Company NameProjectab1 Limited
DirectorsAndrew Stephen Body and Andrew George Noble
Company StatusDissolved
Company Number00267364
CategoryPrivate Limited Company
Incorporation Date29 July 1932(91 years, 9 months ago)
Previous NameStandard Flat Roofing Company Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Andrew Stephen Body
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1992(60 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleSurveyor & Estimator
Country of ResidenceEngland
Correspondence Address8 Kimberley Drive
Basildon
Essex
SS15 4DU
Director NameMr Andrew George Noble
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1992(60 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleManaging Director
Correspondence AddressLewismead
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TQ
Secretary NameMr Andrew George Noble
NationalityBritish
StatusCurrent
Appointed09 September 1999(67 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressLewismead
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TQ
Director NameMr Keith Raymond Maxwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(60 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address37 Beverley Rise
Billericay
Essex
CM11 2HU
Director NameAntony Earl Sindall
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(60 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 March 1994)
RoleChairman
Correspondence AddressHatchers
Sidlesham
Chichester
East Sussex
PO20 7PY
Secretary NameMr Keith Raymond Maxwell
NationalityBritish
StatusResigned
Appointed03 October 1992(60 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address37 Beverley Rise
Billericay
Essex
CM11 2HU
Director NamePeter George Godfrey
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(62 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressIvydel
2 Ely Close
West Wittering
West Sussex
PO20 8NF

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£72,039
Cash£5
Current Liabilities£376,853

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 February 2003Dissolved (1 page)
28 November 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
14 October 2002Liquidators statement of receipts and payments (5 pages)
5 May 2002Registered office changed on 05/05/02 from: 4 dancastle court 14 arcadia avenue london N3 2HS (1 page)
5 May 2002Ad 28/03/02--------- £ si 99900@1=99900 £ ic 491000/590900 (2 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
21 September 2001Liquidators statement of receipts and payments (5 pages)
21 March 2001Liquidators statement of receipts and payments (5 pages)
27 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 March 2000Appointment of a voluntary liquidator (1 page)
17 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2000Statement of affairs (11 pages)
21 February 2000Registered office changed on 21/02/00 from: 37B new cavendish street london W1M 8JR (1 page)
11 January 2000Secretary resigned;director resigned (1 page)
11 January 2000New secretary appointed (2 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 May 1999Director resigned (1 page)
29 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Return made up to 03/10/98; full list of members (6 pages)
25 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 November 1997Ad 30/12/96--------- £ si 148000@1 (2 pages)
25 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 November 1997Return made up to 03/10/97; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
24 February 1997Return made up to 03/10/96; full list of members (6 pages)
24 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 February 1997Nc inc already adjusted 03/07/95 (1 page)
24 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 February 1997Nc inc already adjusted 25/09/95 (1 page)
23 May 1996Full accounts made up to 31 December 1995 (17 pages)
27 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1995Particulars of mortgage/charge (4 pages)
30 November 1995Return made up to 03/10/95; full list of members (6 pages)
6 April 1995Accounts for a small company made up to 31 December 1993 (6 pages)
6 April 1995Full accounts made up to 31 December 1994 (14 pages)
26 October 1992Full group accounts made up to 31 December 1991 (12 pages)