MODULARUK BUILDING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

MODULARUK BUILDING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02695547

Incorporation date

09/03/1992

Size

Full

Contacts

Registered address

Registered address

Carlton Works, Ossington Road, Carlton-On-Trent Newark, Nottinghamshire NG23 6NTCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1992)
dot icon09/08/2016
Final Gazette dissolved following liquidation
dot icon09/05/2016
Return of final meeting in a members' voluntary winding up
dot icon13/10/2015
Termination of appointment of Paul Stephen Hudson as a director on 2015-09-07
dot icon06/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon05/08/2015
Declaration of solvency
dot icon05/08/2015
Appointment of a voluntary liquidator
dot icon05/08/2015
Appointment of a voluntary liquidator
dot icon05/08/2015
Resolutions
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-23
dot icon22/07/2015
Statement of capital following an allotment of shares on 2015-07-23
dot icon22/07/2015
Statement of capital following an allotment of shares on 2015-07-23
dot icon09/07/2015
Termination of appointment of Mark Jason Yost as a director on 2015-07-07
dot icon09/07/2015
Termination of appointment of Laurie Mitchell Hough as a director on 2015-07-07
dot icon09/07/2015
Termination of appointment of Roger K Scholten as a director on 2015-07-07
dot icon12/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon28/12/2014
Full accounts made up to 2014-03-29
dot icon24/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon09/12/2013
Appointment of Mr Mark Jason Yost as a director
dot icon09/12/2013
Termination of appointment of Phyllis Knight as a director
dot icon03/12/2013
Accounts made up to 2013-03-30
dot icon12/06/2013
Appointment of Mrs Laurie Mitchell Hough as a director
dot icon11/06/2013
Termination of appointment of Richard Hevelhorst as a director
dot icon26/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon05/01/2013
Accounts made up to 2012-03-31
dot icon09/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon05/04/2012
Director's details changed for Mr Stephen John Wightman on 2012-03-10
dot icon05/01/2012
Accounts made up to 2011-04-02
dot icon03/08/2011
Previous accounting period extended from 2010-12-30 to 2011-03-31
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon15/11/2010
Accounts made up to 2010-01-02
dot icon23/08/2010
Termination of appointment of William Griffiths as a director
dot icon05/05/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon05/05/2010
Appointment of Mr Paul Stephen Hudson as a director
dot icon04/05/2010
Termination of appointment of David Turnbull as a director
dot icon25/10/2009
Director's details changed for William C Griffiths on 2009-10-26
dot icon25/10/2009
Director's details changed for Richard P Hevelhorst on 2009-10-26
dot icon25/10/2009
Director's details changed for Phyllis a Knight on 2009-10-26
dot icon25/10/2009
Director's details changed for Lee Braithwaite on 2009-10-26
dot icon25/10/2009
Secretary's details changed for Mr Roger K Scholten on 2009-10-26
dot icon25/10/2009
Director's details changed for Mr David John Turnbull on 2009-10-26
dot icon12/10/2009
Accounts made up to 2009-01-03
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon17/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/03/2009
Return made up to 10/03/09; full list of members
dot icon18/02/2009
Appointment terminated director and secretary jeffrey nugent
dot icon18/02/2009
Secretary appointed roger k scholten
dot icon18/02/2009
Director appointed richard p hevelhorst
dot icon12/05/2008
Appointment terminated secretary lee braithwaite
dot icon06/05/2008
Return made up to 10/03/08; full list of members
dot icon28/03/2008
Director appointed william c griffiths
dot icon28/03/2008
Director appointed phyllis a knight
dot icon28/03/2008
Director appointed roger k scholten
dot icon28/03/2008
Director and secretary appointed jeffrey l nugent
dot icon28/03/2008
Curr ext from 30/06/2008 to 30/12/2008
dot icon11/03/2008
Registered office changed on 12/03/2008 from the airfield cranswick industrial estate hutton cranswick east yorkshire YO25 9PF
dot icon11/03/2008
Appointment terminated director bernard bielby
dot icon11/03/2008
Appointment terminated director and secretary roger gawtrey
dot icon11/03/2008
Director appointed david john turnbull
dot icon11/03/2008
Director and secretary appointed lee braithwaite
dot icon11/02/2008
Particulars of mortgage/charge
dot icon02/11/2007
Accounts made up to 2007-06-30
dot icon02/11/2007
Accounts made up to 2006-12-31
dot icon29/10/2007
Accounting reference date shortened from 31/12/07 to 30/06/07
dot icon04/04/2007
Return made up to 10/03/07; full list of members
dot icon23/03/2007
Accounts made up to 2005-12-31
dot icon08/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon19/06/2006
Director resigned
dot icon09/05/2006
Return made up to 10/03/06; full list of members
dot icon09/05/2006
Location of debenture register
dot icon09/05/2006
Location of register of members
dot icon09/05/2006
Director's particulars changed
dot icon08/09/2005
Certificate of change of name
dot icon20/07/2005
Accounts made up to 2004-12-31
dot icon26/05/2005
New director appointed
dot icon12/04/2005
Return made up to 10/03/05; full list of members
dot icon17/01/2005
Director resigned
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon01/04/2004
Return made up to 10/03/04; full list of members
dot icon03/11/2003
Accounts made up to 2002-12-31
dot icon13/05/2003
Return made up to 10/03/03; full list of members
dot icon21/11/2002
Resolutions
dot icon03/10/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon22/04/2002
Director resigned
dot icon07/04/2002
Return made up to 10/03/02; full list of members
dot icon07/03/2002
Declaration of satisfaction of mortgage/charge
dot icon23/01/2002
Accounts made up to 2001-09-30
dot icon21/01/2002
Director resigned
dot icon15/05/2001
Director resigned
dot icon10/05/2001
Accounts made up to 2000-09-30
dot icon29/04/2001
Return made up to 10/03/01; full list of members
dot icon05/02/2001
Registered office changed on 06/02/01 from: annie reed road grovehill industrial estate beverley east yorkshire HU17 0LF
dot icon21/01/2001
Secretary resigned
dot icon19/12/2000
New secretary appointed;new director appointed
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon13/03/2000
Return made up to 10/03/00; no change of members
dot icon13/03/2000
Location of register of members address changed
dot icon06/02/2000
Director resigned
dot icon06/02/2000
Accounts made up to 1999-09-30
dot icon19/12/1999
New director appointed
dot icon19/10/1999
Director resigned
dot icon13/06/1999
Accounts made up to 1998-09-30
dot icon06/06/1999
Director resigned
dot icon17/03/1999
Return made up to 10/03/99; full list of members
dot icon17/03/1999
Location of register of members address changed
dot icon29/09/1998
New secretary appointed
dot icon17/09/1998
New director appointed
dot icon17/09/1998
New director appointed
dot icon17/09/1998
New director appointed
dot icon20/07/1998
Secretary resigned;director resigned
dot icon02/06/1998
Accounts made up to 1997-09-30
dot icon08/03/1998
Return made up to 10/03/98; full list of members
dot icon17/02/1998
Director resigned
dot icon28/08/1997
Secretary resigned
dot icon29/06/1997
Return made up to 10/03/97; full list of members
dot icon29/06/1997
Location of register of members
dot icon29/06/1997
Accounting reference date extended from 30/06/97 to 30/09/97
dot icon29/06/1997
New secretary appointed;new director appointed
dot icon27/11/1996
Accounts made up to 1996-06-30
dot icon27/08/1996
Resolutions
dot icon27/08/1996
Resolutions
dot icon27/08/1996
Ad 28/06/96--------- £ si 5000@1=5000 £ ic 95000/100000
dot icon06/08/1996
Auditor's resignation
dot icon25/05/1996
Director's particulars changed
dot icon16/05/1996
Return made up to 10/03/96; no change of members
dot icon13/05/1996
Accounts made up to 1995-06-30
dot icon20/02/1996
New director appointed
dot icon20/02/1996
Registered office changed on 21/02/96 from: 117/119 walkergate beverley north humberside
dot icon22/12/1995
Particulars of mortgage/charge
dot icon30/04/1995
Accounts for a small company made up to 1994-06-30
dot icon26/03/1995
Return made up to 10/03/95; no change of members
dot icon11/01/1995
Accounts for a small company made up to 1993-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/04/1994
Certificate of change of name
dot icon16/04/1994
Return made up to 10/03/94; full list of members
dot icon05/04/1994
Particulars of mortgage/charge
dot icon13/07/1993
Ad 23/06/93--------- £ si 94998@1=94998 £ ic 2/95000
dot icon13/07/1993
Resolutions
dot icon13/07/1993
£ nc 10000/100000 23/06/93
dot icon26/06/1993
Return made up to 10/03/93; full list of members
dot icon01/06/1993
Director resigned
dot icon15/03/1993
Director's particulars changed
dot icon15/02/1993
Registered office changed on 16/02/93 from: fulwood road (south) sutton-in-ashfield notts NG17 2JW
dot icon15/02/1993
New director appointed
dot icon15/02/1993
New director appointed
dot icon09/06/1992
New secretary appointed;new director appointed
dot icon09/06/1992
New director appointed
dot icon09/06/1992
Secretary resigned;director resigned;new director appointed
dot icon09/06/1992
Registered office changed on 10/06/92 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon01/06/1992
Accounting reference date notified as 30/06
dot icon09/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/03/2014
dot iconLast change occurred
28/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/03/2014
dot iconNext account date
28/03/2015
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
09/03/1992 - 09/03/1992
16011
Godwin, James Richard
Director
30/06/1998 - 30/03/2001
14
Wightman, Stephen John
Director
30/06/1998 - Present
11
Braithwaite, Lee Craig
Director
28/02/2008 - Present
6
Gawtrey, Roger
Secretary
02/11/2000 - 28/02/2008
-

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 MODULARUK BUILDING SYSTEMS LIMITED

MODULARUK BUILDING SYSTEMS LIMITED is an(a) Dissolved company incorporated on 09/03/1992 with the registered office located at Carlton Works, Ossington Road, Carlton-On-Trent Newark, Nottinghamshire NG23 6NT. 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 MODULARUK BUILDING SYSTEMS LIMITED?

toggle

MODULARUK BUILDING SYSTEMS LIMITED is currently Dissolved. It was registered on 09/03/1992 and dissolved on 09/08/2016.

Where is MODULARUK BUILDING SYSTEMS LIMITED located?

toggle

MODULARUK BUILDING SYSTEMS LIMITED is registered at Carlton Works, Ossington Road, Carlton-On-Trent Newark, Nottinghamshire NG23 6NT.

What does MODULARUK BUILDING SYSTEMS LIMITED do?

toggle

MODULARUK BUILDING SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MODULARUK BUILDING SYSTEMS LIMITED?

toggle

The latest filing was on 09/08/2016: Final Gazette dissolved following liquidation.