Company NameManaged Office Disposals Limited
Company StatusDissolved
Company Number07839463
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 5 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stewart Hyde
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Tallon Road
Hutton
Brentwood
Essex
CM13 1TG
Director NameMs Tracey Ann Hyde
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address105 Chandlers Way
Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5SE
Director NameMr Steven William Dove
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address51 Tallon Road
Hutton
Brentwood
Essex
CM13 1TG
Director NameMr Stewart Hyde
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(9 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Chandlers Way
Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5SE

Contact

Websitewww.modlimited.co.uk
Email address[email protected]
Telephone01702 610010
Telephone regionSouthend-on-Sea

Location

Registered AddressUnit F4, Bluegate Park
Hubert Road
Brentwood
Essex
CM14 4JE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

100 at £1Toner Inc LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,079
Cash£38
Current Liabilities£24,117

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
10 October 2016Application to strike the company off the register (3 pages)
16 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
29 June 2015Registered office address changed from 51 Tallon Road Hutton Brentwood Essex CM13 1TG to Unit F4, Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 29 June 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 June 2015Registered office address changed from 51 Tallon Road Hutton Brentwood Essex CM13 1TG to Unit F4, Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 29 June 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
9 October 2014Termination of appointment of Steven William Dove as a director on 9 August 2014 (1 page)
9 October 2014Termination of appointment of Steven William Dove as a director on 9 August 2014 (1 page)
9 October 2014Termination of appointment of Steven William Dove as a director on 9 August 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 August 2014Registered office address changed from 105 Chandlers Way Temple Farm Industrial Estate Southend on Sea Essex SS2 5SE to 51 Tallon Road Hutton Brentwood Essex CM13 1TG on 8 August 2014 (1 page)
8 August 2014Appointment of Mr Stewart Hyde as a director on 1 August 2014 (2 pages)
8 August 2014Registered office address changed from 105 Chandlers Way Temple Farm Industrial Estate Southend on Sea Essex SS2 5SE to 51 Tallon Road Hutton Brentwood Essex CM13 1TG on 8 August 2014 (1 page)
8 August 2014Appointment of Mr Stewart Hyde as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Mr Stewart Hyde as a director on 1 August 2014 (2 pages)
8 August 2014Registered office address changed from 105 Chandlers Way Temple Farm Industrial Estate Southend on Sea Essex SS2 5SE to 51 Tallon Road Hutton Brentwood Essex CM13 1TG on 8 August 2014 (1 page)
17 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
17 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
17 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
24 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
6 December 2012Termination of appointment of Stewart Hyde as a director (1 page)
6 December 2012Termination of appointment of Stewart Hyde as a director (1 page)
22 August 2012Termination of appointment of Tracey Hyde as a director (1 page)
22 August 2012Appointment of Mr Stewart Hyde as a director (2 pages)
22 August 2012Termination of appointment of Tracey Hyde as a director (1 page)
22 August 2012Appointment of Mr Stewart Hyde as a director (2 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)