About

Registered Number: 04038714
Date of Incorporation: 21/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: 3 Rose Cottage, Swettenham, Congleton, Cheshire, CW12 2LE,

 

Having been setup in 2000, Modus Strategic Systems Ltd has its registered office in Cheshire. Coleman, Martyn John, Stavely, Peter Herbert are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Martyn John 17 May 2001 01 January 2013 1
STAVELY, Peter Herbert 21 July 2000 12 April 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
DISS40 - Notice of striking-off action discontinued 10 June 2017
AA - Annual Accounts 08 June 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
DISS40 - Notice of striking-off action discontinued 15 October 2016
CS01 - N/A 14 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AA - Annual Accounts 28 April 2016
AD01 - Change of registered office address 16 March 2016
DISS40 - Notice of striking-off action discontinued 04 August 2015
AR01 - Annual Return 03 August 2015
AD01 - Change of registered office address 03 August 2015
AA - Annual Accounts 03 August 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 06 August 2014
TM02 - Termination of appointment of secretary 06 August 2014
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AA - Annual Accounts 10 July 2013
TM01 - Termination of appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
AA - Annual Accounts 10 January 2013
AD01 - Change of registered office address 12 October 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 29 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH04 - Change of particulars for corporate secretary 10 August 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 22 July 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 11 August 2008
363s - Annual Return 08 October 2007
AA - Annual Accounts 15 May 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 26 January 2004
288b - Notice of resignation of directors or secretaries 29 October 2003
363s - Annual Return 26 September 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 11 December 2002
287 - Change in situation or address of Registered Office 26 September 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 27 July 2001
287 - Change in situation or address of Registered Office 14 June 2001
225 - Change of Accounting Reference Date 14 June 2001
287 - Change in situation or address of Registered Office 30 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
287 - Change in situation or address of Registered Office 21 May 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
CERTNM - Change of name certificate 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
287 - Change in situation or address of Registered Office 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
NEWINC - New incorporation documents 21 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.