Company NameModular Combustion Sales Limited
Company StatusDissolved
Company Number04776548
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2822Manufacture central heating rads & boilers
SIC 25210Manufacture of central heating radiators and boilers

Directors

Director NameCarole Elizabeth Andrew
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 22 March 2011)
RoleSecretary
Correspondence AddressNimrod
Abbey Road Towpath
Shepperton
Surrey
TW17 9LL
Director NameIan Gareth Andrew
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 22 March 2011)
RoleEngineer
Correspondence AddressNimrod
Abbey Road Towpath
Shepperton
Surrey
TW17 9LL
Director NameJason Gareth Andrew
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 22 March 2011)
RoleEngineer
Correspondence Address51 Green Lane
Shepperton
Middlesex
TW17 8DS
Secretary NameCarole Elizabeth Andrew
NationalityBritish
StatusClosed
Appointed08 March 2005(1 year, 9 months after company formation)
Appointment Duration6 years (closed 22 March 2011)
RoleCompany Director
Correspondence AddressNimrod
Abbey Road Towpath
Shepperton
Surrey
TW17 9LL
Secretary NameIan Gareth Andrew
NationalityBritish
StatusResigned
Appointed06 June 2003(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 March 2005)
RoleEngineer
Correspondence AddressNimrod
Abbey Road Towpath
Shepperton
Surrey
TW17 9LL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressNimrod Abbey Road
Towpath
Shepperton
Surrey
TW17 9LL
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£956
Cash£1,203
Current Liabilities£2,562

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
22 November 2010Application to strike the company off the register (3 pages)
22 November 2010Application to strike the company off the register (3 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 July 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 125
(10 pages)
30 July 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 125
(10 pages)
24 July 2009Return made up to 23/05/09; full list of members (6 pages)
24 July 2009Return made up to 23/05/09; full list of members (6 pages)
2 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
2 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
30 September 2008Return made up to 23/05/08; no change of members (7 pages)
30 September 2008Return made up to 23/05/08; no change of members (7 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
19 September 2007Return made up to 23/05/07; no change of members (7 pages)
19 September 2007Return made up to 23/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 February 2007Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
17 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 February 2007Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
7 November 2006Return made up to 23/05/06; full list of members (7 pages)
7 November 2006Return made up to 23/05/06; full list of members (7 pages)
12 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 May 2005Return made up to 23/05/05; full list of members (7 pages)
16 May 2005Return made up to 23/05/05; full list of members (7 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005New secretary appointed (2 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 February 2005Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
22 February 2005Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
26 May 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2004Return made up to 23/05/04; full list of members (7 pages)
8 January 2004Registered office changed on 08/01/04 from: 6 high road byfleet surrey KT14 7QG (1 page)
8 January 2004Registered office changed on 08/01/04 from: 6 high road byfleet surrey KT14 7QG (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Ad 06/06/03--------- £ si 124@1=124 £ ic 1/125 (2 pages)
17 June 2003Ad 06/06/03--------- £ si 124@1=124 £ ic 1/125 (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003New director appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
23 May 2003Incorporation (9 pages)
23 May 2003Incorporation (9 pages)