Company NameModus (Whitley Bay) Limited
Company StatusDissolved
Company Number04594290
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous NameBroomco (3078) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(2 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 13 April 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Secretary NameMr John Elwyn Davies
NationalityBritish
StatusClosed
Appointed31 October 2005(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 13 April 2010)
RoleCompany Director
Correspondence Address2 Hollowgate
Swinton
Manchester
Lancashire
M27 0AD
Director NameMr James Michael Charles Riddell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 29 June 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Secretary NameBrendan Flood
NationalityBritish
StatusResigned
Appointed28 January 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2005)
RoleProperty Developer
Correspondence Address40 Cavendish Road Ellesmere Park
Eccles
Manchester
M30 9JF
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressThe Edge
Clowes Street
Manchester
Greater Manchester
M3 5NB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
16 December 2009Annual return made up to 19 November 2009 with a full list of shareholders
Statement of capital on 2009-12-16
  • GBP 1
(5 pages)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Annual return made up to 19 November 2009 with a full list of shareholders
Statement of capital on 2009-12-16
  • GBP 1
(5 pages)
14 December 2009Application to strike the company off the register (3 pages)
14 December 2009Application to strike the company off the register (3 pages)
24 July 2009Appointment Terminated Director james riddell (1 page)
24 July 2009Appointment terminated director james riddell (1 page)
11 March 2009Return made up to 19/11/08; no change of members (4 pages)
11 March 2009Return made up to 19/11/08; no change of members (4 pages)
13 November 2008Accounts made up to 31 March 2008 (6 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
17 December 2007Accounts made up to 31 March 2007 (6 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
26 November 2007Return made up to 19/11/07; no change of members (4 pages)
26 November 2007Return made up to 19/11/07; no change of members (4 pages)
19 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
19 February 2007Accounts made up to 31 March 2006 (6 pages)
13 December 2006Return made up to 19/11/06; full list of members (7 pages)
13 December 2006Return made up to 19/11/06; full list of members (7 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
12 December 2005Return made up to 19/11/05; full list of members (7 pages)
12 December 2005Return made up to 19/11/05; full list of members (7 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
6 June 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
6 June 2005Accounts made up to 31 March 2004 (1 page)
6 June 2005Accounts made up to 31 March 2005 (2 pages)
6 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 April 2005Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester greater manchester M2 4LA (1 page)
18 April 2005Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester greater manchester M2 4LA (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2005Return made up to 19/11/04; full list of members (7 pages)
4 January 2005Return made up to 19/11/04; full list of members (7 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
16 February 2004Return made up to 19/11/03; full list of members (7 pages)
16 February 2004Return made up to 19/11/03; full list of members (7 pages)
9 February 2004Particulars of mortgage/charge (3 pages)
9 February 2004Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (6 pages)
22 August 2003Particulars of mortgage/charge (6 pages)
22 August 2003Particulars of mortgage/charge (5 pages)
22 August 2003Particulars of mortgage/charge (5 pages)
22 August 2003Particulars of mortgage/charge (5 pages)
22 August 2003Particulars of mortgage/charge (5 pages)
4 February 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned;director resigned (1 page)
4 February 2003New director appointed (3 pages)
4 February 2003Registered office changed on 04/02/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
4 February 2003Secretary resigned;director resigned (1 page)
4 February 2003New secretary appointed;new director appointed (3 pages)
4 February 2003New director appointed (3 pages)
4 February 2003Registered office changed on 04/02/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
4 February 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
4 February 2003New secretary appointed;new director appointed (3 pages)
4 February 2003Director resigned (1 page)
27 January 2003Company name changed broomco (3078) LIMITED\certificate issued on 27/01/03 (2 pages)
27 January 2003Company name changed broomco (3078) LIMITED\certificate issued on 27/01/03 (2 pages)
19 November 2002Incorporation (19 pages)
19 November 2002Incorporation (19 pages)