Company NameLord Technical Utilities Limited
Company StatusDissolved
Company Number03699201
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date15 August 2013 (10 years, 8 months ago)
Previous NameMNM Construction Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Thomas Bevils
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(3 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 15 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Westfield Park
Wakefield
West Yorkshire
WF1 3RP
Director NameMichael Stuart Langton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(8 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 15 August 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Bracewell Road
Meltham
Holmfirth
West Yorkshire
HD9 5JR
Director NameMiss Rachel Elizabeth Andrews
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed04 January 2011(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 15 August 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address101 Lincoln Street
Wakefield
West Yorkshire
WF2 0ED
Director NameJames Alexander Roscoe
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressAlexann 81 Oldham Road
Grasscroft
Oldham
OL4 4JF
Secretary NameMrs Carole Ann Roscoe
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleSecretary
Correspondence AddressAlexann 81 Oldham Road
Grasscroft
Oldham
OL4 4JF
Director NameMr Dennis O'Neill
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(3 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 24 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobelyn Cottage
Biddick Lane
Washington
Tyne & Wear
NE38 8AB
Secretary NameJames Alexander Roscoe
NationalityBritish
StatusResigned
Appointed27 May 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 2004)
RoleCompany Director
Correspondence AddressAlexann 81 Oldham Road
Grasscroft
Oldham
OL4 4JF
Director NameMr Andrew Thomas McCarthy
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(4 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHighfield House
Moor Road
Burley Woodhead
West Yorkshire
LS29 7AS
Director NameStephen Edward Mellor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(4 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Church Lane
Nailsea
Bristol
Avon
BS48 4NG
Secretary NameChristel Bevils
NationalityEstonian
StatusResigned
Appointed01 February 2004(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2005)
RoleCompany Director
Correspondence Address8 Westfield Park
Wakefield
West Yorkshire
WF1 3RP
Secretary NameMr Andrew Thomas McCarthy
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
Moor Road
Burley Woodhead
West Yorkshire
LS29 7AS
Secretary NameMr Andrew Thomas McCarthy
NationalityBritish
StatusResigned
Appointed22 August 2007(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House
Moor Road
Burley Woodhead
West Yorkshire
LS29 7AS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressArkwright House
Parsongae Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1James Alexander Roscoe
6.78%
Ordinary
15 at £1Michael Stuart Langton
5.08%
Ordinary
100 at £1Peter Thomas Bevils
33.90%
Ordinary
10 at £1Andrew Thomas Mccarthy
3.39%
Ordinary
60 at £1Dennis O'neill
20.34%
Ordinary
50 at £1Stephen Edward Mellor
16.95%
Ordinary
40 at £1Jane Mccarthy
13.56%
Ordinary

Financials

Year2014
Net Worth-£65,829
Current Liabilities£273,121

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2013Final Gazette dissolved following liquidation (1 page)
15 August 2013Final Gazette dissolved following liquidation (1 page)
25 May 2013Administrator's progress report to 1 May 2013 (16 pages)
25 May 2013Administrator's progress report to 1 May 2013 (16 pages)
25 May 2013Administrator's progress report to 18 April 2013 (14 pages)
25 May 2013Administrator's progress report to 1 May 2013 (16 pages)
25 May 2013Administrator's progress report to 18 April 2013 (14 pages)
15 May 2013Administrator's progress report to 18 April 2013 (15 pages)
15 May 2013Administrator's progress report to 1 May 2013 (16 pages)
15 May 2013Notice of move from Administration to Dissolution on 1 May 2013 (16 pages)
15 May 2013Notice of move from Administration to Dissolution (16 pages)
15 May 2013Administrator's progress report to 1 May 2013 (16 pages)
15 May 2013Administrator's progress report to 18 April 2013 (15 pages)
15 May 2013Administrator's progress report to 1 May 2013 (16 pages)
12 November 2012Administrator's progress report to 18 October 2012 (16 pages)
12 November 2012Notice of extension of period of Administration (1 page)
12 November 2012Notice of extension of period of Administration (1 page)
12 November 2012Administrator's progress report to 18 October 2012 (16 pages)
18 June 2012Administrator's progress report to 16 May 2012 (15 pages)
18 June 2012Administrator's progress report to 16 May 2012 (15 pages)
13 January 2012Statement of administrator's proposal (35 pages)
13 January 2012Statement of administrator's proposal (35 pages)
28 December 2011Statement of affairs with form 2.14B (19 pages)
28 December 2011Statement of affairs with form 2.14B (19 pages)
25 November 2011Appointment of an administrator (1 page)
25 November 2011Registered office address changed from Waterside Mills Greenfield Oldham OL3 7NH on 25 November 2011 (2 pages)
25 November 2011Appointment of an administrator (1 page)
25 November 2011Registered office address changed from Waterside Mills Greenfield Oldham OL3 7NH on 25 November 2011 (2 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 295
(6 pages)
8 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 295
(6 pages)
7 February 2011Termination of appointment of Stephen Mellor as a director (1 page)
7 February 2011Termination of appointment of Stephen Mellor as a director (1 page)
7 February 2011Appointment of Miss Rachel Elizabeth Andrews as a director (2 pages)
7 February 2011Appointment of Miss Rachel Elizabeth Andrews as a director (2 pages)
5 July 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 July 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 June 2010Termination of appointment of Andrew Mccarthy as a secretary (1 page)
3 June 2010Termination of appointment of Andrew Mccarthy as a secretary (1 page)
18 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Stephen Edward Mellor on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Michael Stuart Langton on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Stephen Edward Mellor on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Michael Stuart Langton on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Mr Peter Thomas Bevils on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Mr Peter Thomas Bevils on 31 December 2009 (2 pages)
31 March 2009Accounts for a small company made up to 31 May 2008 (8 pages)
31 March 2009Accounts for a small company made up to 31 May 2008 (8 pages)
9 February 2009Return made up to 21/01/09; full list of members (5 pages)
9 February 2009Return made up to 21/01/09; full list of members (5 pages)
28 March 2008Accounts for a small company made up to 31 May 2007 (8 pages)
28 March 2008Accounts for a small company made up to 31 May 2007 (8 pages)
8 February 2008Return made up to 21/01/08; full list of members (4 pages)
8 February 2008Return made up to 21/01/08; full list of members (4 pages)
5 February 2008Conve 22/01/08 (1 page)
5 February 2008Conve 22/01/08 (1 page)
7 December 2007Ad 01/10/07--------- £ si 15@1=15 £ ic 280/295 (3 pages)
7 December 2007New director appointed (2 pages)
7 December 2007Ad 01/10/07--------- £ si 15@1=15 £ ic 280/295 (3 pages)
7 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2007New director appointed (2 pages)
7 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 October 2007£ ic 282/280 23/09/07 £ sr 2@1=2 (1 page)
26 October 2007£ ic 282/280 23/09/07 £ sr 2@1=2 (1 page)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
25 March 2007Accounts for a small company made up to 31 May 2006 (8 pages)
25 March 2007Accounts for a small company made up to 31 May 2006 (8 pages)
24 January 2007Return made up to 21/01/07; full list of members (3 pages)
24 January 2007Return made up to 21/01/07; full list of members (3 pages)
17 January 2007Secretary resigned (1 page)
17 January 2007Secretary resigned (1 page)
20 February 2006Return made up to 21/01/06; full list of members (9 pages)
20 February 2006Return made up to 21/01/06; full list of members (9 pages)
29 December 2005Accounts for a small company made up to 31 May 2005 (8 pages)
29 December 2005Accounts for a small company made up to 31 May 2005 (8 pages)
1 June 2005Nc inc already adjusted 20/08/04 (4 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 June 2005Nc inc already adjusted 20/08/04 (4 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 May 2005Ad 20/08/04--------- £ si 29950@1 (2 pages)
16 May 2005Ad 20/08/04--------- £ si 29950@1 (2 pages)
20 April 2005New secretary appointed (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (1 page)
20 April 2005Secretary resigned (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
29 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
26 January 2005Return made up to 21/01/05; full list of members (9 pages)
26 January 2005Return made up to 21/01/05; full list of members (9 pages)
18 January 2005Particulars of mortgage/charge (5 pages)
18 January 2005Particulars of mortgage/charge (5 pages)
21 July 2004Ad 09/06/04--------- £ si 142@1=142 £ ic 130/272 (4 pages)
21 July 2004Ad 09/06/04--------- £ si 142@1=142 £ ic 130/272 (4 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
25 February 2004Secretary resigned;director resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned;director resigned (1 page)
7 February 2004Return made up to 21/01/04; full list of members (9 pages)
7 February 2004Return made up to 21/01/04; full list of members (9 pages)
6 January 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
6 January 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
15 October 2003Director's particulars changed (1 page)
15 October 2003Ad 01/10/03--------- £ si 20@1=20 £ ic 110/130 (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Director's particulars changed (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003Ad 01/10/03--------- £ si 20@1=20 £ ic 110/130 (2 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Ad 22/07/03--------- £ si 10@1=10 £ ic 100/110 (2 pages)
13 August 2003Ad 22/07/03--------- £ si 10@1=10 £ ic 100/110 (2 pages)
7 August 2003Particulars of mortgage/charge (6 pages)
7 August 2003Particulars of mortgage/charge (6 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
10 April 2003Ad 01/01/03--------- £ si 10@1 (2 pages)
10 April 2003Ad 01/01/03--------- £ si 10@1 (2 pages)
9 March 2003Return made up to 21/01/03; full list of members (8 pages)
9 March 2003Return made up to 21/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/03/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 March 2003Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
1 March 2003Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
1 March 2003Registered office changed on 01/03/03 from: 100 high street lees oldham OL4 5DJ (1 page)
1 March 2003Registered office changed on 01/03/03 from: 100 high street lees oldham OL4 5DJ (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
27 August 2002Ad 01/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 2002Ad 01/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
7 June 2002Company name changed mnm construction services limite d\certificate issued on 07/06/02 (2 pages)
7 June 2002Company name changed mnm construction services limite d\certificate issued on 07/06/02 (2 pages)
23 April 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
23 April 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
4 February 2002Return made up to 21/01/02; full list of members (6 pages)
4 February 2002Return made up to 21/01/02; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
25 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
6 February 2001Return made up to 21/01/01; full list of members (6 pages)
6 February 2001Return made up to 21/01/01; full list of members (6 pages)
27 April 2000Accounts made up to 31 January 2000 (5 pages)
27 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
23 February 2000Return made up to 21/01/00; full list of members (6 pages)
23 February 2000Return made up to 21/01/00; full list of members (6 pages)
31 January 1999Registered office changed on 31/01/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
31 January 1999Registered office changed on 31/01/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999Secretary resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999New director appointed (2 pages)
31 January 1999New secretary appointed (2 pages)
21 January 1999Incorporation (10 pages)
21 January 1999Incorporation (10 pages)