24/07/1995
Registered office changed on 24/07/95 from: carousel brooks lane thringstone coalville leics
dot icon18/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/07/1995
Ad 30/06/95--------- £ si 98@1=98 £ ic 2/100
dot icon06/07/1995
Return made up to 09/02/95; full list of members
dot icon23/06/1995
Accounting reference date shortened from 28/02 to 31/12
dot icon22/06/1995
Certificate of change of name
dot icon05/06/1995
Accounts for a small company made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1994
Registered office changed on 27/04/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SERVICES LIMITED
Nominee Director
09/02/1994 - 11/03/1994
580
Armstrong, Dorothy
Director
11/03/1994 - 30/06/1995
-
Ryder, Ian Bernard
Director
26/04/2005 - 25/09/2009
16
Ryder, Ian Bernard
Director
06/09/2002 - 28/01/2005
16
Wilson, David Stephen
Director
26/03/2014 - 14/12/2015
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MODACS LIMITED

MODACS LIMITED is an(a) Dissolved company incorporated on 08/02/1994 with the registered office located at Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire DN32 0LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MODACS LIMITED?

toggle

MODACS LIMITED is currently Dissolved. It was registered on 08/02/1994 and dissolved on 26/06/2017.

Where is MODACS LIMITED located?

toggle

MODACS LIMITED is registered at Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire DN32 0LW.

What does MODACS LIMITED do?

toggle

MODACS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MODACS LIMITED?

toggle

The latest filing was on 27/06/2017: Final Gazette dissolved via voluntary strike-off.