PAVEMENT TECHNOLOGY LIMITED

PAVEMENT TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePAVEMENT TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC235002
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PAVEMENT TECHNOLOGY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PAVEMENT TECHNOLOGY LIMITED located?

    Registered Office Address
    c/o C/O BUREAU VERITAS
    Suite 4 3 Cadell House 29/30
    Waterloo Street
    G2 6BZ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PAVEMENT TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for PAVEMENT TECHNOLOGY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PAVEMENT TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Sep 30, 2014

    • Capital: GBP 62,419.00
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Aug 06, 2014 with full list of shareholders

    5 pagesAR01

    Annual return made up to Aug 06, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Termination of appointment of Denis Roderick Hall as a director on Feb 07, 2013

    2 pagesTM01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Aug 06, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Brian Reynolds as a director on Jan 16, 2012

    3 pagesAP01

    Appointment of Brian Reynolds as a secretary on Jan 16, 2012

    3 pagesAP03

    Termination of appointment of Paul Crompton as a secretary on Jan 11, 2012

    2 pagesTM02

    Termination of appointment of James Paul Crompton as a director on Jan 11, 2012

    2 pagesTM01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Aug 06, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from 139 Summerlee Street Queenslie Glasgow G33 4DB on Sep 02, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Annual return made up to Aug 06, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Patrick Wirotius as a director

    2 pagesTM01

    Appointment of Paul Barry as a director

    6 pagesAP01

    Appointment of James Paul Crompton as a director

    3 pagesAP01

    Termination of appointment of Laurent Bermejo as a director

    2 pagesTM01

    Who are the officers of PAVEMENT TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REYNOLDS, Brian
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    Secretary
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    British166664100001
    BARRY, Paul
    Wilmslow Road
    M20 2RE Manchester
    Parklands 825a
    Didsbury
    Director
    Wilmslow Road
    M20 2RE Manchester
    Parklands 825a
    Didsbury
    EnglandBritish149341540001
    REYNOLDS, Brian
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    Director
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    United KingdomBritish122348410001
    COOKE, Andrew James
    24 Freathy Lane
    Kennington
    TN25 4QR Ashford
    Kent
    Secretary
    24 Freathy Lane
    Kennington
    TN25 4QR Ashford
    Kent
    British99687150001
    CROMPTON, Paul
    825a Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands
    Secretary
    825a Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands
    British147903930001
    DERRICK, David John
    10 Kingsbury Drive
    SK9 2GU Wilmslow
    Cheshire
    Secretary
    10 Kingsbury Drive
    SK9 2GU Wilmslow
    Cheshire
    British115578500001
    FOTHERINGHAM, Martin Muir
    Primrose Cottage
    TN7 4AL Upper Hartfield
    East Sussex
    Secretary
    Primrose Cottage
    TN7 4AL Upper Hartfield
    East Sussex
    British89393730001
    GUNN, Christopher Simon
    The Old Rectory
    Denton
    CT4 6QZ Canterbury
    Kent
    Secretary
    The Old Rectory
    Denton
    CT4 6QZ Canterbury
    Kent
    British78797710001
    QUIGLEY, Andrew Christopher
    17 Beech Road
    Hale
    WA15 9HX Altrincham
    Cheshire
    Secretary
    17 Beech Road
    Hale
    WA15 9HX Altrincham
    Cheshire
    British127552650001
    SHEPHERD, Andrew Norman
    39 Oulder Hill Drive
    OL11 5LB Rochdale
    Lancashire
    Secretary
    39 Oulder Hill Drive
    OL11 5LB Rochdale
    Lancashire
    British103408270001
    ACLAND, Geoffrey Edward
    Hoppers Cottage
    Mile Oak Road
    BN12 5QZ Brenchley
    Kent
    Director
    Hoppers Cottage
    Mile Oak Road
    BN12 5QZ Brenchley
    Kent
    British99947170002
    BERMEJO, Laurent Philippe
    Queen's Gate Place Mews
    SW7 5BG London
    7
    Director
    Queen's Gate Place Mews
    SW7 5BG London
    7
    United KingdomFrench127782250002
    COOKE, Andrew James
    24 Freathy Lane
    Kennington
    TN25 4QR Ashford
    Kent
    Director
    24 Freathy Lane
    Kennington
    TN25 4QR Ashford
    Kent
    British99687150001
    CROMPTON, James Paul
    Wilmslow Road
    M20 2RE Manchester
    Parklands 825a
    Didsbury
    Director
    Wilmslow Road
    M20 2RE Manchester
    Parklands 825a
    Didsbury
    UkBritish149341690001
    GUIZE, Olivier Jaques
    37 Smith Terrace
    SW3 4DH London
    Director
    37 Smith Terrace
    SW3 4DH London
    French93601950001
    GUNN, Christopher Simon
    The Old Rectory
    Denton
    CT4 6QZ Canterbury
    Kent
    Director
    The Old Rectory
    Denton
    CT4 6QZ Canterbury
    Kent
    British78797710001
    HALL, Denis Roderick, Professor
    9 Delta Place
    Inveresk
    EH21 7TP Musselburgh
    Midlothian
    Director
    9 Delta Place
    Inveresk
    EH21 7TP Musselburgh
    Midlothian
    United KingdomBritish51615760001
    HILL, Phillip Ronald
    Ormonde
    Maidstone Road, Matfield
    TN12 7JG Kent
    Director
    Ormonde
    Maidstone Road, Matfield
    TN12 7JG Kent
    British94507950001
    LAWLESS, Patrick
    24 Eisenhower Drive
    TN37 7TQ St Leonards On Sea
    East Sussex
    Director
    24 Eisenhower Drive
    TN37 7TQ St Leonards On Sea
    East Sussex
    EnglandBritish160351860001
    MURPHY, James Robert
    Eversley Road
    Arborfield Cross
    RG2 9PG Reading
    The Old Forge
    Berkshire
    Director
    Eversley Road
    Arborfield Cross
    RG2 9PG Reading
    The Old Forge
    Berkshire
    United KingdomBritish130968740001
    SHEPHERD, Andrew Norman
    39 Oulder Hill Drive
    OL11 5LB Rochdale
    Lancashire
    Director
    39 Oulder Hill Drive
    OL11 5LB Rochdale
    Lancashire
    EnglandBritish103408270001
    WIROTIUS, Patrick
    8 Rue Du Pont De Pierre
    Orsay 91400
    France
    Director
    8 Rue Du Pont De Pierre
    Orsay 91400
    France
    FranceFrench127731290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0