MODEURO LIMITED

Register to unlock more data on OkredoRegister

MODEURO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06613340

Incorporation date

05/06/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

91 Lache Lane Lache Lane, Chester CH4 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2008)
dot icon19/01/2015
Final Gazette dissolved via compulsory strike-off
dot icon06/10/2014
First Gazette notice for compulsory strike-off
dot icon18/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-06-06
dot icon11/05/2014
Appointment of Christopher David Brown as a director on 2014-04-24
dot icon11/05/2014
Termination of appointment of Antionietta Killick as a director on 2014-04-24
dot icon23/04/2014
Registered office address changed from , Cholmondley House Dee Hills Park, Chester, Cheshire, CH3 5AR on 2014-04-24
dot icon23/04/2014
Appointment of Mrs Antonietta Killick as a director on 2013-01-25
dot icon23/04/2014
Termination of appointment of Christopher David Brown as a director on 2014-04-14
dot icon23/04/2014
Termination of appointment of Christopher David Brown as a director on 2014-04-14
dot icon14/04/2014
Appointment of Christopher David Brown as a director on 2014-04-04
dot icon14/04/2014
Termination of appointment of a director
dot icon14/04/2014
Registered office address changed from , 91 Lache Lane, Chester, CH4 7LT, United Kingdom on 2014-04-15
dot icon02/04/2014
Termination of appointment of Antionietta Killick as a director on 2014-03-24
dot icon02/04/2014
Appointment of Christopher David Brown as a director on 2014-03-24
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/03/2014
Termination of appointment of Christopher David Brown as a director on 2014-02-16
dot icon20/03/2014
Appointment of Mrs Antonietta Killick as a director on 2013-01-25
dot icon26/02/2014
Termination of appointment of Antonietta Killick as a director on 2014-02-16
dot icon26/02/2014
Appointment of Christopher David Brown as a director on 2014-02-16
dot icon15/02/2014
Appointment of Mrs Antonietta Killick as a director on 2013-01-24
dot icon15/02/2014
Termination of appointment of Christopher David Brown as a director on 2013-09-02
dot icon06/02/2014
Termination of appointment of Antionietta Killick as a director on 2013-01-26
dot icon23/01/2014
Appointment of Christopher David Brown as a director on 2013-09-02
dot icon23/01/2014
Termination of appointment of a director
dot icon29/12/2013
Termination of appointment of Christopher David Brown as a director on 2013-09-02
dot icon29/12/2013
Appointment of Mrs Antonietta Killick as a director on 2013-01-26
dot icon15/12/2013
Appointment of Christopher David Brown as a director on 2013-09-02
dot icon15/12/2013
Termination of appointment of Antonietta Killick as a director on 2013-01-26
dot icon21/11/2013
Appointment of Mrs Antonietta Killick as a director on 2013-01-25
dot icon21/11/2013
Termination of appointment of Christopher David Brown as a director on 2013-09-03
dot icon07/10/2013
Termination of appointment of Antionietta Killick as a director on 2013-01-25
dot icon23/09/2013
Appointment of Christopher David Brown as a director on 2013-09-03
dot icon01/09/2013
Termination of appointment of Christopher David Brown as a director on 2013-09-02
dot icon11/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon11/06/2013
Director's details changed for Mr Andrew Killick on 2009-10-01
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-05-14
dot icon18/04/2013
Registered office address changed from , Cholmondley House, Dee Hills Park, Chester, CH3 5AR on 2013-04-19
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/01/2013
Appointment of Mrs Antionietta Killick as a director on 2013-01-25
dot icon11/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/12/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon10/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon13/01/2010
Registered office address changed from , Richmond Place 127 Boughton, Chester, CH3 5BH, United Kingdom on 2010-01-14
dot icon07/01/2010
Accounts made up to 2009-06-30
dot icon16/08/2009
Director appointed christopher david brown
dot icon16/08/2009
Ad 07/08/09\gbp si 1@1=1\gbp ic 1/2\
dot icon09/06/2009
Return made up to 06/06/09; full list of members
dot icon17/02/2009
Director and secretary appointed andrew thomas killick
dot icon09/06/2008
Appointment terminated director online nominees LIMITED
dot icon09/06/2008
Appointment terminated secretary online corporate secretaries LIMITED
dot icon05/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Killick, Andrew
Director
11/02/2009 - Present
3
Killick, Antionietta
Director
25/01/2013 - 25/01/2013
3
Killick, Antionietta
Director
25/01/2013 - 24/03/2014
3
Killick, Antionietta
Director
26/01/2013 - 26/01/2013
3
Killick, Antionietta
Director
25/01/2013 - 24/04/2014
3

Persons with Significant Control

0

No PSC data available.

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 MODEURO LIMITED

MODEURO LIMITED is an(a) Dissolved company incorporated on 05/06/2008 with the registered office located at 91 Lache Lane Lache Lane, Chester CH4 7LT. There are currently 3 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 MODEURO LIMITED?

toggle

MODEURO LIMITED is currently Dissolved. It was registered on 05/06/2008 and dissolved on 19/01/2015.

Where is MODEURO LIMITED located?

toggle

MODEURO LIMITED is registered at 91 Lache Lane Lache Lane, Chester CH4 7LT.

What does MODEURO LIMITED do?

toggle

MODEURO 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 MODEURO LIMITED?

toggle

The latest filing was on 19/01/2015: Final Gazette dissolved via compulsory strike-off.