MODUS INTERIOR DESIGN LIMITED

Register to unlock more data on OkredoRegister

MODUS INTERIOR DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01593523

Incorporation date

26/10/1981

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Humber Quays, Wellington Street West, Hull HU1 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1986)
dot icon17/03/2015
Final Gazette dissolved following liquidation
dot icon17/12/2014
Return of final meeting in a creditors' voluntary winding up
dot icon20/08/2014
Liquidators' statement of receipts and payments to 2014-06-26
dot icon13/06/2014
Appointment of a voluntary liquidator
dot icon13/06/2014
Insolvency court order
dot icon13/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon12/02/2014
Appointment of a voluntary liquidator
dot icon11/02/2014
Notice of ceasing to act as a voluntary liquidator
dot icon22/01/2014
Registered office address changed from Two Humber Quays Wellington Street West Hull HU1 2BN on 2014-01-22
dot icon02/01/2014
Registered office address changed from C/O C/O Rsm Tenon Restructuring Lowgate House Lowgate Hull HU1 1EL England on 2014-01-02
dot icon10/07/2013
Statement of affairs with form 4.19
dot icon10/07/2013
Appointment of a voluntary liquidator
dot icon10/07/2013
Resolutions
dot icon06/06/2013
Registered office address changed from 149 King Street Cottingham East Yorkshire HU16 5QQ on 2013-06-06
dot icon06/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mrs Helen Susan Hall on 2010-06-12
dot icon06/07/2010
Director's details changed for Kelvin Hall on 2010-06-12
dot icon06/07/2010
Secretary's details changed for Mrs Helen Susan Hall on 2010-06-12
dot icon05/05/2010
Appointment of Ian Alexander Beal as a director
dot icon09/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/06/2009
Return made up to 12/06/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon12/06/2008
Return made up to 12/06/08; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/07/2007
Return made up to 12/06/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/07/2006
Return made up to 12/06/06; full list of members
dot icon21/12/2005
-
dot icon29/06/2005
Return made up to 12/06/05; full list of members
dot icon11/05/2005
Particulars of mortgage/charge
dot icon16/09/2004
-
dot icon02/08/2004
Return made up to 12/06/04; full list of members
dot icon21/04/2004
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon17/04/2004
Particulars of mortgage/charge
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Declaration of assistance for shares acquisition
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Secretary resigned;director resigned
dot icon07/04/2004
Director resigned
dot icon07/04/2004
New secretary appointed;new director appointed
dot icon07/04/2004
New director appointed
dot icon31/03/2004
Declaration of satisfaction of mortgage/charge
dot icon31/03/2004
Declaration of satisfaction of mortgage/charge
dot icon23/06/2003
Return made up to 12/06/03; full list of members
dot icon11/06/2003
-
dot icon12/09/2002
Return made up to 26/06/02; full list of members
dot icon15/07/2002
-
dot icon20/06/2001
Return made up to 26/06/01; full list of members
dot icon08/06/2001
-
dot icon29/08/2000
Return made up to 26/06/00; full list of members
dot icon06/06/2000
-
dot icon27/07/1999
Return made up to 26/06/99; full list of members
dot icon26/07/1999
-
dot icon05/08/1998
Return made up to 26/06/98; no change of members
dot icon30/07/1998
-
dot icon14/07/1998
Particulars of mortgage/charge
dot icon29/06/1997
-
dot icon26/06/1997
Return made up to 26/06/97; no change of members
dot icon26/06/1996
Return made up to 26/06/96; full list of members
dot icon03/06/1996
-
dot icon30/06/1995
-
dot icon30/06/1995
Return made up to 26/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Return made up to 26/06/94; no change of members
dot icon23/05/1994
-
dot icon28/06/1993
Return made up to 26/06/93; full list of members
dot icon22/06/1993
-
dot icon15/06/1992
Return made up to 26/06/92; no change of members
dot icon15/06/1992
-
dot icon04/07/1991
-
dot icon04/07/1991
Return made up to 26/06/91; no change of members
dot icon21/09/1990
-
dot icon21/09/1990
Return made up to 14/09/90; full list of members
dot icon11/05/1990
New director appointed
dot icon10/04/1990
Registered office changed on 10/04/90 from: 39-43 thomas street hull HU9 1EH
dot icon09/04/1990
Secretary resigned;new secretary appointed
dot icon14/11/1989
-
dot icon14/11/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon14/11/1989
Return made up to 20/10/89; full list of members
dot icon01/06/1989
New director appointed
dot icon05/12/1988
-
dot icon05/12/1988
Return made up to 30/09/88; full list of members
dot icon06/06/1988
Secretary resigned;new secretary appointed;director resigned
dot icon21/12/1987
Return made up to 29/09/87; full list of members
dot icon21/12/1987
-
dot icon21/12/1987
-
dot icon29/10/1987
Registered office changed on 29/10/87 from: unit D5 drypool way south orbital trading park hedon road hull
dot icon13/07/1987
Return made up to 31/12/86; full list of members
dot icon22/08/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Kelvin Rodney
Director
29/03/2004 - Present
5
Beal, Ian Alexander
Director
19/04/2010 - Present
4
Hall, Helen Susan, Mrs.
Secretary
29/03/2004 - Present
1
Hall, Helen Susan, Mrs.
Director
29/03/2004 - Present
-

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 INTERIOR DESIGN LIMITED

MODUS INTERIOR DESIGN LIMITED is an(a) Dissolved company incorporated on 26/10/1981 with the registered office located at 2 Humber Quays, Wellington Street West, Hull HU1 2BN. There are currently 4 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 INTERIOR DESIGN LIMITED?

toggle

MODUS INTERIOR DESIGN LIMITED is currently Dissolved. It was registered on 26/10/1981 and dissolved on 17/03/2015.

Where is MODUS INTERIOR DESIGN LIMITED located?

toggle

MODUS INTERIOR DESIGN LIMITED is registered at 2 Humber Quays, Wellington Street West, Hull HU1 2BN.

What does MODUS INTERIOR DESIGN LIMITED do?

toggle

MODUS INTERIOR DESIGN LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

What is the latest filing for MODUS INTERIOR DESIGN LIMITED?

toggle

The latest filing was on 17/03/2015: Final Gazette dissolved following liquidation.