Company NameModo Filters Ltd
DirectorsReginald Walton and Anne Walton
Company StatusDissolved
Company Number03289944
CategoryPrivate Limited Company
Incorporation Date10 December 1996(27 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMrs Anne Walton
NationalityBritish
StatusCurrent
Appointed10 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1
South View
Fatfield Washington
Tyne & Wear
NE38 8AH
Director NameMr Reginald Walton
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1996(2 days after company formation)
Appointment Duration27 years, 4 months
RoleConsultant
Correspondence Address1 South View Fatfield
Washington
Tyne & Wear
NE38 8AH
Director NameMrs Anne Walton
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1996(2 days after company formation)
Appointment Duration27 years, 4 months
RoleAdvisor
Country of ResidenceEngland
Correspondence Address1
South View
Fatfield Washington
Tyne & Wear
NE38 8AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 December 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 December 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

28 June 2003Dissolved (1 page)
28 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
26 July 2001Registered office changed on 26/07/01 from: 1 south view fatfield washington tyne & wear NE38 8AH (1 page)
20 July 2001Statement of affairs (7 pages)
20 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2001Appointment of a voluntary liquidator (1 page)
12 June 2001Accounts for a small company made up to 30 November 2000 (4 pages)
6 December 2000Return made up to 10/12/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 November 1999 (4 pages)
6 December 1999Return made up to 10/12/99; full list of members (6 pages)
22 July 1999Registered office changed on 22/07/99 from: 1 south view washington tyne & wear NE38 8AH (1 page)
29 June 1999Registered office changed on 29/06/99 from: c/o c lynch & co suite 3 welfare hall philadelphia lane herrington burn houghton le spring tyne & wear (1 page)
23 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
10 May 1999Return made up to 10/12/98; no change of members (4 pages)
8 October 1998Full accounts made up to 9 December 1997 (7 pages)
1 October 1998Accounting reference date shortened from 09/12/98 to 30/11/98 (1 page)
15 September 1998Compulsory strike-off action has been discontinued (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998Return made up to 10/12/97; full list of members (6 pages)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
1 February 1997Accounting reference date shortened from 31/12/97 to 09/12/97 (1 page)
1 February 1997Ad 10/12/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996Director resigned (1 page)
10 December 1996Incorporation (12 pages)