Company NameModatel Limited
Company StatusDissolved
Company Number04726722
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameWipad Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameM David Keith Groves
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(9 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (closed 30 April 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address46 Fulcher Avenue
Cromer
Norfolk
NR27 9SG
Secretary NameWarden Secretarial Limited (Corporation)
StatusClosed
Appointed11 April 2003(3 days after company formation)
Appointment Duration5 years (closed 30 April 2008)
Correspondence AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
Director NameRichard Paul Carter
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holden Way
Upminster
Essex
RM14 1BT
Director NameDavid Woodley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2005)
RoleCompany Director
Correspondence AddressOakwood Farm
Drungewick Lane
Loxwood
West Sussex
RH14 0RS
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,063
Cash£11
Current Liabilities£24,580

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2007Application for striking-off (1 page)
18 April 2007Return made up to 08/04/07; full list of members (2 pages)
27 April 2006Return made up to 08/04/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 November 2005Ad 23/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 2005Director resigned (1 page)
4 May 2005Return made up to 08/04/05; full list of members (3 pages)
22 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2005Nc inc already adjusted 04/01/05 (1 page)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 May 2004Return made up to 08/04/04; full list of members (7 pages)
15 May 2004New director appointed (2 pages)
15 May 2004Director resigned (1 page)
5 December 2003Company name changed wipad LIMITED\certificate issued on 05/12/03 (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003Registered office changed on 19/05/03 from: 152-160 city road london EC1V 2NX (1 page)
19 May 2003New director appointed (2 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Director resigned (1 page)