Company NameM.W.H. Project Services Limited
Company StatusDissolved
Company Number02126809
CategoryPrivate Limited Company
Incorporation Date29 April 1987(36 years, 11 months ago)
Dissolution Date20 April 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Philip Houghton Hayward
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1991(4 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 20 April 2004)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Gibraltar Cottages
London Road
Luton
Bedfordshire
LU1 4LE
Secretary NameMr Ian Monro
NationalityBritish
StatusClosed
Appointed18 November 1991(4 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressSugar Lane Farmhouse
Sible Hedingham
Essex
CO9 3LX
Director NameMr Richard Henry Allan Hilton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(4 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2002)
RoleQuantity Surveyor
Correspondence Address6 Church Road
Bengeo
Hertford
Hertfordshire
SG14 3DP
Director NameMr Ian Monro
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(4 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 July 2001)
RoleQuantity Surveyor
Correspondence AddressSugar Lane Farmhouse
Sible Hedingham
Essex
CO9 3LX
Director NameMr Terence William Stark
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(4 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 October 2001)
RoleQuantity Surveyor
Correspondence AddressQuarry Cottage Loves Lane
Ashwell
Baldock
Hertfordshire
SG7 5HZ
Director NameMr Arthur Henry Haden Thomas
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(4 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 April 2002)
RoleQuantity Surveyor
Correspondence AddressPaget Meadow Drive
Ripley
Guildford
Surrey
GU23 6JL
Director NameMr Peter White
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(4 years, 6 months after company formation)
Appointment Duration-31 years, 10 months (resigned 01 October 1961)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Princess Road
London
NW1 8JS

Location

Registered AddressGoodyear House
52-56 Osnaburgh Street
London
NW1 3ND
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,196
Cash£100
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
20 November 2003Application for striking-off (1 page)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 May 2002Director resigned (1 page)
24 May 2002Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 September 2000Return made up to 30/09/00; full list of members (8 pages)
16 April 2000Registered office changed on 16/04/00 from: 6 warwick court london WC1R 5DJ (1 page)
29 March 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
11 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1998Return made up to 30/09/98; full list of members (7 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1996Registered office changed on 21/11/96 from: matthew house 45-47 high street potters bar herts EN6 5AW (1 page)
21 November 1996Return made up to 30/09/96; no change of members (6 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 November 1995Return made up to 30/09/95; full list of members (8 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)