Company NameModular Circuits Limited
DirectorsDavid Jeffery and Josephine Margaret Jeffery
Company StatusDissolved
Company Number01645584
CategoryPrivate Limited Company
Incorporation Date22 June 1982(41 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameDavid Jeffery
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RolePhotographic Consultant
Correspondence AddressTember Chalkhouse Green Road
Kidmore End
Reading
Berkshire
RG4 9AS
Director NameJosephine Margaret Jeffery
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Correspondence AddressTember Chalkhouse Green Road
Kidmore End
Reading
Berkshire
RG4 9AS
Secretary NameJosephine Margaret Jeffery
NationalityBritish
StatusCurrent
Appointed04 June 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressTember Chalkhouse Green Road
Kidmore End
Reading
Berkshire
RG4 9AS

Location

Registered AddressMountbarrow House
12 Elizabeth Street
London
SW1W 9RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 February 2000Dissolved (1 page)
10 November 1999Notice of ceasing to act as a voluntary liquidator (1 page)
10 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
10 November 1999Liquidators statement of receipts and payments (5 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
21 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 1997Appointment of a voluntary liquidator (1 page)
21 August 1997Statement of affairs (6 pages)
9 July 1997Accounts for a small company made up to 30 June 1996 (8 pages)
14 August 1996Declaration of satisfaction of mortgage/charge (1 page)
3 July 1996Return made up to 04/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 January 1996Full accounts made up to 30 June 1995 (14 pages)
8 June 1995Return made up to 04/06/95; full list of members (12 pages)