Company NameModo (Records And Tapes) Limited
Company StatusDissolved
Company Number02069246
CategoryPrivate Limited Company
Incorporation Date31 October 1986(37 years, 6 months ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Adam Paul Morris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 14 October 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Park Walk
Castle Court
Sheffield
South Yorkshire
S2 5JE
Secretary NameYvonne Mary O'Donovan
NationalityIrish
StatusClosed
Appointed30 September 1994(7 years, 11 months after company formation)
Appointment Duration3 years (closed 14 October 1997)
RoleFinance Director
Correspondence Address52 Hunter House Road
Sheffield
South Yorkshire
S11 8TW
Director NameYvonne Mary O'Donovan
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed03 August 1991(4 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 October 1991)
RoleFinance Manager
Correspondence Address61 Causeway Head Road
Dore
Sheffield
South Yorkshire
S17 3DS
Secretary NameYvonne Mary O'Donovan
NationalityIrish
StatusResigned
Appointed03 August 1991(4 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 October 1991)
RoleCompany Director
Correspondence Address61 Causeway Head Road
Dore
Sheffield
South Yorkshire
S17 3DS
Secretary NameMr Marcus Hartridge
NationalityBritish
StatusResigned
Appointed15 October 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address8 Adam Court
Heeley
Sheffield
South Yorkshire
S2 3AG
Director NameMr Marcus Hartridge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleAdministrator
Correspondence Address8 Adam Court
Heeley
Sheffield
South Yorkshire
S2 3AG

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 January 2004Dissolved (1 page)
15 October 2003Return of final meeting of creditors (2 pages)
26 March 1998Registered office changed on 26/03/98 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page)
25 March 1998Appointment of a liquidator (1 page)
9 February 1998Order of court to wind up (2 pages)
14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
15 December 1996Accounts for a small company made up to 30 June 1994 (7 pages)
17 August 1995New secretary appointed (2 pages)
17 August 1995Return made up to 03/08/95; no change of members (4 pages)
9 May 1995Return made up to 03/08/94; no change of members (4 pages)