Company NameModular Architectural Solutions Limited
Company StatusDissolved
Company Number05049552
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAndrew Brown
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleArchitect
Correspondence Address57 Riverside Court
Victoria Road
Saltaire
BD18 3LX
Director NameMr Gareth Howell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address23 Water Lane
Cobham
Surrey
KT11 2PA
Director NameMr David John Lumb
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address85 Gledhow Lane
Leeds
West Yorkshire
LS8 1NE
Director NameMr Stephen John Wightman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House
Low Street Sancton
York
North Yorkshire
YO43 4QY
Director NameMr Gary John Fletcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 21 July 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBarnowls New House Lane
Ashdon
Saffron Walden
Essex
CB10 2LX
Secretary NameMr Gary John Fletcher
NationalityBritish
StatusClosed
Appointed01 May 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 21 July 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBarnowls New House Lane
Ashdon
Saffron Walden
Essex
CB10 2LX
Secretary NameRaymond John Bassett
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Hornbeam Crescent
Harrogate
North Yorkshire
HG2 8QA
Director NameRaymond John Bassett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 April 2007)
RoleSurveyor
Correspondence Address16 Hornbeam Crescent
Harrogate
North Yorkshire
HG2 8QA
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressStudio 12
46 The Calls
Leeds
LS2 7EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 April 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007New secretary appointed;new director appointed (2 pages)
27 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
26 May 2006Return made up to 19/02/06; full list of members (9 pages)
10 May 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
17 May 2005Return made up to 19/02/05; full list of members (9 pages)
27 May 2004New director appointed (2 pages)
27 May 2004Ad 27/04/04--------- £ si 80@1=80 £ ic 2/82 (4 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
28 February 2004Registered office changed on 28/02/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 February 2004Director resigned (1 page)
28 February 2004Secretary resigned (1 page)