Background WavePink WaveYellow Wave

MODERN MARKET RETAILING LIMITED (03764218)

MODERN MARKET RETAILING LIMITED (03764218) is a dissolved UK company. incorporated on 29 April 1999. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MODERN MARKET RETAILING LIMITED has been registered for 26 years. Current directors include PAGE, Graham John, TAYUB, Shehzad Aziz.

Company Number
03764218
Status
dissolved
Type
ltd
Incorporated
29 April 1999
Age
26 years
Address
Sharman House The Oval, Leicester, LE1 7EA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PAGE, Graham John, TAYUB, Shehzad Aziz
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODERN MARKET RETAILING LIMITED

MODERN MARKET RETAILING LIMITED is an dissolved company incorporated on 29 April 1999 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MODERN MARKET RETAILING LIMITED was registered 26 years ago.(SIC: 99999)

Status

dissolved

Active since 26 years ago

Company No

03764218

LTD Company

Age

26 Years

Incorporated 29 April 1999

Size

N/A

Accounts

ARD: 28/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2025 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 29 April 2024 (2 years ago)
Submitted on 10 May 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

MASS MARKET RETAILING LIMITED
From: 29 April 1999To: 12 May 2000
Contact
Address

Sharman House The Oval 57 New Walk Leicester, LE1 7EA,

Previous Addresses

C/O Crown Crest Desford Lane Kirby Muxloe Leicester LE9 2BJ England
From: 22 April 2020To: 7 July 2024
Trident Business Park Leeds Road Huddersfield HD2 1UA
From: 29 April 1999To: 22 April 2020
Timeline

20 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Dec 12
Director Joined
Dec 12
Loan Secured
Aug 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Loan Secured
Jan 16
Loan Cleared
Aug 17
Loan Secured
May 19
Director Left
Jul 20
Capital Update
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Cleared
Jun 24
Director Left
Jul 24
Loan Cleared
Jul 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

PAGE, Graham John

Active
The Oval, LeicesterLE1 7EA
Born January 1949
Director
Appointed 28 Mar 2024

TAYUB, Shehzad Aziz

Active
The Oval, LeicesterLE1 7EA
Born September 1985
Director
Appointed 28 Mar 2024

COLLINSON, Martin Donald

Resigned
1 Badger Gate, HolmfirthHD9 5LB
Secretary
Appointed 30 Jun 2004
Resigned 23 Nov 2017

EMMETT, Paul David

Resigned
Southern Cross St Johns Avenue, LeedsLS14 3BZ
Secretary
Appointed 29 Apr 1999
Resigned 29 Apr 1999

PATEL, Hemant

Resigned
Desford Lane, LeicesterLE9 2BJ
Secretary
Appointed 23 Nov 2017
Resigned 20 Jul 2020

ROELOFSE, Hendrik

Resigned
18 Woodlands Green, HarrogateHG2 8QD
Secretary
Appointed 29 Apr 1999
Resigned 30 Jun 2004

BROWN, Gary James

Resigned
3 Dewberry Fields, SkelmersdaleWN8 0BQ
Born March 1966
Director
Appointed 16 Jun 2003
Resigned 28 Sept 2007

BURDON, Peter

Resigned
40 Firs Road, NottinghamNG12 4BX
Born February 1960
Director
Appointed 23 May 2007
Resigned 12 Nov 2008

ELLIS, Roy George

Resigned
Leeds Road, HuddersfieldHD2 1UA
Born September 1970
Director
Appointed 01 Dec 2012
Resigned 25 Mar 2015

EMMETT, Paul David

Resigned
Southern Cross St Johns Avenue, LeedsLS14 3BZ
Born November 1961
Director
Appointed 29 Apr 1999
Resigned 29 Apr 1999

HERBERT, James

Resigned
44 South Bank Avenue, YorkYO23 1EA
Born May 1972
Director
Appointed 29 Apr 1999
Resigned 29 Apr 1999

HOYLE, Sally Elizabeth

Resigned
Millstones The Carriage Drive, HalifaxHX4 8HW
Born February 1961
Director
Appointed 22 Jun 2001
Resigned 16 May 2003

MONRO, Angus

Resigned
84 Macclesfield Road, PrestburySK10 4AG
Born June 1949
Director
Appointed 24 Apr 2003
Resigned 28 Feb 2006

PATEL, Hemant

Resigned
Leeds Road, HuddersfieldHD2 1UA
Born May 1961
Director
Appointed 27 Nov 2015
Resigned 20 Jul 2020

PHILLIPS, Tristan Hayman

Resigned
Desford Lane, LeicesterLE9 2BJ
Born June 1982
Director
Appointed 28 Mar 2024
Resigned 11 Jun 2024

ROELOFSE, Hendrik

Resigned
18 Woodlands Green, HarrogateHG2 8QD
Born October 1952
Director
Appointed 29 Apr 1999
Resigned 21 Apr 2004

SMITH, Martin Freeman

Resigned
84 Pendle Gardens, WarringtonWA3 4LU
Born September 1961
Director
Appointed 21 Apr 2004
Resigned 29 Nov 2005

STASSEN, Carel

Resigned
West Acre Lodge, WetherbyLS22 6HG
Born June 1950
Director
Appointed 17 Dec 2001
Resigned 30 Apr 2003

SULEMAN, Ebrahim

Resigned
8 St Marys Avenue, BatleyWF17 7PT
Born June 1956
Director
Appointed 12 Nov 2008
Resigned 02 Dec 2012

TAYUB, Abdul Aziz

Resigned
Desford Lane, LeicesterLE9 2BJ
Born October 1955
Director
Appointed 12 Nov 2008
Resigned 28 Mar 2024

VISSER, Johan Jacobus

Resigned
22 Mackenzie Gardens, GlasgowG74 4SA
Born July 1947
Director
Appointed 29 Apr 1999
Resigned 11 Oct 2002

YORK, Ian

Resigned
Leeds Road, HuddersfieldHD2 1UA
Born May 1959
Director
Appointed 25 Mar 2015
Resigned 27 Nov 2015

Persons with significant control

1

Desford Lane, LeicesterLE9 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Gazette Dissolved Compulsory
30 September 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Memorandum Articles
18 March 2024
MAMA
Resolution
6 March 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 March 2024
SH19Statement of Capital
Legacy
4 March 2024
SH20SH20
Legacy
4 March 2024
CAP-SSCAP-SS
Resolution
4 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Auditors Resignation Company
7 October 2020
AUDAUD
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
23 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2015
AR01AR01
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Auditors Resignation Company
11 June 2013
AUDAUD
Auditors Resignation Company
10 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Account Reference Date Company Current Extended
17 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
3 September 2008
AUDAUD
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
16 September 2004
353a353a
Legacy
16 September 2004
287Change of Registered Office
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
24 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
10 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2003
AAAnnual Accounts
Auditors Resignation Company
14 February 2003
AUDAUD
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
225Change of Accounting Reference Date
Legacy
3 July 2002
288cChange of Particulars
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2000
225Change of Accounting Reference Date
Statement Of Affairs
17 August 1999
SASA
Legacy
17 August 1999
88(2)R88(2)R
Legacy
9 August 1999
88(2)R88(2)R
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Incorporation Company
29 April 1999
NEWINCIncorporation