Company NameProject Planning Limited
Company StatusDissolved
Company Number03543283
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Neville Burgess
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleConstruction Planning Services
Country of ResidenceUnited Kingdom
Correspondence Address18 Gladstone Avenue
Feltham
Middlesex
TW14 9LL
Secretary NameCarole Ann Burgess
NationalityBritish
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Gladstone Avenue
Feltham
Middlesex
TW14 9LL
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address18 Gladstone Avenue
Feltham
Middlesex
TW14 9LL
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Financials

Year2014
Turnover£95,225
Net Worth£1
Cash£5,500
Current Liabilities£17,201

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
13 October 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
13 October 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
10 October 2003Application for striking-off (1 page)
8 May 2003Return made up to 08/04/03; full list of members (6 pages)
7 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
4 April 2002Return made up to 08/04/02; full list of members (6 pages)
19 June 2001Accounts made up to 31 March 2001 (9 pages)
4 April 2001Return made up to 08/04/01; full list of members (6 pages)
23 June 2000Accounts made up to 31 March 2000 (10 pages)
3 April 2000Return made up to 08/04/00; full list of members (6 pages)
22 July 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
22 July 1999Accounts made up to 31 March 1999 (9 pages)
9 July 1999Return made up to 08/04/99; full list of members (6 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Registered office changed on 20/04/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)