Company NameModebar Limited
Company StatusDissolved
Company Number04628125
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Ainsworth McGillivray
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(6 days after company formation)
Appointment Duration9 years, 11 months (closed 18 December 2012)
RoleChartered Surveyor
Correspondence Address24 Huntly Road
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UR
Secretary NameDavid Nathan Wilson
NationalityBritish
StatusClosed
Appointed23 April 2003(3 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Dene Grange
23 Lindisfarne Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Secretary NameMr Magnus Ainsworth McGillivray
NationalityBritish
StatusResigned
Appointed09 January 2003(6 days after company formation)
Appointment Duration3 months, 1 week (resigned 23 April 2003)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address54 Northfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3UN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£266,311
Cash£957
Current Liabilities£125,241

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012Final Gazette dissolved following liquidation (1 page)
18 December 2012Final Gazette dissolved following liquidation (1 page)
18 September 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
18 September 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
6 July 2012Liquidators' statement of receipts and payments to 11 June 2012 (5 pages)
6 July 2012Liquidators' statement of receipts and payments to 11 June 2012 (5 pages)
6 July 2012Liquidators statement of receipts and payments to 11 June 2012 (5 pages)
13 January 2012Liquidators statement of receipts and payments to 11 December 2011 (5 pages)
13 January 2012Liquidators' statement of receipts and payments to 11 December 2011 (5 pages)
13 January 2012Liquidators' statement of receipts and payments to 11 December 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 11 June 2011 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 11 June 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 11 June 2011 (5 pages)
26 January 2011Liquidators statement of receipts and payments to 11 December 2010 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 11 December 2010 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 11 December 2010 (5 pages)
16 July 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
16 July 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
16 July 2010Liquidators statement of receipts and payments to 11 June 2010 (5 pages)
14 January 2010Liquidators statement of receipts and payments to 11 December 2009 (5 pages)
14 January 2010Liquidators' statement of receipts and payments to 11 December 2009 (5 pages)
14 January 2010Liquidators' statement of receipts and payments to 11 December 2009 (5 pages)
8 July 2009Liquidators statement of receipts and payments to 11 June 2009 (5 pages)
8 July 2009Liquidators' statement of receipts and payments to 11 June 2009 (5 pages)
8 July 2009Liquidators' statement of receipts and payments to 11 June 2009 (5 pages)
27 December 2008Liquidators' statement of receipts and payments to 11 December 2008 (5 pages)
27 December 2008Liquidators' statement of receipts and payments to 11 December 2008 (5 pages)
27 December 2008Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
30 June 2008Liquidators' statement of receipts and payments to 11 December 2008 (5 pages)
30 June 2008Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
30 June 2008Liquidators' statement of receipts and payments to 11 December 2008 (5 pages)
20 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2007Statement of affairs (5 pages)
20 June 2007Appointment of a voluntary liquidator (1 page)
20 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2007Appointment of a voluntary liquidator (1 page)
20 June 2007Statement of affairs (5 pages)
30 May 2007Registered office changed on 30/05/07 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
30 May 2007Registered office changed on 30/05/07 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
5 March 2007Return made up to 03/01/07; full list of members (6 pages)
5 March 2007Return made up to 03/01/07; full list of members (6 pages)
12 February 2007Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 February 2006Return made up to 03/01/06; full list of members (5 pages)
20 February 2006Return made up to 03/01/06; full list of members (5 pages)
13 June 2005Director's particulars changed (1 page)
13 June 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
13 May 2005Return made up to 03/01/05; full list of members (5 pages)
13 May 2005Return made up to 03/01/05; full list of members (5 pages)
29 March 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 April 2004Return made up to 03/01/04; full list of members (5 pages)
7 April 2004Return made up to 03/01/04; full list of members (5 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
22 August 2003Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
22 August 2003New secretary appointed (3 pages)
22 August 2003Registered office changed on 22/08/03 from: 230 park view whitley bay tyne & wear NE26 3QR (1 page)
22 August 2003New secretary appointed (3 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: 230 park view whitley bay tyne & wear NE26 3QR (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Registered office changed on 08/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003New director appointed (3 pages)
8 March 2003Director resigned (1 page)
8 March 2003New secretary appointed (2 pages)
8 March 2003New director appointed (3 pages)
8 March 2003Registered office changed on 08/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 March 2003New secretary appointed (2 pages)
3 January 2003Incorporation (16 pages)
3 January 2003Incorporation (16 pages)