Company NameProjoff Limited
Company StatusDissolved
Company Number01577318
CategoryPrivate Limited Company
Incorporation Date30 July 1981(42 years, 8 months ago)
Dissolution Date17 March 2009 (15 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCybrus Limited (Corporation)
StatusClosed
Appointed27 October 2003(22 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 17 March 2009)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameBrowallia Corporate Director Limited (Corporation)
StatusClosed
Appointed29 October 2004(23 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 17 March 2009)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameRichard Charles Frederick Mason
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressSpring Cottage
Singleton
Chichester
West Sussex
PO18 0EY
Director NameHoward Wilkinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 1993)
RoleCompany Director
Correspondence AddressNew Barns Cox Hill
Great Easton
Dunmow
Essex
Cm6
Secretary NameChristopher Ian Wells
NationalityBritish
StatusResigned
Appointed06 February 1992(10 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 May 1997)
RoleCompany Director
Correspondence AddressRhugarve House 9 Bartlow Road
Linton
Cambridge
CB1 6LY
Director NameMr John David Irwin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(12 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeeleys Orchard 39 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LN
Director NameThomas Allan McGhee
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 1999)
RoleManaging Director
Correspondence AddressStuart Court
Queen Mary Close
Fleet
Hants
GU51 4QR
Director NameMr Leslie Russell Lee Baillie
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(15 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare House Greys Close
Cavendish
Sudbury
Suffolk
CO10 8BT
Secretary NameLynne Ashleigh Harrison
NationalityBritish
StatusResigned
Appointed30 May 1997(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address1 Tannery Road
Sawston
Cambridge
CB2 4UW
Director NameMr Kevin Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighland Poolhead Lane
Tanworth-In-Arden
Solihull
West Midlands
B94 5ED
Secretary NameMr Gary John Gough
NationalityBritish
StatusResigned
Appointed01 January 1999(17 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mullein Close
St Neots
Cambridgeshire
PE19 7GX
Director NameMr Hugh McLellan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(18 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Melton Road
Wymondham
Norfolk
NR18 0DF
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2003(21 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 October 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMontpellier Corporate Director Limited (Corporation)
StatusResigned
Appointed11 September 2003(22 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 October 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered Address10 Finsbury Square
London
EC2A 1AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2008Application for striking-off (1 page)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
18 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
20 February 2008Return made up to 06/02/08; full list of members (2 pages)
9 March 2007Return made up to 06/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 September 2006Secretary's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Registered office changed on 05/09/06 from: bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
18 August 2006Secretary's particulars changed (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 August 2005Accounts made up to 30 April 2005 (5 pages)
22 February 2005Return made up to 06/02/05; full list of members (7 pages)
22 December 2004Director resigned (1 page)
12 November 2004New director appointed (4 pages)
22 October 2004Accounts made up to 30 April 2004 (5 pages)
7 April 2004Auditor's resignation (1 page)
29 March 2004Company name changed workspace office solutions LTD\certificate issued on 29/03/04 (2 pages)
4 March 2004Return made up to 06/02/04; full list of members (7 pages)
8 December 2003Company name changed workplace office solutions limit ed\certificate issued on 08/12/03 (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003Director resigned (1 page)
1 October 2003Accounting reference date extended from 30/09/03 to 30/04/04 (1 page)
24 September 2003New director appointed (3 pages)
2 September 2003Company name changed enviroplan LIMITED\certificate issued on 02/09/03 (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: hamlet green haverhill suffolk CB9 8QJ (1 page)
29 July 2003New secretary appointed (1 page)
21 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
28 March 2003Accounts made up to 31 December 2002 (5 pages)
18 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2002Return made up to 06/02/02; full list of members (6 pages)
22 February 2002Accounts made up to 31 December 2001 (4 pages)
17 July 2001Accounts made up to 31 December 2000 (4 pages)
16 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2000Accounts made up to 31 December 1999 (6 pages)
23 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
17 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
27 July 1999Accounts made up to 31 October 1998 (7 pages)
4 March 1999Return made up to 06/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 March 1999New secretary appointed (2 pages)
2 March 1999New director appointed (2 pages)
5 August 1998Accounts made up to 31 October 1997 (6 pages)
6 March 1998Return made up to 06/02/98; full list of members (6 pages)
11 August 1997Accounts made up to 31 October 1996 (6 pages)
5 June 1997Secretary resigned (1 page)
5 June 1997New secretary appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 March 1997Return made up to 06/02/97; full list of members (6 pages)
28 August 1996Accounts made up to 31 October 1995 (6 pages)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(14 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 February 1996Return made up to 06/02/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 July 1995Accounts made up to 31 October 1994 (6 pages)