Company NameModem Network Limited
Company StatusDissolved
Company Number03287397
CategoryPrivate Limited Company
Incorporation Date4 December 1996(27 years, 4 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Robert Daniel Kelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(4 years after company formation)
Appointment Duration3 years, 8 months (closed 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStafford House
33 Stafford Hill Lane
Huddersfield
West Yorkshire
HD5 0EE
Secretary NameMr Robert Daniel Kelly
NationalityBritish
StatusClosed
Appointed01 January 2001(4 years after company formation)
Appointment Duration3 years, 8 months (closed 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStafford House
33 Stafford Hill Lane
Huddersfield
West Yorkshire
HD5 0EE
Director NameJohn Dennis Macey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(1 week, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 04 November 2003)
RoleCompany Director
Correspondence Address27 Whitegates Crescent
Willaston
South Wirral
L64 2UX
Director NameMr Jeffrey Clive Morris
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(1 week, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 06 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor End Farm
Harewood Avenue
East Keswick
Leeds
LS17 9HL
Director NameMr Andrew Daniel Tillman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(1 week, 1 day after company formation)
Appointment Duration7 years (resigned 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Dean
Barrowby Lane Kirby Overblow
Harrogate
North Yorkshire
HG3 1HQ
Secretary NameMr Andrew Daniel Tillman
NationalityBritish
StatusResigned
Appointed12 December 1996(1 week, 1 day after company formation)
Appointment Duration4 years (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Dean
Barrowby Lane Kirby Overblow
Harrogate
North Yorkshire
HG3 1HQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 December 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGreenwich House
Sheepscar
Leeds
West Yorkshire
LS7 2AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
4 June 2003Director resigned (1 page)
10 January 2003Return made up to 04/12/02; full list of members (8 pages)
11 September 2002Auditor's resignation (1 page)
5 June 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
8 May 2002Total exemption full accounts made up to 31 August 2000 (4 pages)
6 December 2001Return made up to 04/12/01; full list of members (7 pages)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: greenwich house 223 north street sheepscar leeds LS7 2AA (1 page)
28 March 2001Secretary resigned (1 page)
9 March 2001Return made up to 04/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(7 pages)
8 December 1999Return made up to 04/12/99; full list of members (7 pages)
5 October 1999Full accounts made up to 31 August 1999 (5 pages)
12 August 1999Full accounts made up to 31 August 1998 (4 pages)
9 December 1998Return made up to 04/12/98; no change of members (4 pages)
17 July 1998Full accounts made up to 31 August 1997 (4 pages)
7 January 1998Return made up to 04/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 January 1997Ad 12/12/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 January 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
16 January 1997Registered office changed on 16/01/97 from: 12 york place leeds LS1 2DS (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New secretary appointed;new director appointed (2 pages)
4 December 1996Incorporation (10 pages)