Company NameModulecode Limited
Company StatusDissolved
Company Number01456602
CategoryPrivate Limited Company
Incorporation Date24 October 1979(43 years, 11 months ago)
Dissolution Date14 June 2016 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMrs Elaine Josephine Carter
Date of BirthMarch 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(12 years, 2 months after company formation)
Appointment Duration24 years, 5 months (closed 14 June 2016)
RoleShop Retailer
Country of ResidenceEngland
Correspondence Address24b St Davids Road
Swanley
Kent
BR8 7RJ
Director NameMr Graham Francis Carter
Date of BirthMarch 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(12 years, 2 months after company formation)
Appointment Duration24 years, 5 months (closed 14 June 2016)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24b St Davids Road
Swanley
Kent
BR8 7RJ
Secretary NameMr Graham Francis Carter
NationalityBritish
StatusClosed
Appointed29 December 1991(12 years, 2 months after company formation)
Appointment Duration24 years, 5 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24b St Davids Road
Swanley
Kent
BR8 7RJ

Contact

Telephone01322 666624
Telephone regionDartford

Location

Registered Address24b St. Davids Road
Hextable
Swanley
Kent
BR8 7RJ
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHextable
WardHextable
Built Up AreaSwanley

Shareholders

75 at £1Graham Francis Carter
75.00%
Ordinary
25 at £1Elaine Josephine Carter
25.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£9,405
Current Liabilities£13,531

Accounts

Latest Accounts30 September 2015 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
16 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 February 2010Director's details changed for Elaine Josephine Carter on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Graham Francis Carter on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 January 2009Return made up to 29/12/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 January 2008Return made up to 29/12/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 February 2007Return made up to 29/12/06; full list of members (7 pages)
8 February 2006Return made up to 29/12/05; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 February 2005Return made up to 29/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
28 January 2003Return made up to 29/12/02; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
6 February 2002Return made up to 29/12/01; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 January 2001Return made up to 29/12/00; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
31 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
30 January 2000Return made up to 29/12/99; full list of members (6 pages)
29 January 1999Return made up to 29/12/98; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 30 September 1998 (5 pages)
3 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
25 January 1998Return made up to 29/12/97; no change of members (4 pages)
22 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
19 January 1997Return made up to 29/12/96; no change of members (4 pages)
19 February 1996Return made up to 29/12/95; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)