Company NameProduction Projects Limited
Company StatusDissolved
Company Number00658738
CategoryPrivate Limited Company
Incorporation Date10 May 1960(64 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Prince
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(31 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RolePress Tool Designer
Correspondence AddressWetherden
Tumbledown Hill Cumnor
Oxford
Oxfordshire
OX2 9QE
Director NameMr Rodney Charles Joseph Scraggs
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(31 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RolePress Tool Designer
Correspondence AddressOtters Pond South Green
Kirtlington
Kidlington
Oxfordshire
OX5 3HJ
Director NameMr Kenneth Townsend
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(31 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RolePress Tool Designer
Correspondence Address34 South Lawn
Witney
Oxfordshire
OX8 7HX
Secretary NameMr Rodney Charles Joseph Scraggs
NationalityBritish
StatusCurrent
Appointed02 April 1992(31 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressOtters Pond South Green
Kirtlington
Kidlington
Oxfordshire
OX5 3HJ
Director NameMr Robert William John Francis
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(31 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1994)
RolePress Tool Designer
Correspondence Address5 Abberbury Road
Iffley
Oxford
Oxfordshire
OX4 4ET

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£83,060
Cash£33,788
Current Liabilities£61,807

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

9 February 2002Dissolved (1 page)
9 November 2001Liquidators statement of receipts and payments (5 pages)
9 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
16 August 2001Liquidators statement of receipts and payments (6 pages)
12 February 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
15 February 2000Liquidators statement of receipts and payments (5 pages)
19 February 1999Registered office changed on 19/02/99 from: critchleys boswell house 1-5 broad street oxford OX1 3AW (1 page)
16 February 1999Appointment of a voluntary liquidator (1 page)
16 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 1999Statement of affairs (6 pages)
25 January 1999Registered office changed on 25/01/99 from: technology house oakfield estate eynsham oxford OX8 1TH (1 page)
24 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
27 March 1996Return made up to 02/04/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
4 April 1995Return made up to 02/04/95; full list of members (6 pages)
22 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)