Company NameAntler Project Management Limited
Company StatusDissolved
Company Number01945815
CategoryPrivate Limited Company
Incorporation Date10 September 1985(38 years, 7 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Secretary NameRobert James Dodd
NationalityBritish
StatusClosed
Appointed24 September 1991(6 years after company formation)
Appointment Duration9 years, 5 months (closed 06 March 2001)
RoleCompany Director
Correspondence Address51 Ludlow Road
Ealing
London
W5 1NX
Director NameMr Iain Munro Ramsay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1992(6 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 06 March 2001)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressBirdshanger, Suffield Lane
Puttenham
Guildford
Surrey
GU3 1BD
Director NameRobert James Dodd
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(8 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 06 March 2001)
RoleCertified Accountant
Correspondence Address51 Ludlow Road
Ealing
London
W5 1NX
Director NameAlan Andrew Welsh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1994(8 years, 12 months after company formation)
Appointment Duration6 years, 6 months (closed 06 March 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameThomas Charles Lucien Pissarro
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 06 March 2001)
RoleChartered Surveyor
Correspondence Address9 Clonmore Street
London
SW18 5EU
Director NameMr David Ian Gelder
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 1994)
RoleBuilding Engineer
Country of ResidenceUnited Kingdom
Correspondence Address372 Bradley Road
Bradley
Huddersfield
West Yorkshire
HD2 1PU
Director NameMr Roger Bertram Kilty
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThorndale
Dauby Lane Elvington
York
North Yorkshire
YO41 4AP
Secretary NameMrs Susan Claire Cottingham
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 10 months after company formation)
Appointment Duration2 months (resigned 24 September 1991)
RoleCompany Director
Correspondence Address171 Saltergate Drive
Harrogate
North Yorkshire
HG3 2XZ
Director NameAnthony Simon Mann
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 August 1994)
RoleChartered Surveyor
Correspondence Address6 Drummond Drive
Stanmore
Middlesex
HA7 3PD

Location

Registered AddressThe Old Warehouse
37a Church Street
Weybridge
Surrey
KT13 8DG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2000Application for striking-off (1 page)
4 September 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
16 August 2000Return made up to 20/07/00; full list of members (7 pages)
28 January 2000Registered office changed on 28/01/00 from: hannover house 1 station parade virginia water surrey GU25 4AA (1 page)
7 September 1999Full accounts made up to 31 March 1999 (10 pages)
18 August 1999Return made up to 20/07/99; full list of members (6 pages)
12 March 1999Director's particulars changed (1 page)
20 August 1998Return made up to 20/07/98; no change of members
  • 363(287) ‐ Registered office changed on 20/08/98
(4 pages)
11 August 1998Full accounts made up to 31 March 1998 (10 pages)
21 August 1997Full accounts made up to 31 March 1997 (11 pages)
4 August 1997Return made up to 20/07/97; no change of members (4 pages)
7 October 1996Full accounts made up to 31 March 1996 (10 pages)
1 August 1996Return made up to 20/07/96; full list of members (6 pages)
18 February 1996Director's particulars changed (2 pages)
9 October 1995Full accounts made up to 31 March 1995 (11 pages)