Manchester
M3 4LY
Director Name | Mr Brian Paterson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(17 years, 10 months after company formation) |
Appointment Duration | 12 years (closed 29 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Secretary Name | Mr Brian Paterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(17 years, 10 months after company formation) |
Appointment Duration | 12 years (closed 29 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr Steven Paul Critchley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2011(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millgate Market Street Shawforth Rochdale Lancashire OL12 8NX |
Director Name | Michael Royston Reynolds |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1985(1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 December 2000) |
Role | Director Computer Company |
Correspondence Address | 6 Maesbury Road Keynsham Bristol Avon BS31 1JR |
Director Name | James Robertson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 January 2003) |
Role | Managing Director |
Correspondence Address | Brookbottom Farm Riding Gate Bolton Lancashire BL2 4DL |
Secretary Name | Michael Royston Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 6 Maesbury Road Keynsham Bristol Avon BS31 1JR |
Director Name | Edward Robertson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 1 Little Halt Portishead Bristol BS20 8JQ |
Secretary Name | Phyllis Michele Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(15 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | Brookbottom Farm Off Riding Gate Harwood Bolton Lancashire BL2 4DL |
Director Name | Mr Peter Gordon Fraser Birkett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 February 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Fir Lodge 3 Torcote Crescent Huddersfield West Yorkshire HD2 2JU |
Director Name | Mr Paul Andrew Talbot |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 February 2007) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Broughton Farm Rope Lane Wistaston Cheshire CW2 6RQ |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
11.6k at £1 | Keytech Managed Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,095 |
Cash | £3,111 |
Current Liabilities | £72,486 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2015 | Final Gazette dissolved following liquidation (1 page) |
29 January 2015 | Final Gazette dissolved following liquidation (1 page) |
29 October 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 October 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 August 2013 | Appointment of a voluntary liquidator (1 page) |
29 August 2013 | Statement of affairs with form 4.19 (6 pages) |
29 August 2013 | Statement of affairs with form 4.19 (6 pages) |
29 August 2013 | Resolutions
|
29 August 2013 | Resolutions
|
29 August 2013 | Appointment of a voluntary liquidator (1 page) |
2 August 2013 | Registered office address changed from Millgate Market Street, Shawforth Rochdale Lancashire OL12 8NX on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Millgate Market Street, Shawforth Rochdale Lancashire OL12 8NX on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Millgate Market Street, Shawforth Rochdale Lancashire OL12 8NX on 2 August 2013 (1 page) |
13 July 2013 | Satisfaction of charge 3 in full (3 pages) |
13 July 2013 | Satisfaction of charge 2 in full (3 pages) |
13 July 2013 | Satisfaction of charge 3 in full (3 pages) |
13 July 2013 | Satisfaction of charge 2 in full (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2011 | Appointment of Steven Paul Critchley as a director on 7 July 2011 (2 pages) |
19 October 2011 | Appointment of Steven Paul Critchley as a director on 7 July 2011 (2 pages) |
19 October 2011 | Appointment of Steven Paul Critchley as a director on 7 July 2011 (2 pages) |
4 October 2011 | Accounts made up to 31 March 2011 (5 pages) |
4 October 2011 | Accounts made up to 31 March 2011 (5 pages) |
3 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Company name changed pap (computer maintenance) LIMITED\certificate issued on 24/02/11
|
24 February 2011 | Company name changed pap (computer maintenance) LIMITED\certificate issued on 24/02/11
|
22 December 2010 | Accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
26 January 2010 | Accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Accounts made up to 31 March 2009 (5 pages) |
25 November 2009 | Secretary's details changed for Brian Paterson on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Mr James Joseph Fagan on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr James Joseph Fagan on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Brian Paterson on 25 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Brian Paterson on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Brian Paterson on 25 November 2009 (2 pages) |
24 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
31 January 2009 | Accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Return made up to 05/09/08; full list of members (3 pages) |
11 December 2008 | Return made up to 05/09/08; full list of members (3 pages) |
29 January 2008 | Accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Accounts made up to 31 March 2007 (5 pages) |
1 October 2007 | Return made up to 05/09/07; full list of members (7 pages) |
1 October 2007 | Return made up to 05/09/07; full list of members (7 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 April 2007 | Accounts made up to 31 March 2006 (3 pages) |
10 April 2007 | Accounts made up to 31 March 2006 (3 pages) |
8 November 2006 | Return made up to 05/09/06; full list of members (8 pages) |
8 November 2006 | Return made up to 05/09/06; full list of members (8 pages) |
1 March 2006 | Return made up to 05/09/05; full list of members
|
1 March 2006 | Return made up to 05/09/05; full list of members
|
15 July 2005 | Accounts made up to 31 March 2005 (6 pages) |
15 July 2005 | Accounts made up to 31 March 2005 (6 pages) |
6 July 2005 | Return made up to 05/09/04; full list of members (8 pages) |
6 July 2005 | Return made up to 05/09/04; full list of members (8 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: hampson street horwich bolton lancashire BL6 7JH (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: hampson street horwich bolton lancashire BL6 7JH (1 page) |
3 February 2005 | (7 pages) |
3 February 2005 | (7 pages) |
30 March 2004 | (8 pages) |
30 March 2004 | (8 pages) |
4 February 2004 | Auditor's resignation (1 page) |
4 February 2004 | Auditor's resignation (1 page) |
3 September 2003 | Return made up to 05/09/03; full list of members (8 pages) |
3 September 2003 | Return made up to 05/09/03; full list of members (8 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
6 February 2003 | (8 pages) |
6 February 2003 | (8 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
19 September 2002 | Return made up to 05/09/02; full list of members (6 pages) |
19 September 2002 | Return made up to 05/09/02; full list of members (6 pages) |
4 October 2001 | Return made up to 05/09/01; full list of members
|
4 October 2001 | Return made up to 05/09/01; full list of members
|
1 August 2001 | Accounts made up to 31 March 2001 (21 pages) |
1 August 2001 | Accounts made up to 31 March 2001 (21 pages) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
26 January 2001 | Resolutions
|
26 January 2001 | Secretary resigned;director resigned (1 page) |
26 January 2001 | Resolutions
|
26 January 2001 | £ ic 21018/11560 29/12/00 £ sr 9458@1=9458 (1 page) |
26 January 2001 | Resolutions
|
26 January 2001 | Resolutions
|
26 January 2001 | £ ic 21018/11560 29/12/00 £ sr 9458@1=9458 (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned;director resigned (1 page) |
26 January 2001 | Resolutions
|
26 January 2001 | Resolutions
|
2 October 2000 | Return made up to 05/09/00; full list of members (7 pages) |
2 October 2000 | Return made up to 05/09/00; full list of members (7 pages) |
18 August 2000 | Accounts made up to 31 March 2000 (20 pages) |
18 August 2000 | Accounts made up to 31 March 2000 (20 pages) |
18 October 1999 | (7 pages) |
18 October 1999 | (7 pages) |
4 October 1999 | Return made up to 05/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 05/09/99; full list of members (6 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
7 April 1999 | Return made up to 05/09/97; no change of members (4 pages) |
7 April 1999 | Return made up to 05/09/98; no change of members
|
7 April 1999 | Return made up to 05/09/98; no change of members
|
7 April 1999 | Return made up to 05/09/97; no change of members (4 pages) |
19 August 1998 | (8 pages) |
19 August 1998 | (8 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
4 September 1997 | (7 pages) |
4 September 1997 | (7 pages) |
11 October 1996 | Return made up to 05/09/96; full list of members (6 pages) |
11 October 1996 | Return made up to 05/09/96; full list of members (6 pages) |
24 September 1996 | (8 pages) |
24 September 1996 | (8 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: hampson street horwich bolton lancashire BL6 7JH (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: hampson street horwich bolton lancashire BL6 7JH (1 page) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: units 3 & 6 queensbrook technology park bolton, BL1 4AY (1 page) |
26 October 1995 | Registered office changed on 26/10/95 from: units 3 & 6 queensbrook technology park bolton, BL1 4AY (1 page) |
21 September 1995 | Return made up to 05/09/95; no change of members
|
21 September 1995 | Return made up to 05/09/95; no change of members
|
29 August 1995 | (8 pages) |
29 August 1995 | (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 April 1993 | Memorandum and Articles of Association (12 pages) |
5 April 1993 | Memorandum and Articles of Association (12 pages) |
23 May 1985 | Alter mem and arts (16 pages) |
23 May 1985 | Alter mem and arts (16 pages) |
27 February 1985 | Incorporation (17 pages) |
27 February 1985 | Incorporation (17 pages) |