MODUS GREGORY LIMITED

Register to unlock more data on OkredoRegister

MODUS GREGORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04424251

Incorporation date

25/04/2002

Size

Full

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2002)
dot icon03/06/2011
Final Gazette dissolved following liquidation
dot icon03/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon06/09/2010
Receiver's abstract of receipts and payments to 2010-08-27
dot icon06/09/2010
Notice of ceasing to act as receiver or manager
dot icon27/08/2010
Registered office address changed from The Edge Clowes Street Manchester M3 5NB on 2010-08-27
dot icon19/08/2010
Statement of affairs with form 4.19
dot icon19/08/2010
Appointment of a voluntary liquidator
dot icon19/08/2010
Resolutions
dot icon27/07/2010
Termination of appointment of James Riddell as a director
dot icon27/07/2010
Termination of appointment of Richard Mcgawley as a director
dot icon27/07/2010
Termination of appointment of Damian Flood as a director
dot icon29/06/2010
Receiver's abstract of receipts and payments to 2010-06-08
dot icon16/06/2009
Notice of appointment of receiver or manager
dot icon16/05/2009
Return made up to 25/04/09; no change of members
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon09/05/2008
Return made up to 25/04/08; no change of members
dot icon12/12/2007
Full accounts made up to 2007-03-31
dot icon05/06/2007
Full accounts made up to 2006-03-31
dot icon11/05/2007
Return made up to 25/04/07; full list of members
dot icon06/11/2006
Director's particulars changed
dot icon11/08/2006
New director appointed
dot icon29/06/2006
Director's particulars changed
dot icon19/05/2006
Return made up to 25/04/06; full list of members
dot icon19/05/2006
Registered office changed on 19/05/06
dot icon18/05/2006
Registered office changed on 18/05/06 from: de quincey house 86 cross street manchester greater manchester M2 4LA
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon05/05/2005
Full accounts made up to 2004-03-31
dot icon27/04/2005
Return made up to 25/04/05; full list of members
dot icon26/04/2005
New secretary appointed
dot icon26/04/2005
Secretary resigned
dot icon01/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon18/01/2005
Particulars of mortgage/charge
dot icon25/08/2004
Registered office changed on 25/08/04 from: 2 the embankment sovereign street leeds west yorkshire LS1 4GP
dot icon25/08/2004
New secretary appointed
dot icon25/08/2004
Secretary resigned
dot icon25/08/2004
Director resigned
dot icon25/08/2004
Director resigned
dot icon21/08/2004
Particulars of mortgage/charge
dot icon21/08/2004
Particulars of mortgage/charge
dot icon21/08/2004
Particulars of mortgage/charge
dot icon21/08/2004
Particulars of mortgage/charge
dot icon06/08/2004
New director appointed
dot icon26/05/2004
Return made up to 25/04/04; full list of members
dot icon26/05/2004
Secretary's particulars changed
dot icon21/09/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon01/07/2003
Full accounts made up to 2002-12-31
dot icon01/07/2003
Resolutions
dot icon01/07/2003
Resolutions
dot icon01/07/2003
Resolutions
dot icon23/06/2003
Return made up to 25/04/03; full list of members
dot icon05/06/2002
Certificate of change of name
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New secretary appointed
dot icon05/06/2002
Ad 24/05/02--------- £ si 999@1=999 £ ic 1/1000
dot icon05/06/2002
Secretary resigned
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New secretary appointed;new director appointed
dot icon14/05/2002
Secretary resigned
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Registered office changed on 14/05/02 from: 100 barbirolli square manchester M2 3AB
dot icon14/05/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon25/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flood, Brendan
Director
24/05/2002 - Present
212
Flood, Damian
Director
26/07/2004 - 08/07/2010
76
INHOCO FORMATIONS LIMITED
Nominee Director
25/04/2002 - 29/04/2002
1430
Gregory, George Barry
Director
29/04/2002 - 18/08/2004
28
Riddell, James Michael Charles
Director
24/05/2002 - 08/07/2010
80

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 MODUS GREGORY LIMITED

MODUS GREGORY LIMITED is an(a) Dissolved company incorporated on 25/04/2002 with the registered office located at 340 Deansgate, Manchester M3 4LY. 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 MODUS GREGORY LIMITED?

toggle

MODUS GREGORY LIMITED is currently Dissolved. It was registered on 25/04/2002 and dissolved on 03/06/2011.

Where is MODUS GREGORY LIMITED located?

toggle

MODUS GREGORY LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does MODUS GREGORY LIMITED do?

toggle

MODUS GREGORY LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for MODUS GREGORY LIMITED?

toggle

The latest filing was on 03/06/2011: Final Gazette dissolved following liquidation.