LORD TECHNICAL UTILITIES LIMITED

Register to unlock more data on OkredoRegister

LORD TECHNICAL UTILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03699201

Incorporation date

20/01/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O RSM TENON RECOVERY, Arkwright House, Parsongae Gardens, Manchester M3 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1999)
dot icon14/08/2013
Final Gazette dissolved following liquidation
dot icon24/05/2013
Administrator's progress report to 2013-05-01
dot icon24/05/2013
Administrator's progress report to 2013-04-18
dot icon14/05/2013
Administrator's progress report to 2013-05-01
dot icon14/05/2013
Notice of move from Administration to Dissolution on 2013-05-01
dot icon14/05/2013
Administrator's progress report to 2013-04-18
dot icon11/11/2012
Administrator's progress report to 2012-10-18
dot icon11/11/2012
Notice of extension of period of Administration
dot icon17/06/2012
Administrator's progress report to 2012-05-16
dot icon12/01/2012
Statement of administrator's proposal
dot icon27/12/2011
Statement of affairs with form 2.14B
dot icon24/11/2011
Registered office address changed from Waterside Mills Greenfield Oldham OL3 7NH on 2011-11-25
dot icon24/11/2011
Appointment of an administrator
dot icon09/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon06/02/2011
Appointment of Miss Rachel Elizabeth Andrews as a director
dot icon06/02/2011
Termination of appointment of Stephen Mellor as a director
dot icon04/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon02/06/2010
Termination of appointment of Andrew Mccarthy as a secretary
dot icon17/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon21/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon18/02/2010
Director's details changed for Mr Peter Thomas Bevils on 2009-12-31
dot icon18/02/2010
Director's details changed for Stephen Edward Mellor on 2009-12-31
dot icon18/02/2010
Director's details changed for Michael Stuart Langton on 2009-12-31
dot icon30/03/2009
Accounts for a small company made up to 2008-05-31
dot icon08/02/2009
Return made up to 21/01/09; full list of members
dot icon27/03/2008
Accounts for a small company made up to 2007-05-31
dot icon07/02/2008
Return made up to 21/01/08; full list of members
dot icon04/02/2008
Conve 22/01/08
dot icon06/12/2007
Ad 01/10/07--------- £ si 15@1=15 £ ic 280/295
dot icon06/12/2007
New director appointed
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon25/10/2007
£ ic 282/280 23/09/07 £ sr 2@1=2
dot icon25/10/2007
Resolutions
dot icon25/10/2007
Resolutions
dot icon05/09/2007
New secretary appointed
dot icon24/03/2007
Accounts for a small company made up to 2006-05-31
dot icon23/01/2007
Return made up to 21/01/07; full list of members
dot icon16/01/2007
Secretary resigned
dot icon19/02/2006
Return made up to 21/01/06; full list of members
dot icon28/12/2005
Accounts for a small company made up to 2005-05-31
dot icon31/05/2005
Nc inc already adjusted 20/08/04
dot icon31/05/2005
Resolutions
dot icon31/05/2005
Resolutions
dot icon31/05/2005
Resolutions
dot icon15/05/2005
Ad 20/08/04--------- £ si 29950@1
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
New secretary appointed
dot icon08/04/2005
Declaration of satisfaction of mortgage/charge
dot icon28/03/2005
Accounts for a small company made up to 2004-05-31
dot icon25/01/2005
Return made up to 21/01/05; full list of members
dot icon17/01/2005
Particulars of mortgage/charge
dot icon20/07/2004
Ad 09/06/04--------- £ si 142@1=142 £ ic 130/272
dot icon23/03/2004
Director resigned
dot icon24/02/2004
Secretary resigned;director resigned
dot icon24/02/2004
New secretary appointed
dot icon06/02/2004
Return made up to 21/01/04; full list of members
dot icon05/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon14/10/2003
Ad 01/10/03--------- £ si 20@1=20 £ ic 110/130
dot icon14/10/2003
New director appointed
dot icon14/10/2003
Director's particulars changed
dot icon18/08/2003
Particulars of mortgage/charge
dot icon12/08/2003
Ad 22/07/03--------- £ si 10@1=10 £ ic 100/110
dot icon06/08/2003
Particulars of mortgage/charge
dot icon28/07/2003
New director appointed
dot icon09/04/2003
Ad 01/01/03--------- £ si 10@1
dot icon08/03/2003
Return made up to 21/01/03; full list of members
dot icon08/03/2003
Secretary's particulars changed
dot icon08/03/2003
Registered office changed on 09/03/03
dot icon28/02/2003
Accounting reference date extended from 31/01/03 to 31/05/03
dot icon28/02/2003
Registered office changed on 01/03/03 from: 100 high street lees oldham OL4 5DJ
dot icon10/02/2003
New secretary appointed
dot icon26/08/2002
Ad 01/07/02--------- £ si 98@1=98 £ ic 2/100
dot icon20/08/2002
Secretary resigned
dot icon20/08/2002
Director resigned
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon06/06/2002
Certificate of change of name
dot icon22/04/2002
Total exemption small company accounts made up to 2002-01-31
dot icon03/02/2002
Return made up to 21/01/02; full list of members
dot icon24/09/2001
Total exemption small company accounts made up to 2001-01-31
dot icon05/02/2001
Return made up to 21/01/01; full list of members
dot icon26/04/2000
Accounts made up to 2000-01-31
dot icon26/04/2000
Resolutions
dot icon22/02/2000
Return made up to 21/01/00; full list of members
dot icon30/01/1999
Registered office changed on 31/01/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon30/01/1999
New director appointed
dot icon30/01/1999
New secretary appointed
dot icon30/01/1999
Secretary resigned
dot icon30/01/1999
Director resigned
dot icon20/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bevils, Peter Thomas
Director
26/05/2002 - Present
10
Britannia Company Formations Limited
Nominee Secretary
20/01/1999 - 20/01/1999
3196
Deansgate Company Formations Limited
Nominee Director
20/01/1999 - 20/01/1999
3197
O'neill, Dennis
Director
26/05/2002 - 23/07/2002
1
Andrews, Rachel Elizabeth
Director
03/01/2011 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LORD TECHNICAL UTILITIES LIMITED

LORD TECHNICAL UTILITIES LIMITED is an(a) Dissolved company incorporated on 20/01/1999 with the registered office located at C/O RSM TENON RECOVERY, Arkwright House, Parsongae Gardens, Manchester M3 2LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LORD TECHNICAL UTILITIES LIMITED?

toggle

LORD TECHNICAL UTILITIES LIMITED is currently Dissolved. It was registered on 20/01/1999 and dissolved on 14/08/2013.

Where is LORD TECHNICAL UTILITIES LIMITED located?

toggle

LORD TECHNICAL UTILITIES LIMITED is registered at C/O RSM TENON RECOVERY, Arkwright House, Parsongae Gardens, Manchester M3 2LF.

What does LORD TECHNICAL UTILITIES LIMITED do?

toggle

LORD TECHNICAL UTILITIES LIMITED operates in the Renting of other machinery and equipment not elsewhere classified (71.34 - SIC 2003) sector.

What is the latest filing for LORD TECHNICAL UTILITIES LIMITED?

toggle

The latest filing was on 14/08/2013: Final Gazette dissolved following liquidation.