Company NameEnterprise Building Services Limited
Company StatusDissolved
Company Number00432801
CategoryPrivate Limited Company
Incorporation Date9 April 1947(77 years, 1 month ago)
Dissolution Date30 May 2023 (11 months ago)
Previous NameT. Partington & Son (Builders) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(66 years after company formation)
Appointment Duration10 years, 1 month (closed 30 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Paul Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2017(70 years, 1 month after company formation)
Appointment Duration6 years (closed 30 May 2023)
RoleCorporate Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Matchworks 142 Speke Road
Liverpool
L19 2PH
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusClosed
Appointed11 June 2013(66 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 30 May 2023)
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameAlan Reddiough
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(44 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 July 1992)
RoleCompany Director
Correspondence Address1 Springside View
Brandlesholme
Bury
Lancashire
BL8 4LU
Director NameBernard Routledge
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(44 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 1993)
RoleQuantity Surveyor
Correspondence AddressLaurel Hurst Kinders Lane
Greenfield
Oldham
Lancashire
OL3 7BQ
Director NameGeoffrey Alan Badley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(44 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 May 2001)
RoleCertified Accountant
Correspondence Address6 Hill View
Whaley Bridge
Stockport
Cheshire
SK12 7BG
Director NameJohn Barnes
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(44 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address100 Dundee Lane
Ramsbottom
Bury
Lancashire
BL0 9HG
Secretary NameGeoffrey Alan Badley
NationalityBritish
StatusResigned
Appointed24 July 1991(44 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 May 2001)
RoleCompany Director
Correspondence Address6 Hill View
Whaley Bridge
Stockport
Cheshire
SK12 7BG
Director NameMr Anthony Michael Lavin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(46 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Edenfield Lane
Worsley
Manchester
Greater Manchester
M28 2PP
Director NameMr David John Whitehead
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(52 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2001)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressParkhead
118 Heyside Royton
Oldham
Greater Manchester
OL2 6LS
Director NameLarry Hazeldine
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(52 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameEammon O'Malley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(54 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 December 2002)
RoleCompany Director
Correspondence Address32 Brooks Drive
Hale Barns
Cheshire
WA15 8TR
Director NameDesmond Francis O'Malley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(54 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 December 2002)
RoleCompany Director
Correspondence Address261 Didsbury Road
Heaton Mersey
Stockport
Cheshire
SK4 3JG
Secretary NameEammon O'Malley
NationalityBritish
StatusResigned
Appointed18 May 2001(54 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 July 2001)
RoleCompany Director
Correspondence Address32 Brooks Drive
Hale Barns
Cheshire
WA15 8TR
Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(54 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameJames Stephen Thornton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(54 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 August 2003)
RoleCompany Director
Correspondence Address9 Hilly Croft
Bromley Cross
Bolton
Lancashire
BL7 9HN
Director NameSean Keogh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(54 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehead Farm
650 Whittingham Lane Goosnargh
Preston
Lancashire
PR3 2JJ
Director NameMr John Joseph Flood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(54 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 October 2012)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Iain Harvey Birch
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(54 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2003)
RoleCommercial Maanger
Country of ResidenceEngland
Correspondence Address4 Eton Park
Preston
Lancashire
PR2 9NL
Secretary NameMr John Vincent Gavan
NationalityBritish
StatusResigned
Appointed06 July 2001(54 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(56 years after company formation)
Appointment Duration6 years, 8 months (resigned 04 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Secretary NameMr Paul Birch
NationalityBritish
StatusResigned
Appointed06 February 2004(56 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameJack McGrory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(56 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 April 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameJohn Gerard Maloney
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2004(56 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 March 2005)
RoleChief Operating Officer
Correspondence Address10 Pendle Hill
Grimsargh
Preston
Lancashire
PR2 5BG
Director NameMr Owen Gerard McLaughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(59 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House
Centurian Way
Leyland
Lancashire
PR26 6TX
Director NameMr Martin John Joyce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(62 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Stuart Paul Chaston
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(64 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Ian Ellis Fraser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(65 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 April 2013)
RoleCEO
Country of ResidenceScotland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(65 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 April 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Melvyn Ewell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(66 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Andrew Lee Milner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(68 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2019)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ

Contact

Telephone0161 6333951
Telephone regionManchester

Location

Registered AddressChancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

149k at £1First Claims Response (Manchester) LTD
99.01%
Ordinary Deferred
149k at £0.01First Claims Response (Manchester) LTD
0.99%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 May 2007Delivered on: 31 May 2007
Satisfied on: 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 November 1986Delivered on: 4 November 1986
Persons entitled: Excess Insurance Company Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that the interest of T. partington and son (builders) limited pursuant to an agreement dated 13.2.79. property known as plot 93 greenways estate ingol preston lancs together with the buildings erected thereon or on some part thereof.
Fully Satisfied
30 April 1986Delivered on: 8 May 1986
Satisfied on: 3 April 2001
Persons entitled: Partington Development Company Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 30.04.86.
Particulars: L/H property at stock lane, chadderton, oldham.
Fully Satisfied
9 April 1985Delivered on: 10 April 1985
Persons entitled: Excess Insurance Company Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a plot 32 greenways estate ingol lancashire.
Fully Satisfied
10 November 1983Delivered on: 15 November 1983
Satisfied on: 7 June 2001
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 the companys estate or interest in all f/h or l/h properties and/or proceeds of sale thereof fixed and floating charge undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied
10 November 1983Delivered on: 12 November 1983
Satisfied on: 3 April 2001
Persons entitled: Excess Insurance Company Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: No 146 wymundsley, astley park, charley, lancashire.
Fully Satisfied
10 November 1983Delivered on: 12 November 1983
Satisfied on: 3 April 2001
Persons entitled: Excess Insurance Company Limited.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 61 greenways estate ingol lincolnshire (see doc 99 for full details).
Fully Satisfied
23 March 1979Delivered on: 30 March 1979
Satisfied on: 3 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of oliver street oliver house, oldham, greater manchester. Title no:- gm 13607.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 January 1971Delivered on: 28 January 1971
Satisfied on: 3 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in mossley, lancs, title no la 63851. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 December 2019 (14 pages)
16 January 2020Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages)
18 December 2019Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page)
11 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page)
2 September 2019Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page)
2 September 2019Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 2 September 2019 (2 pages)
9 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
9 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
9 November 2017Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
25 May 2017Appointment of Mr Paul Birch as a director on 12 May 2017 (2 pages)
25 May 2017Appointment of Mr Paul Birch as a director on 12 May 2017 (2 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
14 March 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
14 March 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 150,481.92
(6 pages)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 150,481.92
(6 pages)
25 November 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 150,481.92
(6 pages)
25 November 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 150,481.92
(6 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 150,481.92
(6 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 150,481.92
(6 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 150,481.92
(6 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 150,481.92
(6 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 May 2014Registered office address changed from , Lancaster House Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 29 May 2014 (1 page)
27 August 2013Accounts for a dormant company made up to 28 December 2012 (7 pages)
27 August 2013Accounts for a dormant company made up to 28 December 2012 (7 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
2 July 2013Satisfaction of charge 9 in full (4 pages)
2 July 2013Satisfaction of charge 9 in full (4 pages)
13 June 2013Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
13 June 2013Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
13 June 2013Termination of appointment of Paul Birch as a secretary (1 page)
13 June 2013Termination of appointment of Paul Birch as a secretary (1 page)
15 April 2013Appointment of Mr Melvyn Ewell as a director (2 pages)
15 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
15 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
15 April 2013Appointment of Mr Melvyn Ewell as a director (2 pages)
12 April 2013Termination of appointment of David Arnold as a director (1 page)
12 April 2013Termination of appointment of Ian Fraser as a director (1 page)
12 April 2013Termination of appointment of Ian Fraser as a director (1 page)
12 April 2013Termination of appointment of David Arnold as a director (1 page)
17 October 2012Termination of appointment of Stuart Chaston as a director (1 page)
17 October 2012Termination of appointment of Stuart Chaston as a director (1 page)
17 October 2012Termination of appointment of Stuart Chaston as a director (1 page)
17 October 2012Termination of appointment of Stuart Chaston as a director (1 page)
16 October 2012Termination of appointment of John Flood as a director (1 page)
16 October 2012Termination of appointment of John Flood as a director (1 page)
11 October 2012Appointment of Mr David Llewelyn Arnold as a director (2 pages)
11 October 2012Appointment of Mr Ian Ellis Fraser as a director (2 pages)
11 October 2012Appointment of Mr David Llewelyn Arnold as a director (2 pages)
11 October 2012Appointment of Mr Ian Ellis Fraser as a director (2 pages)
15 August 2012Full accounts made up to 31 December 2011 (10 pages)
15 August 2012Full accounts made up to 31 December 2011 (10 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
9 March 2012Appointment of Mr Stuart Paul Chaston as a director (2 pages)
9 March 2012Appointment of Mr Stuart Paul Chaston as a director (2 pages)
6 March 2012Termination of appointment of Martin Joyce as a director (1 page)
6 March 2012Termination of appointment of Martin Joyce as a director (1 page)
28 October 2011Registered office address changed from , Gordon House Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom on 28 October 2011 (1 page)
28 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011 (1 page)
21 September 2011Full accounts made up to 31 December 2010 (11 pages)
21 September 2011Full accounts made up to 31 December 2010 (11 pages)
12 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
16 February 2011Termination of appointment of Larry Hazeldine as a director (1 page)
16 February 2011Termination of appointment of Larry Hazeldine as a director (1 page)
13 December 2010Registered office address changed from Lancaster House Centurian Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
13 December 2010Registered office address changed from , Lancaster House, Centurian Way, Leyland, Lancashire, PR26 6TX on 13 December 2010 (1 page)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
21 April 2010Full accounts made up to 31 December 2009 (12 pages)
21 April 2010Full accounts made up to 31 December 2009 (12 pages)
18 February 2010Appointment of Mr Martin John Joyce as a director (2 pages)
18 February 2010Termination of appointment of Owen Mclaughlin as a director (1 page)
18 February 2010Appointment of Mr Martin John Joyce as a director (2 pages)
18 February 2010Termination of appointment of Owen Mclaughlin as a director (1 page)
15 January 2010Secretary's details changed for Mr Paul Birch on 14 January 2010 (1 page)
15 January 2010Director's details changed for Larry Hazeldine on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mr John Joseph Flood on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Owen Gerard Mclaughlin on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mr John Joseph Flood on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Larry Hazeldine on 14 January 2010 (2 pages)
15 January 2010Secretary's details changed for Mr Paul Birch on 14 January 2010 (1 page)
15 January 2010Director's details changed for Owen Gerard Mclaughlin on 14 January 2010 (2 pages)
4 December 2009Termination of appointment of Neil Kirkby as a director (1 page)
4 December 2009Termination of appointment of Neil Kirkby as a director (1 page)
8 September 2009Full accounts made up to 31 December 2008 (13 pages)
8 September 2009Full accounts made up to 31 December 2008 (13 pages)
23 July 2009Return made up to 12/07/09; full list of members (4 pages)
23 July 2009Return made up to 12/07/09; full list of members (4 pages)
14 July 2008Return made up to 12/07/08; full list of members (4 pages)
14 July 2008Return made up to 12/07/08; full list of members (4 pages)
4 July 2008Full accounts made up to 31 December 2007 (12 pages)
4 July 2008Full accounts made up to 31 December 2007 (12 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
14 July 2007Full accounts made up to 31 December 2006 (8 pages)
14 July 2007Full accounts made up to 31 December 2006 (8 pages)
13 July 2007Return made up to 12/07/07; full list of members (3 pages)
13 July 2007Return made up to 12/07/07; full list of members (3 pages)
31 May 2007Particulars of mortgage/charge (11 pages)
31 May 2007Particulars of mortgage/charge (11 pages)
19 March 2007Company name changed T. partington & son (builders) l imited\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed T. partington & son (builders) l imited\certificate issued on 19/03/07 (2 pages)
11 October 2006New director appointed (1 page)
11 October 2006New director appointed (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
12 July 2006Return made up to 12/07/06; full list of members (3 pages)
12 July 2006Full accounts made up to 31 December 2005 (10 pages)
12 July 2006Return made up to 12/07/06; full list of members (3 pages)
12 July 2006Full accounts made up to 31 December 2005 (10 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (10 pages)
4 November 2005Full accounts made up to 31 December 2004 (10 pages)
5 September 2005Secretary's particulars changed (1 page)
5 September 2005Secretary's particulars changed (1 page)
12 July 2005Return made up to 12/07/05; full list of members (3 pages)
12 July 2005Return made up to 12/07/05; full list of members (3 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
15 September 2004Full accounts made up to 31 December 2003 (10 pages)
15 September 2004Full accounts made up to 31 December 2003 (10 pages)
20 July 2004Return made up to 12/07/04; full list of members (7 pages)
20 July 2004Return made up to 12/07/04; full list of members (7 pages)
8 April 2004New director appointed (4 pages)
8 April 2004New director appointed (4 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 July 2003Return made up to 12/07/03; full list of members (10 pages)
18 July 2003Return made up to 12/07/03; full list of members (10 pages)
13 May 2003New director appointed (4 pages)
13 May 2003New director appointed (4 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
28 October 2002Full accounts made up to 31 December 2001 (14 pages)
28 October 2002Full accounts made up to 31 December 2001 (14 pages)
14 August 2002Director's particulars changed (1 page)
14 August 2002Director's particulars changed (1 page)
14 August 2002Return made up to 12/07/02; full list of members (9 pages)
14 August 2002Return made up to 12/07/02; full list of members (9 pages)
26 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2001Full accounts made up to 31 March 2001 (14 pages)
7 September 2001Full accounts made up to 31 March 2001 (14 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New secretary appointed;new director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Registered office changed on 28/08/01 from: lancaster house, centurion way, leyland, lancashire PR26 6TX (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New secretary appointed;new director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Registered office changed on 28/08/01 from: lancaster house centurion way leyland lancashire PR26 6TX (1 page)
28 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
22 August 2001Auditor's resignation (1 page)
22 August 2001Auditor's resignation (1 page)
13 August 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Secretary resigned
(7 pages)
13 August 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Secretary resigned
(7 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
7 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2001Registered office changed on 29/05/01 from: palm buildings, stock lane, chadderton, nr. Oldham, lancs OL9 9EZ (1 page)
29 May 2001Registered office changed on 29/05/01 from: palm buildings,, stock lane,, chadderton,, nr. Oldham, lancs OL9 9EZ (1 page)
29 May 2001Secretary resigned;director resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001Secretary resigned;director resigned (1 page)
29 May 2001New director appointed (2 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
29 September 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
3 August 2000Return made up to 12/07/00; full list of members (7 pages)
3 August 2000Return made up to 12/07/00; full list of members (7 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
3 September 1999Accounts for a medium company made up to 31 March 1999 (13 pages)
3 September 1999Accounts for a medium company made up to 31 March 1999 (13 pages)
22 July 1999Return made up to 12/07/99; no change of members (6 pages)
22 July 1999Return made up to 12/07/99; no change of members (6 pages)
19 August 1998Accounts for a medium company made up to 31 March 1998 (14 pages)
19 August 1998Accounts for a medium company made up to 31 March 1998 (14 pages)
27 July 1998Return made up to 12/07/98; full list of members (8 pages)
27 July 1998Return made up to 12/07/98; full list of members (8 pages)
17 November 1997Accounts for a medium company made up to 31 March 1997 (11 pages)
17 November 1997Accounts for a medium company made up to 31 March 1997 (11 pages)
23 July 1997Return made up to 12/07/97; no change of members (5 pages)
23 July 1997Return made up to 12/07/97; no change of members (5 pages)
23 September 1996Accounts for a medium company made up to 31 March 1996 (14 pages)
23 September 1996Accounts for a medium company made up to 31 March 1996 (14 pages)
25 July 1996Return made up to 12/07/96; no change of members (6 pages)
25 July 1996Return made up to 12/07/96; no change of members (6 pages)
27 December 1995Full accounts made up to 31 March 1995 (10 pages)
27 December 1995Full accounts made up to 31 March 1995 (10 pages)
2 August 1995Return made up to 12/07/95; full list of members (10 pages)
2 August 1995Return made up to 12/07/95; full list of members (10 pages)