Company NameProperty Tectonics Limited
Company StatusActive
Company Number03611608
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameIan Kenneth Haywood
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(9 years after company formation)
Appointment Duration16 years, 8 months
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16, Lowry Mill Lees Street
Swinton
Manchester
M27 6DB
Secretary NameMiss Kathryn Jean Young
StatusCurrent
Appointed13 June 2012(13 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressSuite 16, Lowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameMiss Kathryn Jean Young
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(16 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressSuite 16, Lowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameMs Esther Margaret Brady
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(16 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 16, Lowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameMrs Salma Almas Crisp
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(22 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSuite 16, Lowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameMr David John McTear
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence AddressSuite 16, Lowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameProf Trevor Mole
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHeywood Hall,Bolton Road
Pendlebury, Swinton
Manchester
Lancashire
M27 8UX
Secretary NameDavid Beresford
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleArchitect
Correspondence Address19 Ripon Street
Ashton Under Lyne
Lancashire
OL6 9PQ
Director NameDr Philip Leach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1999(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 05 March 2010)
RoleChartered Engineer
Correspondence Address17 Midge Hall Drive
Bamford
Rochdale
Lancashire
OL11 4AX
Director NameDavid Beresford
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2003)
RoleArchitect
Correspondence Address19 Ripon Street
Ashton Under Lyne
Lancashire
OL6 9PQ
Director NameDouglas Arthur Robert Reeson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(1 year, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 November 2007)
RoleChartered Surveyor
Correspondence Address42 Bulkeley Road
Handforth
Wilmslow
Cheshire
SK9 3DS
Director NameMichael Alan Thomas Wheatley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2001)
RoleChartered Surveyor
Correspondence Address17 Shrewsbury Road
Heaton
Bolton
Lancashire
BL1 4NP
Director NameMalcolm Vaughan Thomas
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 2005)
RoleChartered Building Surveyors
Correspondence Address20 Thorneyholme Drive
Knutsford
Cheshire
WA16 8BT
Director NameMr David John Blythe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 July 2005)
RoleChartered Surveyor
Correspondence Address7 Hardwick Close
Stevenage
Hertfordshire
SG2 8UF
Secretary NameDouglas Arthur Robert Reeson
NationalityBritish
StatusResigned
Appointed01 November 2003(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 28 November 2007)
RoleBuilding Surveyor
Correspondence Address42 Bulkeley Road
Handforth
Wilmslow
Cheshire
SK9 3DS
Director NameMr David Alan Bracegirdle
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(9 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2012)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address235 Hollins Lane
Hollins
Bury
Lancs
BL9 8AS
Secretary NameDr Philip Leach
NationalityBritish
StatusResigned
Appointed28 November 2007(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 2009)
RoleCompany Director
Correspondence Address17 Midge Hall Drive
Bamford
Rochdale
Lancashire
OL11 4AX
Director NamePhilip Stanley Beswick
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Veronica Road
Didsbury
Manchester
M20 6SU
Director NameMr Alexander Robert Graham Matthias
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(16 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeywood Hall,Bolton Road
Pendlebury, Swinton
Manchester
Lancashire
M27 8UX
Director NameMs Helen Ann Price
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(17 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 17 June 2016)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence AddressHeywood Hall,Bolton Road
Pendlebury, Swinton
Manchester
Lancashire
M27 8UX
Director NameMr Tim Dale
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(17 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHeywood Hall,Bolton Road
Pendlebury, Swinton
Manchester
Lancashire
M27 8UX
Director NameMr Justin Paul Mole
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(22 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeywood Hall,Bolton Road
Pendlebury, Swinton
Manchester
Lancashire
M27 8UX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.propertytectonics.org

Location

Registered AddressSuite 16, Lowry Mill Lees Street
Swinton
Manchester
M27 6DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£640,722
Cash£19,983
Current Liabilities£171,547

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Charges

19 May 2000Delivered on: 26 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
19 April 2000Delivered on: 21 April 2000
Satisfied on: 1 November 2007
Persons entitled: Gmac Commercial Credit Limited

Classification: Fixed charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge all book and other debts and monetary claims. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 February 2021Cessation of Trevor Mole as a person with significant control on 24 January 2021 (1 page)
5 February 2021Termination of appointment of Trevor Mole as a director on 24 January 2021 (1 page)
5 February 2021Notification of Trevor Mole as a person with significant control on 6 April 2016 (2 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
25 August 2020Confirmation statement made on 13 August 2020 with updates (7 pages)
9 April 2020Termination of appointment of Alexander Robert Graham Matthias as a director on 8 April 2020 (1 page)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
20 August 2019Confirmation statement made on 13 August 2019 with updates (7 pages)
2 July 2019Director's details changed for Ian Kenneth Haywood on 1 July 2019 (2 pages)
2 July 2019Director's details changed for Professor Trevor Mole on 1 July 2019 (2 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 September 2018Confirmation statement made on 13 August 2018 with updates (7 pages)
25 April 2018Termination of appointment of Tim Dale as a director on 20 April 2018 (1 page)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (7 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (7 pages)
14 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (8 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (8 pages)
17 June 2016Termination of appointment of Helen Ann Price as a director on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Helen Ann Price as a director on 17 June 2016 (1 page)
9 December 2015Appointment of Mr Tim Dale as a director on 30 November 2015 (2 pages)
9 December 2015Appointment of Mr Tim Dale as a director on 30 November 2015 (2 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
25 November 2015Appointment of Ms Helen Ann Price as a director on 14 September 2015 (2 pages)
25 November 2015Appointment of Ms Helen Ann Price as a director on 14 September 2015 (2 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 640,641
(10 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 640,641
(10 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 640,641
(10 pages)
9 February 2015Appointment of Mr Alexandre Robert Graham Matthias as a director on 1 January 2015 (2 pages)
9 February 2015Appointment of Mr Alexandre Robert Graham Matthias as a director on 1 January 2015 (2 pages)
9 February 2015Appointment of Mr Alexandre Robert Graham Matthias as a director on 1 January 2015 (2 pages)
6 February 2015Appointment of Miss Kathryn Jean Young as a director on 1 January 2015 (2 pages)
6 February 2015Appointment of Ms Esther Margaret Brady as a director on 1 January 2015 (2 pages)
6 February 2015Appointment of Miss Kathryn Jean Young as a director on 1 January 2015 (2 pages)
6 February 2015Appointment of Miss Kathryn Jean Young as a director on 1 January 2015 (2 pages)
6 February 2015Appointment of Ms Esther Margaret Brady as a director on 1 January 2015 (2 pages)
6 February 2015Appointment of Ms Esther Margaret Brady as a director on 1 January 2015 (2 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 620,634
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 620,634
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 620,634
(3 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 620,634
(7 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 620,634
(7 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 620,634
(7 pages)
4 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 620,784
(8 pages)
4 September 2013Director's details changed for Profeeor Trevor Mole on 31 August 2012 (2 pages)
4 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 620,784
(8 pages)
4 September 2013Director's details changed for Profeeor Trevor Mole on 31 August 2012 (2 pages)
4 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 620,784
(8 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 June 2012Appointment of Miss Kathryn Jean Young as a secretary (1 page)
13 June 2012Appointment of Miss Kathryn Jean Young as a secretary (1 page)
6 January 2012Termination of appointment of David Bracegirdle as a director (1 page)
6 January 2012Termination of appointment of David Bracegirdle as a director (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (11 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (11 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (11 pages)
27 May 2011Termination of appointment of Philip Beswick as a director (1 page)
27 May 2011Termination of appointment of Philip Beswick as a director (1 page)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 September 2010Director's details changed for David Alan Bracegirdle on 7 August 2010 (2 pages)
6 September 2010Director's details changed for Philip Stanley Beswick on 7 August 2010 (2 pages)
6 September 2010Director's details changed for Professor Trevor Mole on 7 August 2010 (2 pages)
6 September 2010Director's details changed for Ian Kenneth Haywood on 7 August 2010 (2 pages)
6 September 2010Director's details changed for David Alan Bracegirdle on 7 August 2010 (2 pages)
6 September 2010Director's details changed for Ian Kenneth Haywood on 7 August 2010 (2 pages)
6 September 2010Director's details changed for Philip Stanley Beswick on 7 August 2010 (2 pages)
6 September 2010Director's details changed for Ian Kenneth Haywood on 7 August 2010 (2 pages)
6 September 2010Director's details changed for David Alan Bracegirdle on 7 August 2010 (2 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (11 pages)
6 September 2010Director's details changed for Professor Trevor Mole on 7 August 2010 (2 pages)
6 September 2010Director's details changed for Philip Stanley Beswick on 7 August 2010 (2 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (11 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (11 pages)
6 September 2010Director's details changed for Professor Trevor Mole on 7 August 2010 (2 pages)
23 April 2010Purchase of own shares. (3 pages)
23 April 2010Cancellation of shares. Statement of capital on 23 April 2010
  • GBP 436,199
(7 pages)
23 April 2010Purchase of own shares. (3 pages)
23 April 2010Cancellation of shares. Statement of capital on 23 April 2010
  • GBP 436,199
(7 pages)
22 March 2010Termination of appointment of Philip Leach as a director (1 page)
22 March 2010Termination of appointment of Philip Leach as a director (1 page)
10 September 2009Appointment terminated secretary philip leach (1 page)
10 September 2009Return made up to 07/08/09; full list of members (24 pages)
10 September 2009Appointment terminated secretary philip leach (1 page)
10 September 2009Return made up to 07/08/09; full list of members (24 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 July 2009Resolutions
  • RES13 ‐ Re payment of dividend 03/07/2009
(1 page)
10 July 2009Resolutions
  • RES13 ‐ Re payment of dividend 03/07/2009
(1 page)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 June 2009Memorandum and Articles of Association (16 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 June 2009Memorandum and Articles of Association (16 pages)
15 June 2009Memorandum and Articles of Association (16 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 June 2009Memorandum and Articles of Association (16 pages)
22 August 2008Return made up to 07/08/08; full list of members (28 pages)
22 August 2008Return made up to 07/08/08; full list of members (28 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 May 2008Appointment terminated director and secretary douglas reeson (1 page)
23 May 2008Appointment terminated director and secretary douglas reeson (1 page)
23 May 2008Secretary appointed doctor philip leach (2 pages)
23 May 2008Director appointed philip stanley beswick (2 pages)
23 May 2008Director appointed philip stanley beswick (2 pages)
23 May 2008Secretary appointed doctor philip leach (2 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 September 2007Return made up to 07/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 September 2007Ad 08/08/06-07/08/07 £ si 17394@1=17394 £ ic 265156/282550 (6 pages)
22 September 2007Ad 08/08/06-07/08/07 £ si 17394@1=17394 £ ic 265156/282550 (6 pages)
22 September 2007Return made up to 07/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
12 August 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
12 August 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
13 September 2006Return made up to 07/08/06; full list of members (15 pages)
13 September 2006Return made up to 07/08/06; full list of members (15 pages)
13 September 2006Ad 08/08/05-07/08/06 £ si 7887@1=7887 £ ic 257269/265156 (7 pages)
13 September 2006Ad 08/08/05-07/08/06 £ si 7887@1=7887 £ ic 257269/265156 (7 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
25 October 2005Return made up to 07/08/05; full list of members (11 pages)
25 October 2005Return made up to 07/08/05; full list of members (11 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (10 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (10 pages)
3 October 2005Ad 08/08/04-07/08/05 £ si 16150@1=16150 £ ic 241119/257269 (3 pages)
3 October 2005Ad 08/08/04-07/08/05 £ si 16150@1=16150 £ ic 241119/257269 (3 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
25 April 2005Return made up to 07/08/04; full list of members (18 pages)
25 April 2005Return made up to 07/08/04; full list of members (18 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
14 March 2005Ad 30/01/04-07/08/04 £ si 42310@1=42310 £ ic 198809/241119 (9 pages)
14 March 2005Ad 30/01/04-07/08/04 £ si 42310@1=42310 £ ic 198809/241119 (9 pages)
8 September 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
8 September 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2003Secretary resigned;director resigned (1 page)
10 November 2003New secretary appointed (1 page)
10 November 2003New secretary appointed (1 page)
10 November 2003Secretary resigned;director resigned (1 page)
18 October 2003Full accounts made up to 31 March 2003 (15 pages)
18 October 2003Full accounts made up to 31 March 2003 (15 pages)
8 September 2003Return made up to 07/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
8 September 2003Return made up to 07/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 December 2002Full accounts made up to 31 March 2002 (14 pages)
17 December 2002Full accounts made up to 31 March 2002 (14 pages)
11 September 2002Nc inc already adjusted 29/10/01 (1 page)
11 September 2002Ad 05/11/01-21/02/02 £ si 198709@1 (3 pages)
11 September 2002Return made up to 07/08/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
(9 pages)
11 September 2002Nc inc already adjusted 29/10/01 (1 page)
11 September 2002Return made up to 07/08/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
(9 pages)
11 September 2002Ad 05/11/01-21/02/02 £ si 198709@1 (3 pages)
19 March 2002Ad 05/11/01-21/02/02 £ si 198709@1=198709 £ ic 100/198809 (3 pages)
19 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2002Ad 05/11/01-21/02/02 £ si 198709@1=198709 £ ic 100/198809 (3 pages)
19 March 2002Nc inc already adjusted 29/10/01 (1 page)
19 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2002Nc inc already adjusted 29/10/01 (1 page)
20 November 2001Full accounts made up to 31 March 2001 (13 pages)
20 November 2001Full accounts made up to 31 March 2001 (13 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
5 September 2001Return made up to 07/08/01; full list of members (8 pages)
5 September 2001Return made up to 07/08/01; full list of members (8 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
10 November 2000Return made up to 07/08/00; full list of members (8 pages)
10 November 2000Return made up to 07/08/00; full list of members (8 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 169 chorley new road bolton lancashire BL1 4QZ (1 page)
23 March 2000Registered office changed on 23/03/00 from: 169 chorley new road bolton lancashire BL1 4QZ (1 page)
16 February 2000Accounts for a dormant company made up to 31 August 1999 (6 pages)
16 February 2000Accounts for a dormant company made up to 31 August 1999 (6 pages)
30 January 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
30 January 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
29 December 1999Return made up to 07/08/99; full list of members (6 pages)
29 December 1999Return made up to 07/08/99; full list of members (6 pages)
20 December 1999Ad 06/12/99--------- £ si 98@98=9604 £ ic 2/9606 (2 pages)
20 December 1999Ad 06/12/99--------- £ si 98@98=9604 £ ic 2/9606 (2 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999New secretary appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999New director appointed (2 pages)
7 August 1998Incorporation (17 pages)
7 August 1998Incorporation (17 pages)