About

Registered Number: 05486880
Date of Incorporation: 21/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: The Edge, Clowes Street, Manchester, M3 5NA

 

Based in Manchester, Modus Smethwick Ltd was setup in 2005, it has a status of "Dissolved". There are no directors listed for this business at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 20 February 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 25 June 2015
MR04 - N/A 17 October 2014
MR04 - N/A 17 October 2014
MR04 - N/A 17 October 2014
MR04 - N/A 17 October 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 04 February 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 28 June 2013
AA01 - Change of accounting reference date 28 June 2013
AR01 - Annual Return 03 August 2012
CH03 - Change of particulars for secretary 03 August 2012
CH01 - Change of particulars for director 03 August 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2010
TM01 - Termination of appointment of director 05 July 2010
AA - Annual Accounts 20 May 2010
AA01 - Change of accounting reference date 14 May 2010
288b - Notice of resignation of directors or secretaries 24 July 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 20 August 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
RESOLUTIONS - N/A 18 January 2007
RESOLUTIONS - N/A 18 January 2007
AA - Annual Accounts 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
363s - Annual Return 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
395 - Particulars of a mortgage or charge 17 February 2006
395 - Particulars of a mortgage or charge 28 October 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
395 - Particulars of a mortgage or charge 16 August 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
287 - Change in situation or address of Registered Office 20 July 2005
225 - Change of Accounting Reference Date 20 July 2005
CERTNM - Change of name certificate 14 July 2005
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 30 March 2007 Fully Satisfied

N/A

Deed of assignment 08 February 2006 Fully Satisfied

N/A

Supplemental deed 19 October 2005 Fully Satisfied

N/A

Legal charge 04 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.