Company NameModular Access Limited
Company StatusDissolved
Company Number03092446
CategoryPrivate Limited Company
Incorporation Date17 August 1995(28 years, 8 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameVictoria Murphy
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2000(5 years after company formation)
Appointment Duration6 years, 8 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address18 Allenby Crescent
Grays
Essex
RM17 6DH
Secretary NameJanette Helen Murphy
NationalityBritish
StatusClosed
Appointed10 September 2000(5 years after company formation)
Appointment Duration6 years, 8 months (closed 22 May 2007)
RoleAdministrator
Correspondence Address18 Allenby Crescent
Grays
Essex
RM17 6DH
Director NamePatrick Anthony Murphy
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(5 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 October 1996)
RoleSales Director
Correspondence AddressSarum 18 Allenby Crescent
Grays
Essex
RM17 6DH
Secretary NamePatrick Anthony Murphy
NationalityBritish
StatusResigned
Appointed08 February 1996(5 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 October 1996)
RoleSales Director
Correspondence AddressSarum 18 Allenby Crescent
Grays
Essex
RM17 6DH
Secretary NameKim Magee
NationalityBritish
StatusResigned
Appointed18 March 1996(7 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 October 1996)
RoleCompany Director
Correspondence Address11 Edward Close
Gidea Park
Romford
RM2 6QH
Director NameKim Magee
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1999)
RoleSales Director
Correspondence Address11 Edward Close
Gidea Park
Romford
RM2 6QH
Secretary NameMichael Kevin Rawlins
NationalityBritish
StatusResigned
Appointed23 October 1996(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 September 2000)
RoleCS
Correspondence Address32 Woodcote Avenue
Elm Park
Essex
RM12 4PZ
Director NameCharlotte Magee
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(4 years after company formation)
Appointment Duration1 year (resigned 10 September 2000)
RoleCompany Director
Correspondence Address33 Crane Close
Dagenham
Essex
RM10 8PL
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressHill Allen & Co
Top Floor
4 The Limes Ingatestone
Essex
CM4 0BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
2 September 2005Return made up to 20/08/05; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 September 2004Return made up to 17/08/04; full list of members (7 pages)
28 November 2003Ad 28/04/03--------- £ si 49900@1 (2 pages)
28 November 2003Return made up to 17/08/03; full list of members (7 pages)
31 May 2003Total exemption small company accounts made up to 31 August 2001 (6 pages)
4 March 2003Compulsory strike-off action has been discontinued (1 page)
28 February 2003Return made up to 17/08/01; full list of members; amend (7 pages)
28 February 2003Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
12 February 2003Ad 31/08/02--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
12 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2001Return made up to 17/08/01; full list of members (7 pages)
5 September 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
4 September 2001Registered office changed on 04/09/01 from: 62 chapel street billericay essex CM12 9LS (1 page)
14 April 2001Return made up to 17/08/00; full list of members (7 pages)
13 December 2000Accounts for a small company made up to 31 August 1999 (7 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
28 September 1999Return made up to 17/08/99; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
3 November 1998Return made up to 17/08/98; no change of members (4 pages)
4 August 1998Accounts for a small company made up to 31 August 1997 (8 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned;director resigned (1 page)
20 October 1997Return made up to 17/08/97; no change of members (4 pages)
19 February 1997Full accounts made up to 31 August 1996 (4 pages)
25 October 1996Return made up to 17/08/96; full list of members (6 pages)
26 March 1996New director appointed (2 pages)
26 March 1996Registered office changed on 26/03/96 from: 109 main road romford RM2 5EL (1 page)
26 March 1996New secretary appointed (2 pages)
28 February 1996New secretary appointed;new director appointed (2 pages)
22 August 1995Secretary resigned;director resigned (2 pages)
17 August 1995Incorporation (26 pages)