Company NameConstructive Technologies Limited
Company StatusDissolved
Company Number04601147
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Dissolution Date1 October 2010 (13 years, 6 months ago)
Previous NameBayscan Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLinda Elizabeth Woolnough
NationalityBritish
StatusClosed
Appointed03 December 2002(1 week after company formation)
Appointment Duration7 years, 10 months (closed 01 October 2010)
RoleCompany Director
Correspondence Address19 Longwood Close
Romiley
Stockport
Cheshire
SK6 4LR
Director NameMr Paul Francis Hope
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 01 October 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Clifton Park Road
Davenport Park
Stockport
Cheshire
SK2 6LA
Director NameAndrew James Woolnough
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(1 week after company formation)
Appointment Duration5 years, 3 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address58 Station Road
Marple
Stockport
SK6 6AL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressCentury House
11 St Peter's Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

11 at 1Andrew Woolnough
100.00%
Ordinary

Financials

Year2014
Net Worth£73,657
Cash£31,496
Current Liabilities£604,577

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2010Final Gazette dissolved following liquidation (1 page)
1 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 5 March 2010 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
21 March 2009Registered office changed on 21/03/2009 from 4 town street marple bridge stockport SK6 5AA (1 page)
21 March 2009Registered office changed on 21/03/2009 from 4 town street marple bridge stockport SK6 5AA (1 page)
17 March 2009Appointment of a voluntary liquidator (1 page)
17 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-06
(1 page)
17 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2009Appointment of a voluntary liquidator (1 page)
17 March 2009Statement of affairs with form 4.19 (6 pages)
17 March 2009Statement of affairs with form 4.19 (6 pages)
9 February 2009Appointment Terminated Director andrew woolnough (1 page)
9 February 2009Appointment terminated director andrew woolnough (1 page)
29 January 2009Return made up to 26/11/08; full list of members (3 pages)
29 January 2009Return made up to 26/11/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 February 2008Registered office changed on 21/02/08 from: 45 union road new mills high peak cheshire SK22 3EL (1 page)
21 February 2008Registered office changed on 21/02/08 from: 45 union road new mills high peak cheshire SK22 3EL (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
29 November 2007Return made up to 26/11/07; full list of members (2 pages)
29 November 2007Return made up to 26/11/07; full list of members (2 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 September 2007Particulars of mortgage/charge (4 pages)
10 September 2007Particulars of mortgage/charge (4 pages)
12 December 2006Return made up to 26/11/06; full list of members (2 pages)
12 December 2006Return made up to 26/11/06; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
1 December 2005Return made up to 26/11/05; full list of members (2 pages)
1 December 2005Return made up to 26/11/05; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 December 2004Return made up to 26/11/04; full list of members (7 pages)
9 December 2004Return made up to 26/11/04; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
7 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
4 March 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
4 March 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
3 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2003Return made up to 26/11/03; full list of members (6 pages)
20 February 2003Registered office changed on 20/02/03 from: lower capstone farm cobden edge mellor cheshire SK6 5NL (1 page)
20 February 2003Registered office changed on 20/02/03 from: lower capstone farm cobden edge mellor cheshire SK6 5NL (1 page)
21 January 2003Ad 14/01/03--------- £ si 11@1=11 £ ic 1/12 (2 pages)
21 January 2003Particulars of mortgage/charge (4 pages)
21 January 2003Particulars of mortgage/charge (4 pages)
21 January 2003Ad 14/01/03--------- £ si 11@1=11 £ ic 1/12 (2 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Registered office changed on 17/12/02 from: 16 churchill way cardiff CF10 2DX (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002New secretary appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
12 December 2002Company name changed bayscan LIMITED\certificate issued on 12/12/02 (2 pages)
12 December 2002Company name changed bayscan LIMITED\certificate issued on 12/12/02 (2 pages)
26 November 2002Incorporation (12 pages)
26 November 2002Incorporation (12 pages)