Company NameFacilities And Construction Project Management Limited
Company StatusDissolved
Company Number03039242
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Bernard Clyne
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(same day as company formation)
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence Address1 Wellesley Road
Harrow
Middlesex
HA1 1QL
Secretary NameMr Stephen Bernard Clyne
NationalityBritish
StatusClosed
Appointed29 March 1995(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address1 Wellesley Road
Harrow
Middlesex
HA1 1QL
Director NameMarc Brendon Matza
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Haverfield House 24 Kew Green
Kew
Richmond
Surrey
TW9 3BH
Director NameMr Richard Herbert Rooley
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenways Church Lane
Stoke Poges
Slough
Berkshire
SL2 4PB
Secretary NameMarc Brendon Matza
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Haverfield House 24 Kew Green
Kew
Richmond
Surrey
TW9 3BH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address8th Floor
Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 October 2002Application for striking-off (1 page)
21 October 2002Director resigned (1 page)
8 April 2002Return made up to 29/03/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
9 April 2001Return made up to 29/03/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (5 pages)
4 April 2000Return made up to 29/03/00; full list of members (6 pages)
8 February 2000Full accounts made up to 31 March 1999 (6 pages)
12 April 1999Return made up to 29/03/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (6 pages)
14 May 1998Return made up to 29/03/98; no change of members (4 pages)
30 January 1998Full accounts made up to 31 March 1997 (6 pages)
16 June 1997Memorandum and Articles of Association (8 pages)
16 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
12 April 1996Return made up to 29/03/96; full list of members (6 pages)
6 July 1995Secretary resigned;director resigned (2 pages)
6 July 1995New secretary appointed (2 pages)
26 June 1995New secretary appointed;new director appointed (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995Registered office changed on 26/06/95 from: aldwych house 71/91 aldwych lodon WC2B 4HN (1 page)
26 June 1995New director appointed (2 pages)
19 April 1995Registered office changed on 19/04/95 from: 372 old street london EC1V 9LT (1 page)
19 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
29 March 1995Incorporation (14 pages)