Company NameProjectstrike Limited
Company StatusDissolved
Company Number02687221
CategoryPrivate Limited Company
Incorporation Date13 February 1992(32 years, 2 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGary Richard Eveling
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1992(2 weeks, 4 days after company formation)
Appointment Duration8 years, 2 months (closed 09 May 2000)
RoleCompany Director
Correspondence Address154 Rushton Grove
Church Langley
Essex
CM17 9QW
Secretary NameLouise Eastham
NationalityBritish
StatusClosed
Appointed02 March 1992(2 weeks, 4 days after company formation)
Appointment Duration8 years, 2 months (closed 09 May 2000)
RoleCompany Director
Correspondence Address154 Rushton Grove
Church Langley
Essex
CM17 9QW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address30 Station Lane
Hornchurch
Essex
RM12 6NJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
29 June 1999Voluntary strike-off action has been suspended (1 page)
4 May 1999First Gazette notice for voluntary strike-off (1 page)
23 March 1999Application for striking-off (1 page)
17 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 February 1998Return made up to 13/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 1998Registered office changed on 13/02/98 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
13 February 1998Location of register of members (1 page)
10 February 1998Return made up to 13/02/97; no change of members (6 pages)
14 May 1997Director's particulars changed (1 page)
14 May 1997Secretary's particulars changed (1 page)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 February 1996Return made up to 13/02/96; full list of members (6 pages)
17 February 1996Full accounts made up to 31 March 1995 (10 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
27 March 1995Auditor's resignation (2 pages)