Company NameModelmi Limited
Company StatusDissolved
Company Number05599134
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Patricia Ann Darby
StatusClosed
Appointed01 November 2008(3 years after company formation)
Appointment Duration3 years, 6 months (closed 22 May 2012)
RoleCompany Director
Correspondence Address92 Westgate
Guisborough
Cleveland
TS14 6AP
Director NameMr Ronald Derek Kirk
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(6 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 22 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address92 Westgate
Guisborough
Cleveland
TS14 6AP
Director NameMr Ronald Derek Kirk
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosehill
Great Ayton
Middlesbrough
Cleveland
TS9 6BH
Secretary NameCaroline Gail Wilks
NationalityBritish
StatusResigned
Appointed03 May 2006(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2008)
RoleSecretary
Correspondence Address60 Church Street
Guisborough
Cleveland
TS14 6BX
Director NameMr Gilles Raffier
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2008(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2011)
RoleManager
Country of ResidenceFrance
Correspondence Address92 Westgate
Guisborough
Cleveland
TS14 6AP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address92 Westgate
Guisborough
Cleveland
TS14 6AP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
25 January 2012Application to strike the company off the register (3 pages)
25 January 2012Application to strike the company off the register (3 pages)
9 January 2012Termination of appointment of Gilles Raffier as a director (1 page)
9 January 2012Termination of appointment of Gilles Raffier as a director on 22 December 2011 (1 page)
22 December 2011Appointment of Mr Ronald Derek Kirk as a director on 30 November 2011 (2 pages)
22 December 2011Appointment of Mr Ronald Derek Kirk as a director (2 pages)
22 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 1
(4 pages)
17 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 1
(4 pages)
8 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
11 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
16 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Mr Gilles Raffier on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Gilles Raffier on 20 October 2009 (2 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Secretary's details changed for Mrs Patricia Ann Darby on 20 October 2009 (1 page)
20 October 2009Secretary's details changed for Mrs Patricia Ann Darby on 20 October 2009 (1 page)
12 March 2009Director appointed mr gilles raffier (1 page)
12 March 2009Director appointed mr gilles raffier (1 page)
11 March 2009Appointment terminated secretary caroline wilks (1 page)
11 March 2009Appointment Terminated Director ronald kirk (1 page)
11 March 2009Secretary appointed mrs patricia ann darby (1 page)
11 March 2009Secretary appointed mrs patricia ann darby (1 page)
11 March 2009Appointment terminated director ronald kirk (1 page)
11 March 2009Appointment Terminated Secretary caroline wilks (1 page)
11 December 2008Accounts made up to 31 October 2008 (1 page)
11 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
24 October 2008Return made up to 20/10/08; full list of members (3 pages)
24 October 2008Return made up to 20/10/08; full list of members (3 pages)
5 June 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
5 June 2008Accounts made up to 31 October 2007 (1 page)
22 October 2007Return made up to 20/10/07; full list of members (2 pages)
22 October 2007Return made up to 20/10/07; full list of members (2 pages)
22 June 2007Accounts made up to 31 October 2006 (1 page)
22 June 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
23 October 2006Return made up to 20/10/06; full list of members (2 pages)
23 October 2006Return made up to 20/10/06; full list of members (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
20 October 2005Incorporation (9 pages)
20 October 2005Incorporation (9 pages)