Company NameOfficehaste Projects Limited
DirectorsAndrew Alexander Aird and Carol Elizabeth Aird
Company StatusDissolved
Company Number02787503
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Andrew Alexander Aird
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1993(2 months after company formation)
Appointment Duration31 years
RoleChartered Accountant
Correspondence AddressGleneagle Heath Road
East Farleigh
Maidstone
ME15 0LS
Director NameMrs Carol Elizabeth Aird
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1993(2 months after company formation)
Appointment Duration31 years
RoleAdministrative Assistant
Correspondence AddressGleneagle Heath Road
East Farleigh
Maidstone
Kent
ME15 0LS
Secretary NameMr Andrew Alexander Aird
NationalityBritish
StatusCurrent
Appointed13 April 1993(2 months after company formation)
Appointment Duration31 years
RoleChartered Accountant
Correspondence AddressGleneagle Heath Road
East Farleigh
Maidstone
ME15 0LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressParkville House Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Turnover£468,623
Gross Profit£216,592
Cash£150
Current Liabilities£154,488

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

28 February 2002Dissolved (1 page)
28 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
16 August 2001Liquidators statement of receipts and payments (5 pages)
16 February 2001Liquidators statement of receipts and payments (5 pages)
16 August 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
10 August 1999Liquidators statement of receipts and payments (11 pages)
6 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 1998Appointment of a voluntary liquidator (1 page)
6 August 1998Statement of affairs (6 pages)
25 July 1998Registered office changed on 25/07/98 from: ward mackenzie mackenzie house coach and horses passage the pantiles tunbridge wells kent TN2 5UJ (1 page)
1 June 1998Full accounts made up to 31 July 1997 (14 pages)
14 May 1997Full accounts made up to 31 July 1996 (16 pages)
21 March 1997Return made up to 08/02/97; full list of members (6 pages)
5 March 1997Registered office changed on 05/03/97 from: 42 high street tunbridge wells kent TN1 1XF (1 page)
13 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 August 1996Ad 31/07/96--------- £ si 100@1=100 £ ic 150000/150100 (2 pages)
13 August 1996£ nc 150000/150100 31/07/96 (1 page)
22 February 1996Full accounts made up to 31 July 1995 (15 pages)
22 February 1996Return made up to 08/02/96; no change of members (6 pages)