Company NameTecton Development Company Limited
Company StatusDissolved
Company Number00601946
CategoryPrivate Limited Company
Incorporation Date1 April 1958(66 years, 1 month ago)
Dissolution Date28 July 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Christine Adair O'Reilly
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(51 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 28 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dial House
Seend
Wiltshire
SN12 6NR
Secretary NamePatrick John Thomas O'Reilly
StatusClosed
Appointed17 July 2012(54 years, 4 months after company formation)
Appointment Duration4 years (closed 28 July 2016)
RoleCompany Director
Correspondence AddressThe Dial House Seend
Wiltshire
SN12 6NR
Director NameMr Eric Sydney William Atherton
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(33 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 20 October 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 Greenhill Mansions
Gayton Road
Harrow
Middlesex
HA1 2HQ
Secretary NameMrs Brenda Lilian Brinkman
NationalityBritish
StatusResigned
Appointed27 February 1992(33 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 21 October 2010)
RoleCompany Director
Correspondence Address89 Bishops Ken Road
Harrow Weald
Harrow
Middlesex
HA3 7HP
Director NamePaul Bayes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(51 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Valley Walk
Croxley Green
Rickmansworth
Hertfordshire
WD3 3SY
Secretary NameMrs Carole Ann Bayes
StatusResigned
Appointed21 October 2010(52 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2012)
RoleCompany Director
Correspondence Address14 Valley Walk
Croxley Green
Rickmansworth
Herts
WD3 3SY
Director NameMr David John O'Reilly
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(54 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Torbay Road
Kilburn
London
NW6 7DY
Director NameWilliam Patrick O'Reilly
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(54 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Durnsford Road
Wimbledon
London
SW19 9HQ
Director NameMrs Beverly Theresa O'Reilly
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(56 years, 3 months after company formation)
Appointment Duration1 month (resigned 06 August 2014)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address78 Durnsford Road
Wimbledon
London
SW19 8HQ
Director NameMrs Donna Marie O'Reilly
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(56 years, 3 months after company formation)
Appointment Duration1 month (resigned 06 August 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address42 Torbay Road Kilburn
London
NW6 7DY

Location

Registered Address3-5 Rickmansworth Road
Watford
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2013
Net Worth£478,011
Cash£5,434
Current Liabilities£52,794

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2016Final Gazette dissolved following liquidation (1 page)
28 July 2016Final Gazette dissolved following liquidation (1 page)
28 April 2016Return of final meeting in a members' voluntary winding up (9 pages)
28 April 2016Return of final meeting in a members' voluntary winding up (9 pages)
20 October 2015Liquidators' statement of receipts and payments to 14 August 2015 (9 pages)
20 October 2015Liquidators' statement of receipts and payments to 14 August 2015 (9 pages)
20 October 2015Liquidators statement of receipts and payments to 14 August 2015 (9 pages)
31 August 2014Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to 3-5 Rickmansworth Road Watford WD18 0GX on 31 August 2014 (2 pages)
31 August 2014Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to 3-5 Rickmansworth Road Watford WD18 0GX on 31 August 2014 (2 pages)
28 August 2014Declaration of solvency (3 pages)
28 August 2014Appointment of a voluntary liquidator (1 page)
28 August 2014Declaration of solvency (3 pages)
28 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-15
(1 page)
28 August 2014Appointment of a voluntary liquidator (1 page)
6 August 2014Termination of appointment of Donna Marie O'reilly as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Donna Marie O'reilly as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Beverly Theresa O'reilly as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Donna Marie O'reilly as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of William Patrick O'reilly as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of David John O'reilly as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of David John O'reilly as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of William Patrick O'reilly as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Beverly Theresa O'reilly as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of David John O'reilly as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of William Patrick O'reilly as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Beverly Theresa O'reilly as a director on 6 August 2014 (1 page)
25 July 2014Appointment of Mrs Beverly Theresa O'reilly as a director on 7 July 2014 (2 pages)
25 July 2014Appointment of Mrs Beverly Theresa O'reilly as a director on 7 July 2014 (2 pages)
25 July 2014Appointment of Mrs Beverly Theresa O'reilly as a director on 7 July 2014 (2 pages)
25 July 2014Appointment of Mrs Donna Marie O'reilly as a director on 7 July 2014 (2 pages)
25 July 2014Appointment of Mrs Donna Marie O'reilly as a director on 7 July 2014 (2 pages)
25 July 2014Appointment of Mrs Donna Marie O'reilly as a director on 7 July 2014 (2 pages)
1 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200
(7 pages)
1 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
19 July 2012Appointment of Mr David John O'reilly as a director (2 pages)
19 July 2012Appointment of Patrick John Thomas O'reilly as a secretary (2 pages)
19 July 2012Appointment of Patrick John Thomas O'reilly as a secretary (2 pages)
19 July 2012Appointment of William Patrick O'reilly as a director (2 pages)
19 July 2012Appointment of William Patrick O'reilly as a director (2 pages)
19 July 2012Appointment of Mr David John O'reilly as a director (2 pages)
17 July 2012Termination of appointment of Paul Bayes as a director (1 page)
17 July 2012Termination of appointment of Paul Bayes as a director (1 page)
17 July 2012Termination of appointment of Carole Ann Bayes as a secretary (1 page)
17 July 2012Termination of appointment of Carole Ann Bayes as a secretary (1 page)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
21 October 2010Termination of appointment of Brenda Brinkman as a secretary (1 page)
21 October 2010Appointment of Mrs Carole Ann Bayes as a secretary (2 pages)
21 October 2010Termination of appointment of Brenda Brinkman as a secretary (1 page)
21 October 2010Appointment of Mrs Carole Ann Bayes as a secretary (2 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (15 pages)
30 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (15 pages)
22 February 2010Termination of appointment of Eric Atherton as a director (1 page)
22 February 2010Termination of appointment of Eric Atherton as a director (1 page)
17 February 2010Appointment of Mrs Christine Adair O'reilly as a director (2 pages)
17 February 2010Appointment of Mrs Christine Adair O'reilly as a director (2 pages)
30 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 October 2009Appointment of Paul Bayes as a director (2 pages)
16 October 2009Appointment of Paul Bayes as a director (2 pages)
10 March 2009Registered office changed on 10/03/2009 from sterling house, 175 high street rickmansworth hertfordshire WD3 1AY (1 page)
10 March 2009Return made up to 27/02/09; full list of members (3 pages)
10 March 2009Registered office changed on 10/03/2009 from sterling house, 175 high street rickmansworth hertfordshire WD3 1AY (1 page)
10 March 2009Return made up to 27/02/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 April 2008Return made up to 27/02/08; full list of members (3 pages)
23 April 2008Return made up to 27/02/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 March 2007Return made up to 27/02/07; full list of members (2 pages)
8 March 2007Return made up to 27/02/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2006Return made up to 27/02/06; full list of members (2 pages)
14 March 2006Return made up to 27/02/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 March 2005Return made up to 27/02/05; full list of members (2 pages)
9 March 2005Return made up to 27/02/05; full list of members (2 pages)
10 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
10 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
11 March 2004Return made up to 27/02/04; full list of members (6 pages)
11 March 2004Return made up to 27/02/04; full list of members (6 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
14 March 2003Return made up to 27/02/03; full list of members (6 pages)
14 March 2003Return made up to 27/02/03; full list of members (6 pages)
12 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 March 2002Return made up to 27/02/02; full list of members (6 pages)
7 March 2002Return made up to 27/02/02; full list of members (6 pages)
17 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 March 2001Return made up to 27/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 March 2001Return made up to 27/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 September 2000Registered office changed on 13/09/00 from: 9 st john's court 11 st john's road harrow middlesex HA1 2EQ (1 page)
13 September 2000Registered office changed on 13/09/00 from: 9 st john's court 11 st john's road harrow middlesex HA1 2EQ (1 page)
18 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 March 2000Return made up to 27/02/00; full list of members (6 pages)
16 March 2000Return made up to 27/02/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 March 1999Return made up to 27/02/99; no change of members (4 pages)
9 March 1999Return made up to 27/02/99; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 March 1998Return made up to 27/02/98; no change of members (4 pages)
10 March 1998Return made up to 27/02/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 March 1997Return made up to 27/02/97; full list of members (6 pages)
13 March 1997Return made up to 27/02/97; full list of members (6 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 March 1996Return made up to 27/02/96; no change of members (4 pages)
1 March 1996Return made up to 27/02/96; no change of members (4 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)