Company NameModuform Limited
Company StatusDissolved
Company Number01215349
CategoryPrivate Limited Company
Incorporation Date9 June 1975(48 years, 11 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameIrene Mary Cain
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(15 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 05 November 2002)
RoleSales Person
Correspondence AddressCairnwood 1 Stones Drive
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4NY
Director NameVictor Leonard Cain
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(15 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 05 November 2002)
RolePrefabricated Building Contractor
Correspondence AddressCairnwood 1 Stones Drive
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4NY
Secretary NameIrene Mary Cain
NationalityBritish
StatusClosed
Appointed15 February 1991(15 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 05 November 2002)
RoleCompany Director
Correspondence AddressCairnwood 1 Stones Drive
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4NY
Director NameJohn Vickerman Armitage
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(15 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 January 2000)
RoleOffice Manager
Correspondence Address96 Kaye Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8XU
Director NameMartin George Cain
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(15 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2001)
RolePrefabricated Building Contractor
Correspondence AddressMoor Farm
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4LT

Location

Registered Address11 Victoria Road
Elland
West Yorkshire
HX5 0AE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Financials

Year2014
Net Worth£66,934
Cash£78,025
Current Liabilities£18,158

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
11 June 2002Voluntary strike-off action has been suspended (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
28 March 2002Application for striking-off (1 page)
25 February 2002Return made up to 15/02/02; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
26 October 2001Registered office changed on 26/10/01 from: hopton new road mirfield west yorkshire WF14 8NF (1 page)
18 April 2001Director resigned (1 page)
21 February 2001Return made up to 15/02/01; full list of members (7 pages)
16 January 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
26 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 March 2000Director resigned (1 page)
28 February 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 February 1999Return made up to 15/02/99; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 March 1998Return made up to 15/02/98; full list of members (6 pages)
6 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
26 February 1997Return made up to 15/02/97; no change of members (4 pages)
12 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
25 February 1996Return made up to 15/02/96; no change of members (4 pages)
5 November 1975Company name changed\certificate issued on 05/11/75 (2 pages)
9 June 1975Certificate of incorporation (1 page)