Company NameModelsurge Limited
Company StatusDissolved
Company Number00234406
CategoryPrivate Limited Company
Incorporation Date29 October 1928(95 years, 6 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NameRedheads Advertising Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Charles Duncan Redhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(62 years, 9 months after company formation)
Appointment Duration29 years, 8 months (closed 30 March 2021)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Chapel House Street
London
E14 3AS
Director NameMrs Jean Redhead
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(62 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 22 April 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address15 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HX
Director NameMr Ronald Duncan Redhead
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(62 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 06 May 2008)
RoleRetired Advertising Consultant
Correspondence Address15 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HX
Secretary NameMrs Jean Redhead
NationalityBritish
StatusResigned
Appointed01 August 1991(62 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HX

Location

Registered AddressVinnies
Manor Road
Southminster
Essex
CM0 7UH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDengie
WardTillingham

Shareholders

30k at £1Stuart Charles Duncan Redhead
43.94%
Ordinary
2.4k at £1Stuart Charles Duncan Redhead
3.52%
Preference
18.8k at £1Mrs Jean Redhead
27.55%
Ordinary
17.1k at £1Mrs Jean Redhead
24.99%
Preference

Financials

Year2014
Net Worth£31,893
Cash£90
Current Liabilities£17,892

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

4 June 1986Delivered on: 25 June 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences.
Outstanding
28 June 1979Delivered on: 10 July 1979
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mercantile chambers quayside, newcastle upon-tyne title no. Ty 64482. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

31 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 68,274
(4 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 68,274
(4 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 68,274
(4 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 68,274
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 October 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
4 October 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 September 2012Termination of appointment of Jean Redhead as a secretary on 22 April 2012 (1 page)
3 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 September 2012Termination of appointment of Jean Redhead as a director on 22 April 2012 (1 page)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 November 2010Director's details changed for Mr Stuart Charles Duncan Redhead on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Stuart Charles Duncan Redhead on 8 November 2010 (2 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Mrs Jean Redhead on 31 July 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 September 2009Return made up to 01/08/09; full list of members (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 November 2008Return made up to 01/08/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 June 2008Director's change of particulars / stuart redhead / 25/06/2008 (1 page)
25 June 2008Registered office changed on 25/06/2008 from gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
25 June 2008Return made up to 01/08/07; full list of members (5 pages)
9 May 2008Appointment terminated director ronald redhead (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 September 2006Return made up to 01/08/06; full list of members
  • 363(287) ‐ Registered office changed on 06/09/06
(8 pages)
25 October 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 September 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 August 2004Return made up to 01/08/04; full list of members (8 pages)
4 November 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
23 September 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2003Return made up to 01/08/01; full list of members (8 pages)
23 September 2003Return made up to 01/08/02; full list of members (8 pages)
8 April 2003Compulsory strike-off action has been discontinued (1 page)
7 April 2003Withdrawal of application for striking off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
27 November 2002Application for striking-off (1 page)
29 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
4 January 2002Registered office changed on 04/01/02 from: ernst and young norham house 12 new bridge street newcastle upon tyne NE1 8AD (1 page)
4 January 2002Total exemption full accounts made up to 30 September 2000 (7 pages)
23 August 2000Return made up to 01/08/00; full list of members (8 pages)
26 July 2000Full accounts made up to 30 September 1999 (9 pages)
11 August 1999Return made up to 01/08/99; full list of members (6 pages)
4 August 1999Full accounts made up to 30 September 1998 (9 pages)
2 November 1998Return made up to 01/08/98; no change of members (4 pages)
2 November 1998Full accounts made up to 30 September 1997 (9 pages)
9 September 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1997Full accounts made up to 30 September 1996 (9 pages)
6 September 1996Return made up to 01/08/96; full list of members (6 pages)
15 June 1996Full accounts made up to 30 September 1995 (10 pages)
7 August 1995Return made up to 01/08/95; no change of members (4 pages)