Company NameModus Pjki Limited
DirectorBrendan Flood
Company StatusLiquidation
Company Number04968286
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)

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
StatusCurrent
Appointed20 February 2004(3 months after company formation)
Appointment Duration20 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Secretary NameMr John Elwyn Davies
NationalityBritish
StatusCurrent
Appointed31 October 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address2 Hollowgate
Swinton
Manchester
Lancashire
M27 0AD
Director NameMr John Gerard Kennedy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfton
Park Avenue Hale
Altrincham
Cheshire
WA15 9DN
Director NameMr James Michael Charles Riddell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(3 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Director NameMr Ian George Seddon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Styal Road
Wilmslow
Cheshire
SK9 4AE
Secretary NameBrendan Flood
NationalityBritish
StatusResigned
Appointed20 February 2004(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2005)
RoleProperty Developer
Correspondence Address40 Cavendish Road Ellesmere Park
Eccles
Manchester
M30 9JF
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 November 2003(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

Financials

Year2007
Turnover£232,980
Net Worth£127,058
Cash£379
Current Liabilities£65,275

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due2 December 2016 (overdue)

Filing History

23 October 2009Order of court to wind up (2 pages)
12 October 2009Order of court to wind up (1 page)
24 July 2009Appointment terminated director james riddell (1 page)
29 May 2009Appointment terminated director john kennedy (1 page)
29 May 2009Appointment terminated director ian seddon (1 page)
10 December 2008Return made up to 18/11/08; no change of members (6 pages)
18 January 2008Return made up to 18/11/07; no change of members (6 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
26 March 2007Full accounts made up to 31 March 2006 (18 pages)
1 December 2006Return made up to 18/11/06; full list of members (8 pages)
6 November 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
12 December 2005Return made up to 18/11/05; full list of members (8 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
18 April 2005Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester lancashire M2 4LA (1 page)
4 January 2005Return made up to 18/11/04; full list of members (8 pages)
20 April 2004Memorandum and Articles of Association (18 pages)
6 April 2004Particulars of mortgage/charge (12 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2004Memorandum and Articles of Association (18 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (7 pages)
25 March 2004Ad 09/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
19 March 2004Company name changed broomco (3356) LIMITED\certificate issued on 19/03/04 (2 pages)
1 March 2004Secretary resigned;director resigned (1 page)
1 March 2004Registered office changed on 01/03/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
1 March 2004New secretary appointed;new director appointed (4 pages)
1 March 2004New director appointed (4 pages)
1 March 2004New director appointed (4 pages)
1 March 2004New director appointed (4 pages)
1 March 2004Director resigned (1 page)
18 November 2003Incorporation (19 pages)