Company NameNational Association Of Motor Projects
Company StatusDissolved
Company Number02363802
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 March 1989(35 years, 1 month ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMichael Claridge
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(16 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 26 April 2011)
RoleAcademic
Country of ResidenceEngland
Correspondence Address62 Waterman Way
East Quay
London
E1 9QW
Secretary NameDavid Wambebe
NationalityNigerian
StatusClosed
Appointed19 December 2005(16 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 26 April 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address122b Devonshire Road
London
SE23 3SX
Director NameDouglas Lane Macnicoll
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 28 July 2005)
RoleProject Manager
Correspondence Address11 Kestrel Road
Oakham
Leicestershire
LE15 6BU
Director NameMr Ronald Conn
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 14 October 1998)
RoleRetired Probation Officer
Correspondence Address127 Silverdale
Sydnhamm
London
SE26 4SQ
Director NameMr Adam Alexander Goldman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 28 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Jenner Way
Clarendon Park
Epsom
Surrey
KT19 7LJ
Director NameDaniel Dante Tosey
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 1993)
RoleRetired Accountant
Correspondence Address43 Aultone Way
Sutton
Surrey
SM1 3LD
Secretary NameMr Adam Alexander Goldman
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 28 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Jenner Way
Clarendon Park
Epsom
Surrey
KT19 7LJ
Director NameJohn Keith Harding
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(4 years, 3 months after company formation)
Appointment Duration12 years (resigned 28 July 2005)
RoleChief Probation Officer
Country of ResidenceUnited Kingdom
Correspondence Address35 Saint Johns Street
Beggers Lane
Winchester
Hampshire
SO23 0HS
Director NameMiss Anne Taylor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 October 1998)
RoleChartered Accountant
Correspondence Address4 Old Orchards
Church Road
Worth
West Sussex
RH10 7QA

Location

Registered AddressUnit 9a Deptford Park Business
Centre Grinstead Road
London
SE8 5AD
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardEvelyn
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2010Annual return made up to 1 June 2010 (14 pages)
3 June 2010Annual return made up to 1 June 2010 (14 pages)
3 June 2010Annual return made up to 1 June 2010 (14 pages)
14 January 2010Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 January 2010Accounts for a dormant company made up to 31 December 2008 (6 pages)
11 May 2009Annual return made up to 05/05/09 (10 pages)
11 May 2009Annual return made up to 05/05/09 (10 pages)
23 December 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 December 2008Accounts made up to 31 December 2007 (6 pages)
19 August 2008Annual return made up to 07/05/08 (3 pages)
19 August 2008Annual return made up to 07/05/08 (3 pages)
4 November 2007Accounts made up to 31 December 2006 (6 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 October 2007Annual return made up to 07/05/07 (2 pages)
9 October 2007Annual return made up to 07/05/07 (2 pages)
25 September 2006Annual return made up to 07/05/06 (3 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 September 2006Accounts made up to 31 December 2005 (6 pages)
25 September 2006Annual return made up to 07/05/06 (3 pages)
25 September 2006Accounts made up to 31 December 2004 (6 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006New secretary appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
30 September 2005Registered office changed on 30/09/05 from: 11 kestrel road, oakham, rutland, LE15 6BU (1 page)
30 September 2005Registered office changed on 30/09/05 from: 11 kestrel road, oakham, rutland, LE15 6BU (1 page)
6 June 2005Annual return made up to 07/05/05 (2 pages)
6 June 2005Annual return made up to 07/05/05 (2 pages)
6 October 2004Full accounts made up to 31 December 2003 (7 pages)
6 October 2004Full accounts made up to 31 December 2003 (7 pages)
4 June 2004Annual return made up to 07/05/04 (4 pages)
4 June 2004Annual return made up to 07/05/04 (4 pages)
4 November 2003Full accounts made up to 31 December 2002 (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (7 pages)
12 June 2003Annual return made up to 07/05/03 (4 pages)
12 June 2003Annual return made up to 07/05/03 (4 pages)
5 November 2002Full accounts made up to 31 December 2001 (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (7 pages)
13 May 2002Annual return made up to 07/05/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 2002Annual return made up to 07/05/02 (4 pages)
17 October 2001Full accounts made up to 31 December 2000 (8 pages)
17 October 2001Full accounts made up to 31 December 2000 (8 pages)
22 May 2001Annual return made up to 07/05/01
  • 363(287) ‐ Registered office changed on 22/05/01
(4 pages)
22 May 2001Annual return made up to 07/05/01 (4 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
4 October 2000Secretary's particulars changed;director's particulars changed (1 page)
4 October 2000Secretary's particulars changed;director's particulars changed (1 page)
16 August 2000Registered office changed on 16/08/00 from: 11 kestrel road, oakham, leicestershire LE15 6BU (1 page)
16 August 2000Registered office changed on 16/08/00 from: 11 kestrel road, oakham, leicestershire LE15 6BU (1 page)
28 July 2000Annual return made up to 07/05/00 (4 pages)
28 July 2000Annual return made up to 07/05/00
  • 363(287) ‐ Registered office changed on 28/07/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1999Full accounts made up to 31 December 1998 (8 pages)
10 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 July 1999Annual return made up to 07/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1999Annual return made up to 07/05/99 (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
31 October 1998Director resigned (1 page)
31 October 1998Director resigned (1 page)
31 October 1998Annual return made up to 07/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1998Annual return made up to 07/05/98 (6 pages)
31 October 1998Director resigned (1 page)
31 October 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
9 June 1997Annual return made up to 07/05/97 (6 pages)
9 June 1997Annual return made up to 07/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1996Full accounts made up to 31 December 1995 (9 pages)
25 October 1996Full accounts made up to 31 December 1995 (9 pages)
13 May 1996Annual return made up to 07/05/96 (6 pages)
13 May 1996Annual return made up to 07/05/96 (6 pages)
12 May 1996Full accounts made up to 31 December 1994 (8 pages)
12 May 1996Full accounts made up to 31 December 1994 (8 pages)
29 June 1995Annual return made up to 15/05/95 (6 pages)
29 June 1995Annual return made up to 15/05/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)