MODEX AUTOMATION LIMITED

Register to unlock more data on OkredoRegister

MODEX AUTOMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02153002

Incorporation date

05/08/1987

Size

Dormant

Contacts

Registered address

Registered address

Nightingale House, 46-48 East Street, Epsom, Surrey KT17 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1987)
dot icon05/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2011
First Gazette notice for voluntary strike-off
dot icon15/05/2011
Application to strike the company off the register
dot icon21/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon04/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/11/2009
Accounts for a small company made up to 2008-12-31
dot icon21/06/2009
Return made up to 21/06/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/06/2008
Return made up to 21/06/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/07/2007
Return made up to 21/06/07; full list of members
dot icon06/07/2006
Accounts made up to 2005-12-31
dot icon29/06/2006
Return made up to 21/06/06; full list of members
dot icon30/06/2005
Return made up to 21/06/05; full list of members
dot icon19/04/2005
Accounts made up to 2004-12-31
dot icon03/01/2005
New director appointed
dot icon13/09/2004
New director appointed
dot icon12/09/2004
Director resigned
dot icon05/08/2004
Director resigned
dot icon05/08/2004
Return made up to 21/06/04; full list of members
dot icon14/07/2004
Accounts made up to 2003-12-31
dot icon17/09/2003
Accounts made up to 2002-12-31
dot icon28/06/2003
Return made up to 21/06/03; full list of members
dot icon07/12/2002
Accounts made up to 2001-12-31
dot icon12/09/2002
Return made up to 21/06/02; full list of members
dot icon12/09/2002
Director's particulars changed
dot icon18/09/2001
Return made up to 21/06/01; full list of members
dot icon18/09/2001
Accounts made up to 2000-12-31
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon01/10/2000
Return made up to 21/06/00; full list of members
dot icon19/07/1999
Return made up to 21/06/99; no change of members
dot icon19/07/1999
Registered office changed on 20/07/99
dot icon10/06/1999
Accounts for a small company made up to 1998-12-31
dot icon26/08/1998
Accounts for a small company made up to 1997-12-31
dot icon19/07/1998
Return made up to 21/06/98; full list of members
dot icon04/01/1998
Particulars of contract relating to shares
dot icon04/01/1998
Ad 06/10/97--------- £ si 77@1=77 £ ic 100/177
dot icon17/12/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon24/11/1997
Declaration of satisfaction of mortgage/charge
dot icon17/11/1997
New director appointed
dot icon05/11/1997
Secretary resigned;director resigned
dot icon04/11/1997
Registered office changed on 05/11/97 from: jays close viables basingstoke hampshire RG22 4BS
dot icon03/11/1997
Director resigned
dot icon03/11/1997
Director resigned
dot icon03/11/1997
New secretary appointed
dot icon03/11/1997
New director appointed
dot icon12/10/1997
Full accounts made up to 1997-06-30
dot icon08/10/1997
Particulars of mortgage/charge
dot icon10/09/1997
Secretary resigned;director resigned
dot icon10/09/1997
New secretary appointed;new director appointed
dot icon27/08/1997
Declaration of satisfaction of mortgage/charge
dot icon30/06/1997
Declaration of satisfaction of mortgage/charge
dot icon28/06/1997
Return made up to 21/06/97; full list of members
dot icon01/05/1997
Particulars of mortgage/charge
dot icon12/11/1996
Full accounts made up to 1996-06-30
dot icon07/07/1996
Return made up to 21/06/96; full list of members
dot icon07/07/1996
New secretary appointed
dot icon07/07/1996
Secretary resigned
dot icon27/03/1996
New director appointed
dot icon27/03/1996
New director appointed
dot icon26/03/1996
Director resigned
dot icon04/03/1996
Full accounts made up to 1995-06-30
dot icon20/07/1995
Return made up to 21/06/95; no change of members
dot icon11/07/1995
Director's particulars changed
dot icon11/07/1995
Director resigned
dot icon25/06/1995
New director appointed
dot icon25/06/1995
New director appointed
dot icon25/06/1995
Director resigned
dot icon05/06/1995
Particulars of mortgage/charge
dot icon27/04/1995
Full accounts made up to 1994-07-02
dot icon30/11/1994
Registered office changed on 01/12/94 from: riverview house catteshall lane godalming surrey. GU7 1XL.
dot icon11/08/1994
Return made up to 21/06/94; no change of members
dot icon11/08/1994
Director resigned
dot icon12/07/1994
Auditor's resignation
dot icon27/04/1994
Full accounts made up to 1993-07-03
dot icon06/02/1994
New director appointed
dot icon03/08/1993
Return made up to 21/06/93; full list of members
dot icon14/12/1992
Full accounts made up to 1992-06-30
dot icon14/07/1992
Return made up to 21/06/92; no change of members
dot icon18/02/1992
Full accounts made up to 1991-06-30
dot icon14/01/1992
Registered office changed on 15/01/92 from: walnut tree house woodbridge park woodbridge road guildford surrey GU1 1EL
dot icon05/11/1991
Particulars of mortgage/charge
dot icon05/08/1991
Accounting reference date extended from 31/12 to 30/06
dot icon28/07/1991
Return made up to 21/06/91; no change of members
dot icon04/02/1991
Registered office changed on 05/02/91 from: britannia house 5-6 millmead guildford surrey GU2 5BE
dot icon16/07/1990
Full accounts made up to 1989-12-31
dot icon16/07/1990
Return made up to 21/06/90; full list of members
dot icon30/05/1990
Director resigned
dot icon11/07/1989
Full accounts made up to 1988-12-31
dot icon11/07/1989
Return made up to 05/06/89; full list of members
dot icon23/02/1989
Return made up to 08/12/88; full list of members
dot icon27/07/1988
New director appointed
dot icon15/05/1988
Registered office changed on 16/05/88 from: walnut tree house woodbridge park guildford surrey GU1 1EL
dot icon11/04/1988
Registered office changed on 12/04/88 from: epworth house 25/35,city road london EC1Y 1AN
dot icon28/03/1988
Certificate of change of name
dot icon28/03/1988
Certificate of change of name
dot icon13/03/1988
Director resigned;new director appointed
dot icon27/09/1987
Accounting reference date notified as 31/12
dot icon23/09/1987
Certificate of change of name
dot icon23/09/1987
Memorandum and Articles of Association
dot icon23/09/1987
Registered office changed on 24/09/87 from: 2 baches street london N1 6UB
dot icon23/09/1987
Director resigned;new director appointed
dot icon23/09/1987
Secretary resigned;new secretary appointed
dot icon23/09/1987
Certificate of change of name
dot icon09/09/1987
Resolutions
dot icon05/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Andrew
Director
22/05/1995 - 12/03/1996
15
Eberhardt, Martin
Director
29/08/1997 - 07/10/1997
51
Orrock, Ian Jackson
Director
22/05/1995 - 07/10/1997
45
Hayes, Kevin Andrew
Director
30/09/1993 - 19/05/1995
27
Loynes, Alan
Director
29/01/1996 - 07/10/1997
18

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 MODEX AUTOMATION LIMITED

MODEX AUTOMATION LIMITED is an(a) Dissolved company incorporated on 05/08/1987 with the registered office located at Nightingale House, 46-48 East Street, Epsom, Surrey KT17 1HQ. 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 MODEX AUTOMATION LIMITED?

toggle

MODEX AUTOMATION LIMITED is currently Dissolved. It was registered on 05/08/1987 and dissolved on 05/09/2011.

Where is MODEX AUTOMATION LIMITED located?

toggle

MODEX AUTOMATION LIMITED is registered at Nightingale House, 46-48 East Street, Epsom, Surrey KT17 1HQ.

What does MODEX AUTOMATION LIMITED do?

toggle

MODEX AUTOMATION LIMITED operates in the Manufacture of other electrical equipment not elsewhere classified (31.62 - SIC 2003) sector.

What is the latest filing for MODEX AUTOMATION LIMITED?

toggle

The latest filing was on 05/09/2011: Final Gazette dissolved via voluntary strike-off.