London
W1D 7EQ
Secretary Name | Mrs Lynne Joy Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(9 years, 1 month after company formation) |
Appointment Duration | 14 years (closed 09 October 2015) |
Role | Company Director |
Correspondence Address | 4th Floor 25 Shaftesbury Avenue London W1D 7EQ |
Director Name | Mr James Rayner |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992 |
Appointment Duration | 4 years, 6 months (resigned 28 October 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wellesley Crescent Twickenham Middlesex TW2 5RT |
Director Name | Henry Alistair Croydon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years (resigned 28 September 2001) |
Role | Project Manager |
Correspondence Address | The Hall 53a Woking Road Guildford Surrey GU1 1QD |
Secretary Name | Henry Alistair Croydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 January 1998) |
Role | Project Manager |
Correspondence Address | The Hall 53a Woking Road Guildford Surrey GU1 1QD |
Director Name | Mark Edward Shepherd |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 September 2001) |
Role | Project Manager |
Correspondence Address | 10 Barnett Lane Lightwater Surrey GU18 5LE |
Secretary Name | Sarah Frances Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 1999) |
Role | Office Manager |
Correspondence Address | Flat 4 Thorlands Farnham Lane Haslemere Surrey GU27 1EZ |
Secretary Name | Mark Edward Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | 10 Barnett Lane Lightwater Surrey GU18 5LE |
Director Name | Michael Norfield |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 2001) |
Role | Business Solutions |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ranworth Gardens Potters Bar Hertfordshire EN6 3DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.projecttechniques.com |
---|---|
Telephone | 01483 451500 |
Telephone region | Guildford |
Registered Address | 4th Floor 25 Shaftesbury Avenue London W1D 7EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
55k at £0.01 | Lynne Joy Riley 9.80% Ordinary |
---|---|
495k at £0.01 | Michael Alan Riley 88.24% Ordinary |
5.5k at £0.01 | Lynne Joy Riley 0.98% Ordinary B |
5.5k at £0.01 | Michael Alan Riley 0.98% Ordinary A |
Year | 2014 |
---|---|
Turnover | £222,177 |
Gross Profit | £169,436 |
Net Worth | £258,483 |
Cash | £10 |
Current Liabilities | £155,548 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
9 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
9 July 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 4 March 2015 (15 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 4 March 2015 (15 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 4 March 2015 (15 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 4 March 2015 (15 pages) |
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
19 March 2014 | Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 19 March 2014 (2 pages) |
19 March 2014 | Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 19 March 2014 (2 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Statement of affairs with form 4.19 (5 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Statement of affairs with form 4.19 (5 pages) |
7 February 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
7 February 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (27 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (27 pages) |
29 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
17 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
15 April 2013 | Resolutions
|
15 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
15 April 2013 | Resolutions
|
28 December 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
28 December 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
13 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
2 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
16 June 2011 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
10 November 2010 | Director's details changed for Michael Alan Riley on 9 November 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Lynne Joy Riley on 9 November 2010 (1 page) |
10 November 2010 | Secretary's details changed for Lynne Joy Riley on 9 November 2010 (1 page) |
10 November 2010 | Secretary's details changed for Lynne Joy Riley on 9 November 2010 (1 page) |
10 November 2010 | Director's details changed for Michael Alan Riley on 9 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Michael Alan Riley on 9 November 2010 (2 pages) |
9 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2010 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
6 April 2010 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
4 September 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
4 September 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
23 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
20 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
20 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
11 August 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
11 August 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Return made up to 17/08/05; full list of members (2 pages) |
1 November 2005 | Return made up to 17/08/05; full list of members (2 pages) |
19 July 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
19 July 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
26 August 2004 | Return made up to 17/08/04; full list of members (5 pages) |
26 August 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
26 August 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
26 August 2004 | Return made up to 17/08/04; full list of members (5 pages) |
21 September 2003 | Return made up to 17/08/03; full list of members (5 pages) |
21 September 2003 | Return made up to 17/08/03; full list of members (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 August 2002 | Return made up to 17/08/02; full list of members (5 pages) |
27 August 2002 | Return made up to 17/08/02; full list of members (5 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 January 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
14 January 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | £ ic 10000/5440 27/09/01 £ sr [email protected]=4560 (2 pages) |
6 November 2001 | £ ic 10000/5440 27/09/01 £ sr [email protected]=4560 (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
6 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
6 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
4 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
4 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
25 September 2000 | S-div 01/07/00 (2 pages) |
25 September 2000 | Resolutions
|
25 September 2000 | Resolutions
|
25 September 2000 | S-div 01/07/00 (2 pages) |
20 September 2000 | Return made up to 17/08/00; full list of members
|
20 September 2000 | Return made up to 17/08/00; full list of members
|
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
24 December 1999 | Full accounts made up to 30 June 1999 (19 pages) |
24 December 1999 | Full accounts made up to 30 June 1999 (19 pages) |
17 September 1999 | Return made up to 17/08/99; full list of members (8 pages) |
17 September 1999 | Return made up to 17/08/99; full list of members (8 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (16 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (16 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New secretary appointed (3 pages) |
8 April 1999 | New secretary appointed (3 pages) |
9 December 1998 | Return made up to 17/08/97; full list of members (6 pages) |
9 December 1998 | Return made up to 17/08/97; full list of members (6 pages) |
30 November 1998 | Return made up to 17/08/98; full list of members (7 pages) |
30 November 1998 | Return made up to 17/08/98; full list of members (7 pages) |
30 November 1998 | Director's particulars changed (1 page) |
30 November 1998 | Director's particulars changed (1 page) |
22 October 1998 | Director's particulars changed (1 page) |
22 October 1998 | Director's particulars changed (1 page) |
25 August 1998 | Secretary's particulars changed (1 page) |
25 August 1998 | Secretary's particulars changed (1 page) |
6 March 1998 | Full accounts made up to 30 June 1997 (15 pages) |
6 March 1998 | Full accounts made up to 30 June 1997 (15 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
15 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
15 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
1 November 1996 | Director's particulars changed (1 page) |
1 November 1996 | Return made up to 17/08/96; full list of members (6 pages) |
1 November 1996 | Director's particulars changed (1 page) |
1 November 1996 | Registered office changed on 01/11/96 from: 93 raglan road woking surrey GU21 2AR (1 page) |
1 November 1996 | Registered office changed on 01/11/96 from: 93 raglan road woking surrey GU21 2AR (1 page) |
1 November 1996 | Return made up to 17/08/96; full list of members (6 pages) |
19 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
19 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
12 May 1995 | Full accounts made up to 30 June 1994 (18 pages) |
12 May 1995 | Full accounts made up to 30 June 1994 (18 pages) |