Company NameEt Project Management Limited
Company StatusDissolved
Company Number02675284
CategoryPrivate Limited Company
Incorporation Date6 January 1992(32 years, 3 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Leigh Alan Stimpson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(7 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 20 July 2010)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressWoodcote
Grove Road
Basingstoke
Hampshire
RG21 3AX
Director NameMr Robert Marshall Unsworth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(11 years, 5 months after company formation)
Appointment Duration7 years (closed 20 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Irnham Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2TG
Secretary NameMr Robert Marshall Unsworth
NationalityBritish
StatusClosed
Appointed04 July 2006(14 years, 6 months after company formation)
Appointment Duration4 years (closed 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Irnham Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2TG
Director NameRoger Norman Walker
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 1993)
RoleManaging Director
Correspondence AddressThe Homestead
Cliffords Masne
Newent
Gloucestershire
GL18 1JT
Wales
Director NameRonald Green
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 1996)
RoleCertified Accountant
Correspondence AddressAbilene Sheet Road
Ludlow
Salop
SY8 1LR
Wales
Secretary NameRonald Green
NationalityBritish
StatusResigned
Appointed19 February 1992(1 month, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 February 1993)
RoleCertified Accountant
Correspondence AddressAbilene Sheet Road
Ludlow
Salop
SY8 1LR
Wales
Director NameJohn Richard Martin Phillips
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressClock House Wren Court
Birdingbury
Warwickshire
CV23 8EW
Director NameJohn Park
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(1 month, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 February 1995)
RoleCompany Director
Correspondence AddressDoebank House
Avenue Road, Astwood Bank
Redditch
Worcestershire
B96 6AT
Director NameNeil Robert Johnson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 1995)
RoleEngineer
Correspondence Address3 Barnetts Lane
Kidderminster
Worcestershire
DY10 3HR
Secretary NameDerek Wilkes
NationalityBritish
StatusResigned
Appointed10 February 1993(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 29 February 1996)
RoleCompany Director
Correspondence Address20 Marquis Drive
Halesowen
West Midlands
B62 8TE
Director NameRichard Ball
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1998)
RoleAccountant
Correspondence Address14 Court Drive
Lichfield
Staffordshire
WS14 0JG
Director NameMr John Nicholas Dearn Pritchard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(2 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 1995)
RoleChartered Accountant
Correspondence AddressHunters Lodge
New Wood Lane Blakedown
Kidderminster
Worcestershire
DY10 3LD
Director NameIan Middleton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 October 1995)
RoleCompany Director
Correspondence Address3 Fordbrook Lane
Pelsall
Walsall
West Midlands
WS3 4BW
Director NameJames Owens
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 1998)
RoleAccountant
Correspondence Address9 Abberton Grove
Solihull
West Mids
B90 4YQ
Director NameDavid Michael Rhead
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 September 1999)
RoleCompany Director
Correspondence AddressCherry Trees 62 Little Sutton Lane
Four Oaks
Sutton Coldfield
West Midlands
B75 6PE
Secretary NameMr Robert Marshall Unsworth
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Irnham Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2TG
Director NameMr Robert Marshall Unsworth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Irnham Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2TG
Director NameMr Stephen Robert McNeice
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(9 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Beckenshaw Gardens
Woodmansterne
Banstead
Surrey
SM7 3NB
Secretary NameMr Stephen Robert McNeice
NationalityBritish
StatusResigned
Appointed01 January 2002(9 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Beckenshaw Gardens
Woodmansterne
Banstead
Surrey
SM7 3NB
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed02 January 1992
Appointment Duration1 month, 2 weeks (resigned 19 February 1992)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed02 January 1992
Appointment Duration1 month, 2 weeks (resigned 19 February 1992)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered Address47 Central Avenue
West Molesey
Surrey
KT8 2QZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
26 March 2010Application to strike the company off the register (3 pages)
26 March 2010Application to strike the company off the register (3 pages)
18 February 2010Amended full accounts made up to 31 March 2009 (12 pages)
18 February 2010Amended full accounts made up to 31 March 2009 (12 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
16 April 2009Return made up to 06/01/09; full list of members (3 pages)
16 April 2009Return made up to 06/01/09; full list of members (3 pages)
4 February 2009Accounts made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
23 December 2008Return made up to 06/01/08; full list of members (3 pages)
23 December 2008Return made up to 06/01/08; full list of members (3 pages)
30 January 2008Accounts made up to 31 March 2007 (7 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
8 February 2007Accounts made up to 31 March 2006 (7 pages)
16 January 2007Return made up to 06/01/07; full list of members (2 pages)
16 January 2007Return made up to 06/01/07; full list of members (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned;director resigned (1 page)
21 July 2006Secretary resigned;director resigned (1 page)
8 March 2006Return made up to 06/01/06; full list of members (7 pages)
8 March 2006Return made up to 06/01/06; full list of members (7 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
1 February 2006Accounts made up to 31 March 2005 (7 pages)
15 February 2005Return made up to 06/01/05; full list of members (7 pages)
15 February 2005Return made up to 06/01/05; full list of members (7 pages)
10 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
10 February 2005Accounts made up to 31 March 2004 (7 pages)
3 March 2004Return made up to 06/01/04; full list of members (7 pages)
3 March 2004Return made up to 06/01/04; full list of members (7 pages)
26 January 2004Accounts made up to 31 March 2003 (7 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
6 March 2003Return made up to 06/01/03; full list of members (7 pages)
6 March 2003Return made up to 06/01/03; full list of members (7 pages)
6 July 2002Accounts made up to 31 March 2002 (7 pages)
6 July 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
3 May 2002Auditor's resignation (1 page)
3 May 2002Auditor's resignation (1 page)
11 February 2002Company name changed bradfield no.2 LIMITED\certificate issued on 11/02/02 (2 pages)
11 February 2002Company name changed bradfield no.2 LIMITED\certificate issued on 11/02/02 (2 pages)
28 January 2002Return made up to 06/01/02; full list of members (6 pages)
28 January 2002Secretary resigned;director resigned (1 page)
28 January 2002Return made up to 06/01/02; full list of members (6 pages)
28 January 2002Secretary resigned;director resigned (1 page)
22 January 2002New secretary appointed;new director appointed (2 pages)
22 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
11 January 2002Accounts made up to 31 March 2001 (7 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
12 January 2001Return made up to 06/01/01; full list of members (6 pages)
12 January 2001Return made up to 06/01/01; full list of members (6 pages)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Registered office changed on 21/03/00 from: bradfield house popes lane oldbury west midlands B69 4QT (1 page)
21 March 2000Registered office changed on 21/03/00 from: bradfield house popes lane oldbury west midlands B69 4QT (1 page)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
25 January 2000Declaration of mortgage charge released/ceased (1 page)
25 January 2000Declaration of mortgage charge released/ceased (1 page)
20 January 2000Return made up to 06/01/00; full list of members (6 pages)
20 January 2000Declaration of mortgage charge released/ceased (1 page)
20 January 2000Return made up to 06/01/00; full list of members (6 pages)
20 January 2000Declaration of mortgage charge released/ceased (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
14 January 1999Return made up to 06/01/99; full list of members (6 pages)
14 January 1999Return made up to 06/01/99; full list of members (6 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
11 May 1998Company name changed priest jackson pressings LIMITED\certificate issued on 12/05/98 (2 pages)
11 May 1998Company name changed priest jackson pressings LIMITED\certificate issued on 12/05/98 (2 pages)
9 January 1998Return made up to 06/01/98; full list of members (6 pages)
9 January 1998Return made up to 06/01/98; full list of members (6 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
4 December 1997Full accounts made up to 31 March 1997 (8 pages)
4 December 1997Full accounts made up to 31 March 1997 (8 pages)
12 March 1997Auditor's resignation (1 page)
12 March 1997Auditor's resignation (1 page)
20 February 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
20 February 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
21 January 1997Return made up to 06/01/97; full list of members (6 pages)
21 January 1997Return made up to 06/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 1996Full accounts made up to 31 May 1996 (14 pages)
9 December 1996Full accounts made up to 31 May 1996 (14 pages)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
30 April 1996New secretary appointed (2 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996Secretary resigned (1 page)
30 April 1996New secretary appointed (2 pages)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Return made up to 06/01/96; full list of members (6 pages)
2 February 1996Return made up to 06/01/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 May 1995 (20 pages)
1 February 1996Full accounts made up to 31 May 1995 (20 pages)
29 January 1996Director resigned (1 page)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Director resigned (1 page)
25 January 1996Registered office changed on 25/01/96 from: ludlow road, knighton, powys, LD7 1LP. (1 page)
25 January 1996Registered office changed on 25/01/96 from: ludlow road, knighton, powys, LD7 1LP. (1 page)
10 October 1995Director resigned (1 page)
10 October 1995Director resigned (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (1 page)
4 October 1995Director resigned (1 page)
21 August 1995Particulars of mortgage/charge (37 pages)
21 August 1995Particulars of mortgage/charge (37 pages)
16 June 1995Memorandum and Articles of Association (6 pages)
16 June 1995Memorandum and Articles of Association (12 pages)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1995Particulars of mortgage/charge (6 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 November 1993Full accounts made up to 31 May 1993 (19 pages)
16 November 1993Full accounts made up to 31 May 1993 (19 pages)