Company NameProject Forwarding (London) Limited
Company StatusDissolved
Company Number01171467
CategoryPrivate Limited Company
Incorporation Date23 May 1974(49 years, 11 months ago)
Dissolution Date3 August 1999 (24 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Raymond Charles Kingsland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1992(17 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 03 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMullion Court, Trehunsey Close
Mawnan Smith
Falmouth
Cornwall
TR11 5HW
Director NameEelke Jan Tuininga
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDutch
StatusClosed
Appointed12 January 1992(17 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 03 August 1999)
RoleCompany Director
Correspondence AddressEast Warreners Lodge
Warreners Lane St Georges Hill
Weybridge
Surrey
KT13 0LD
Secretary NameMr James Frederick Smith
NationalityBritish
StatusClosed
Appointed01 April 1994(19 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 03 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hillcroft Avenue
Purley
Surrey
CR8 3DJ
Director NameMr Eric Mollison
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 February 1994)
RoleCompany Director
Correspondence Address1 Fairview Road
Northfleet
Gravesend
Kent
DA13 9PD
Director NameMr Michael John Wilcox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 February 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Cottage Wick Lane
Upton Cheyney
Bristol
Avon
BS30 6NJ
Secretary NameMr Ian Thomas Rankin
NationalityBritish
StatusResigned
Appointed12 January 1992(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairbrae House 4 Blades Close
Leatherhead
Surrey
KT22 7JY

Location

Registered AddressNelson House
271 Kingston Road
London
SW19 3NW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
4 December 1998Receiver's abstract of receipts and payments (2 pages)
4 December 1998Receiver ceasing to act (1 page)
8 September 1998Receiver's abstract of receipts and payments (2 pages)
11 September 1997Receiver's abstract of receipts and payments (2 pages)
17 January 1997Statement of affairs (14 pages)
17 January 1997Administrative Receiver's report (7 pages)
22 August 1996Appointment of receiver/manager (1 page)
7 June 1996Full accounts made up to 31 December 1995 (14 pages)
15 April 1996Return made up to 12/01/96; no change of members (5 pages)
27 October 1995Full accounts made up to 31 December 1994 (14 pages)
5 February 1994Return made up to 12/01/94; full list of members (6 pages)