Company NameCorporate Projects Group Plc
DirectorsNigel John Brignall and Paul Hellwell
Company StatusDissolved
Company Number02657328
CategoryPublic Limited Company
Incorporation Date24 October 1991(32 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nigel John Brignall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address40 Downs Road
Coulsdon
Surrey
CR5 1AA
Director NameMr Paul Hellwell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(same day as company formation)
RoleConsultant
Correspondence AddressHigh Crest
Soloms Court Road
Banstead
Surrey
SM7 3QB
Secretary NameMr William Anthony Watson
NationalityBritish
StatusCurrent
Appointed21 December 1993(2 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence AddressSteep
Hook Hill
Sanderstead
Surrey
CR2 0LB
Director NameMr Paul Steven Lessiter
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(same day as company formation)
RoleDesign Consultant
Correspondence AddressPark Farm Cottage Snow Hill
Crawley Down
Crawley
West Sussex
RH10 3EG
Secretary NameGavin Roy Sargent
NationalityBritish
StatusResigned
Appointed24 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address53 Northcote Road
Sidcup
Kent
DA14 6PS
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed24 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressBarron Rowles Bass
Elvaco House
180 High Street
Egham Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 January 2003Dissolved (1 page)
25 October 2002Liquidators statement of receipts and payments (5 pages)
25 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
24 July 2002Liquidators statement of receipts and payments (5 pages)
28 January 2002Liquidators statement of receipts and payments (5 pages)
19 July 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
14 August 2000Liquidators statement of receipts and payments (10 pages)
20 January 2000Liquidators statement of receipts and payments (5 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
20 July 1998Liquidators statement of receipts and payments (5 pages)
24 February 1998Liquidators statement of receipts and payments (5 pages)
17 July 1997Liquidators statement of receipts and payments (5 pages)
21 January 1997Liquidators statement of receipts and payments (5 pages)
19 July 1996Liquidators statement of receipts and payments (6 pages)
2 August 1995Notice of Constitution of Liquidation Committee (4 pages)
20 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 July 1995Appointment of a voluntary liquidator (2 pages)
7 July 1995Registered office changed on 07/07/95 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page)