Company NameModern Integrated Systems Limited
Company StatusDissolved
Company Number01534944
CategoryPrivate Limited Company
Incorporation Date15 December 1980(43 years, 4 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(21 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 25 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(21 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 25 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(21 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 25 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameBrian Edwin Dennis Austin
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address17 The Albany
Woodford Green
Essex
IG8 0TJ
Director NameDonald Smith Campbell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address8 Chestnut Grove
Westfield
Woking
Surrey
GU22 9PL
Director NameMr David John Collins
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(11 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 29 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cheney Gardens
Middleton Cheney
Banbury
Oxfordshire
OX17 2ST
Director NameHugh Paterson Hackett
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(11 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address2 Dunlin Rise
Guildford
Surrey
GU4 7DX
Director NameMr Michael James Hawker
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Croft 45 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AX
Director NameMr George Alexander Ralph
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(11 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address367 Great North Road
Eaton Ford
St. Neots
Cambridgeshire
PE19 7FP
Secretary NameMr Paul David Strudwick
NationalityBritish
StatusResigned
Appointed09 May 1992(11 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 1996)
RoleCompany Director
Correspondence Address59 High View Road
South Woodford
London
E18 2HL
Director NameMr Peter Michael Bertram
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressLyndhurst Guildford Road
Woking
Surrey
GU22 7UT
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed20 September 1996(15 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMr Terence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(15 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameRonnie Gene Lakey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1996(15 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressTouchwood
4 Parkfield
Oxshott
Surrey
KT22 0PW
Director NameMs Jane Radford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(15 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2002)
RoleOperations Manager
Correspondence Address49 Chilcombe Way
Lower Earley
Reading
Berkshire
RG6 3DA

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2009Application for striking-off (1 page)
15 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 April 2009Min detail amend capital eff 15/04/09 (1 page)
15 April 2009Statement by directors (1 page)
15 April 2009Solvency statement dated 23/03/09 (1 page)
6 March 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
5 June 2008Return made up to 01/05/08; full list of members (4 pages)
2 June 2008Location of register of members (1 page)
29 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
14 May 2007Return made up to 01/05/07; full list of members (3 pages)
11 May 2007Location of register of members (1 page)
12 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
2 June 2006Return made up to 09/05/06; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
24 May 2005Return made up to 09/05/05; full list of members (3 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
16 June 2004Return made up to 09/05/04; full list of members (7 pages)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
12 June 2003Return made up to 09/05/03; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
11 June 2002Return made up to 09/05/02; full list of members (7 pages)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New secretary appointed;new director appointed (2 pages)
17 January 2002Location of register of members (1 page)
8 January 2002Memorandum and Articles of Association (12 pages)
27 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
19 September 2001Location of register of members (1 page)
11 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
17 May 2001Return made up to 09/05/01; full list of members (6 pages)
1 June 2000Return made up to 09/05/00; full list of members (6 pages)
23 May 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
14 September 1999Director resigned (1 page)
4 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
19 May 1999Return made up to 09/05/99; no change of members (14 pages)
24 May 1998Return made up to 09/05/98; no change of members (14 pages)
31 March 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
4 September 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
20 August 1997Director resigned (1 page)
23 June 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
15 May 1997Return made up to 09/05/97; full list of members (16 pages)
19 December 1996New director appointed (4 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
9 December 1996New director appointed (8 pages)
9 December 1996New director appointed (3 pages)
13 November 1996Auditor's resignation (1 page)
3 October 1996Registered office changed on 03/10/96 from: the clock house the campus hemel hempstead herts,HP2 7TL (1 page)
3 October 1996Secretary resigned (2 pages)
3 October 1996New secretary appointed (1 page)
23 May 1996Return made up to 09/05/96; no change of members (7 pages)
23 April 1996Full accounts made up to 30 November 1995 (6 pages)
28 November 1995Director resigned (2 pages)
5 June 1995Return made up to 09/05/95; full list of members (6 pages)
18 May 1995Director resigned;new director appointed (4 pages)
16 May 1995Full accounts made up to 30 November 1994 (12 pages)