Company NameAdvanced Projects Limited
Company StatusDissolved
Company Number03563146
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)
Dissolution Date29 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameJohn Joseph Sweeney
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed13 May 1998(same day as company formation)
RoleEngineer
Correspondence Address59 Portia Avenue
Shirley
Solihull
West Midlands
B90 2NW
Director NamePatricia Sweeney
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1998(same day as company formation)
RoleAdministrative Executive
Correspondence Address59 Portia Avenue
Shirley
Solihull
West Midlands
B90 2NW
Secretary NameJohn Joseph Sweeney
NationalityIrish
StatusClosed
Appointed13 May 1998(same day as company formation)
RoleEngineer
Correspondence Address59 Portia Avenue
Shirley
Solihull
West Midlands
B90 2NW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£51,500
Net Worth£1,262
Cash£820
Current Liabilities£24,207

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

29 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2009Liquidators statement of receipts and payments to 21 July 2009 (5 pages)
6 July 2009Liquidators statement of receipts and payments to 27 June 2009 (5 pages)
12 January 2009Liquidators statement of receipts and payments to 27 December 2008 (5 pages)
16 July 2008Liquidators statement of receipts and payments to 27 June 2008 (5 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
10 July 2007Liquidators statement of receipts and payments (5 pages)
23 January 2007Liquidators statement of receipts and payments (5 pages)
4 July 2006Liquidators statement of receipts and payments (5 pages)
30 June 2005Statement of affairs (9 pages)
23 June 2005Registered office changed on 23/06/05 from: 59 portia avenue shirley solihull west midlands B90 2NW (1 page)
4 February 2005Total exemption full accounts made up to 31 May 2002 (7 pages)
20 July 2004Return made up to 13/05/04; full list of members (7 pages)
13 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 April 2002Total exemption full accounts made up to 31 May 2000 (11 pages)
4 November 2001Registered office changed on 04/11/01 from: 660 streets brook road solihull west midlands B91 1LB (1 page)
18 July 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2001Accounts for a small company made up to 31 May 1999 (1 page)
15 March 2001Registered office changed on 15/03/01 from: 89 hertford road alcester warwickshire B49 6AS (1 page)
17 July 2000Return made up to 13/05/00; full list of members (6 pages)
23 July 1999Return made up to 13/05/99; full list of members (6 pages)
15 May 1998Registered office changed on 15/05/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
15 May 1998New secretary appointed;new director appointed (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
13 May 1998Incorporation (14 pages)