Company NameModus South Link Limited
Company StatusDissolved
Company Number05429732
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)
Previous NameBroomco (3804) 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
Appointed02 August 2005(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 21 December 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Director NameMr David Lockhart
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Quarrymans View The Assembly Stockport Road
Timperley
Altrincham
Cheshire
WA15 7SB
Director NameMr Oliver Peter Patrick Macfarlane
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Avenue
Sale
Altrincham
Cheshire
M33 4PD
Secretary NameMr John Elwyn Davies
NationalityBritish
StatusClosed
Appointed02 August 2005(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 21 December 2010)
RoleAccountant
Correspondence Address2 Hollowgate
Swinton
Manchester
Lancashire
M27 0AD
Director NameMr John Elwyn Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 25 February 2009)
RoleAccountant
Correspondence Address2 Hollowgate
Swinton
Manchester
Lancashire
M27 0AD
Director NameMr James Michael Charles Riddell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

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

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010Application to strike the company off the register (3 pages)
24 August 2010Application to strike the company off the register (3 pages)
14 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 1
(6 pages)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 1
(6 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register inspection address has been changed (1 page)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
24 July 2009Appointment Terminated Director james riddell (1 page)
24 July 2009Appointment terminated director james riddell (1 page)
29 April 2009Return made up to 20/04/09; full list of members (8 pages)
29 April 2009Return made up to 20/04/09; full list of members (8 pages)
17 April 2009Director's change of particulars / oliver macfarlane / 01/05/2007 (1 page)
17 April 2009Director's Change of Particulars / oliver macfarlane / 01/05/2007 / HouseName/Number was: , now: 24; Street was: 7 chichester close, now: the avenue; Post Town was: manchester, now: altrincham; Region was: , now: cheshire; Post Code was: M33 4TR, now: M33 4PD (1 page)
17 April 2009Director's Change of Particulars / david lockhart / 14/12/2007 / HouseName/Number was: , now: 7 quarrymans view the assembly; Street was: 20 alder drive, now: stockport road; Post Code was: WA15 7YG, now: WA15 7SB (1 page)
17 April 2009Director's change of particulars / david lockhart / 14/12/2007 (1 page)
16 March 2009Appointment Terminated Director john davies (1 page)
16 March 2009Appointment terminated director john davies (1 page)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
13 November 2008Accounts made up to 31 March 2008 (6 pages)
1 May 2008Return made up to 20/04/08; no change of members (6 pages)
1 May 2008Return made up to 20/04/08; no change of members (6 pages)
12 December 2007Accounts made up to 31 March 2007 (6 pages)
12 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
2 August 2007Full accounts made up to 31 March 2006 (9 pages)
2 August 2007Accounts made up to 31 March 2006 (9 pages)
11 May 2007Return made up to 20/04/07; no change of members (6 pages)
11 May 2007Return made up to 20/04/07; no change of members (6 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)
26 April 2006Return made up to 20/04/06; full list of members (8 pages)
26 April 2006Return made up to 20/04/06; full list of members (8 pages)
15 September 2005New director appointed (3 pages)
15 September 2005New director appointed (3 pages)
2 September 2005New director appointed (5 pages)
2 September 2005New director appointed (5 pages)
30 August 2005Ad 02/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
30 August 2005Ad 02/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Registered office changed on 30/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
30 August 2005Registered office changed on 30/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New secretary appointed;new director appointed (2 pages)
30 August 2005Secretary resigned;director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Secretary resigned;director resigned (1 page)
30 August 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New secretary appointed;new director appointed (2 pages)
22 August 2005Company name changed broomco (3804) LIMITED\certificate issued on 22/08/05 (2 pages)
22 August 2005Company name changed broomco (3804) LIMITED\certificate issued on 22/08/05 (2 pages)
20 April 2005Incorporation (19 pages)
20 April 2005Incorporation (19 pages)