Company NameProject Urquhart
Company StatusDissolved
Company Number02597309
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 March 1991(33 years, 1 month ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameProf John Gwynfryn Jones
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(1 year after company formation)
Appointment Duration8 years, 8 months (closed 21 November 2000)
RoleDirector Of Freshwater Biological Association
Correspondence AddressThe Orchard Oldfield Road
Windermere
Cumbria
LA23 2BY
Director NameNigel De Northop Winser
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(1 year after company formation)
Appointment Duration8 years, 8 months (closed 21 November 2000)
RoleDeputy Director The Royal Geog
Correspondence AddressBarnes Cottage
Chilson
Chipping Norton
Oxfordshire
OX7 3HU
Director NameMr Nicholas Newton Henshall Witchell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(1 year after company formation)
Appointment Duration8 years, 8 months (closed 21 November 2000)
RoleTelevision Broadcaster
Correspondence Address2 Clarendon Close
London
W2 2NS
Secretary NameMr Charles Noel Amato
NationalityBritish
StatusClosed
Appointed26 March 1992(1 year after company formation)
Appointment Duration8 years, 8 months (closed 21 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Colburn Avenue
Hatch End
Pinner
Middlesex
HA5 4PQ
Director NameMartin Klien
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed08 June 1992(1 year, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 21 November 2000)
RoleConsultant
Correspondence Address4 Old South Lane
Andover Massachusetts 01810
America
Director NamePercie John David Lambshead
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1996(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 21 November 2000)
RoleScientist
Correspondence Address99 Lonsdale Drive
Rainham
Gillingham
Kent
ME8 9JB
Director NameRonald Alexander Bremner
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 26 October 1996)
RoleCompany Director
Correspondence AddressThe Grange
Dalmahoy
Edinburgh
EH27 8EB
Scotland
Director NameProf Colin Robert Curds
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 16 September 1996)
RoleKeeper Of Zoology-The Natural History Museum
Correspondence Address40 Ardens Way
St Albans
Hertfordshire
AL4 9UJ

Location

Registered Address6th Floor Sea Containers House
20 Upper Ground
Blackfriars Bridge
London
SE1 9LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 July 2000First Gazette notice for voluntary strike-off (1 page)
15 June 2000Application for striking-off (1 page)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 August 1999Annual return made up to 26/03/99 (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 July 1998Annual return made up to 26/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1997Full accounts made up to 31 March 1997 (9 pages)
9 September 1997New director appointed (2 pages)
28 July 1997Annual return made up to 26/03/97 (6 pages)
28 July 1997Secretary's particulars changed (1 page)
18 July 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
5 July 1996Annual return made up to 26/03/95 (6 pages)
5 July 1996Annual return made up to 26/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1996Registered office changed on 25/06/96 from: 1 bell yard london 2JP (1 page)
24 May 1996Accounts for a small company made up to 31 March 1996 (11 pages)
24 May 1996Full accounts made up to 31 March 1995 (11 pages)
3 August 1995Registered office changed on 03/08/95 from: 1 dean farrar street westminster london SW1H 0DY (1 page)