Company NameModuline Furniture Systems Limited
Company StatusDissolved
Company Number02613606
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 11 months ago)
Dissolution Date26 December 2000 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMark Hatfield
NationalityBritish
StatusClosed
Appointed25 May 1999(8 years after company formation)
Appointment Duration1 year, 7 months (closed 26 December 2000)
RoleCompany Director
Correspondence Address3 Jervaulx Close
Boston Spa
Wetherby
West Yorkshire
LS23 6RY
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameMartin Richard Cox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 22 February 1999)
RoleCompany Director
Correspondence AddressTamney Wonham Way
Peaslake
Guildford
Surrey
GU5 9PA
Director NameMichael Graham Linforth
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 22 December 1995)
RoleCompany Director
Correspondence AddressBrockham Hill Barn
Church Lane
Holyborne
Hampshire
GU34 4JH
Director NamePeter St John Taylor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressCarphil Court 4 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HX
Secretary NamePeter St John Taylor
NationalityBritish
StatusResigned
Appointed01 August 1991(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressCarphil Court 4 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HX
Director NameNigel David Wynne Taunt
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 January 2000)
RoleChartered Accountant
Correspondence Address50 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0LE
Secretary NameNigel David Wynne Taunt
NationalityBritish
StatusResigned
Appointed22 January 1999(7 years, 8 months after company formation)
Appointment Duration4 months (resigned 25 May 1999)
RoleChartered Accountant
Correspondence Address50 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0LE

Location

Registered AddressThe North Range
Harewood Yard
Harewood
Leeds
LS17 9LF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishHarewood
WardHarewood

Accounts

Latest Accounts30 November 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

26 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
9 February 2000Director resigned (1 page)
1 October 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned (1 page)
14 May 1999Return made up to 09/04/99; full list of members (6 pages)
29 March 1999Director resigned (1 page)
18 February 1999New secretary appointed;new director appointed (2 pages)
18 February 1999Secretary resigned;director resigned (1 page)
27 May 1998Return made up to 09/04/98; no change of members (6 pages)
26 May 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
21 May 1997Return made up to 09/04/97; full list of members (6 pages)
2 February 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
1 August 1996Secretary's particulars changed;director's particulars changed (1 page)
20 May 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
7 May 1996Return made up to 09/04/96; full list of members (6 pages)
19 October 1995Registered office changed on 19/10/95 from: the north range harewood yard harewood leeds west yorkshire LS17 9LF (1 page)
11 September 1995Registered office changed on 11/09/95 from: northside park 5 sheepscar court leeds LS7 2BB (1 page)
3 May 1995Return made up to 09/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)