About

Registered Number: 06043906
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 8 months ago)
Registered Address: The Edge, Clowes Street, Manchester, M3 5NA

 

Modus Southport (No.2) Ltd was founded on 08 January 2007 with its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
3.6 - Abstract of receipt and payments in receivership 10 September 2014
RM02 - N/A 10 September 2014
3.6 - Abstract of receipt and payments in receivership 01 May 2014
3.6 - Abstract of receipt and payments in receivership 08 October 2013
3.6 - Abstract of receipt and payments in receivership 08 October 2013
3.6 - Abstract of receipt and payments in receivership 24 October 2012
3.6 - Abstract of receipt and payments in receivership 24 October 2012
TM01 - Termination of appointment of director 09 September 2011
TM01 - Termination of appointment of director 09 September 2011
LQ01 - Notice of appointment of receiver or manager 14 March 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 28 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2010
AA - Annual Accounts 17 November 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
395 - Particulars of a mortgage or charge 03 February 2007
395 - Particulars of a mortgage or charge 03 February 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
225 - Change of Accounting Reference Date 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 January 2007 Outstanding

N/A

Debenture 19 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.