London
SW1P 1QT
Director Name | Ian Buckley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2016(15 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 23 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2014(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 May 2017) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2014(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 May 2017) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr David Moss |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 February 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tall Pines Cross Lanes Pentrecoed Ellesmere Shropshire SY12 9EB Wales |
Director Name | Mr John William Christopher Poole |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Little Sugnall Eccleshall Staffordshire ST21 6NF |
Secretary Name | Mr David Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 February 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tall Pines Cross Lanes Pentrecoed Ellesmere Shropshire SY12 9EB Wales |
Director Name | Mr Marcus Richard Royle |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Projen House Wellfield Preston Brook Runcorn Cheshire WA7 3AZ |
Director Name | Mr Martin John Seabrook |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Projen House Wellfield Preston Brook Runcorn Cheshire WA7 3AZ |
Director Name | Anthony Walter Lea |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 September 2009) |
Role | Engineer |
Correspondence Address | Oakdene Mucklestone Wood Lane Loggerheads Market Drayton Shropshire TF9 4ED |
Secretary Name | Marcus Richard Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 July 2014) |
Role | Company Director |
Correspondence Address | Projen House Wellfield Preston Brook Runcorn Cheshire WA7 3AZ |
Director Name | David John Elliott |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Projen House Wellfield Preston Brook Runcorn Cheshire WA7 3AZ |
Director Name | Mr Daniel James Greenspan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Simon John Birchall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard Melvyn Marchant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Ian Edward Jarvis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(14 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Geoffrey Christopher Yates-Kneen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(15 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 07 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester M3 4EB |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester Lancashire M3 4EB |
Website | projen.co.uk |
---|---|
Telephone | 01928 752500 |
Telephone region | Runcorn |
Registered Address | 17 Rochester Row London SW1P 1QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
2 at £1 | Projen LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2017 | Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2017 | Application to strike the company off the register (3 pages) |
27 February 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
2 August 2016 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 6 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 6 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Simon John Birchall as a director on 6 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Ian Edward Jarvis as a director on 6 July 2016 (1 page) |
1 August 2016 | Appointment of Mr Oliver Leonard Wildgoose as a director on 6 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Simon John Birchall as a director on 6 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Ian Edward Jarvis as a director on 6 July 2016 (1 page) |
1 August 2016 | Appointment of Mr Oliver Leonard Wildgoose as a director on 6 July 2016 (2 pages) |
1 August 2016 | Appointment of Ian Buckley as a director on 6 July 2016 (2 pages) |
1 August 2016 | Appointment of Ian Buckley as a director on 6 July 2016 (2 pages) |
25 April 2016 | Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page) |
9 February 2016 | Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page) |
9 February 2016 | Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages) |
9 February 2016 | Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
24 October 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
24 October 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
16 September 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
9 July 2014 | Termination of appointment of Marcus Royle as a secretary (1 page) |
9 July 2014 | Termination of appointment of Martin Seabrook as a director (1 page) |
9 July 2014 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
9 July 2014 | Registered office address changed from Projen House Wellfield Preston Brook Runcorn Cheshire WA7 3AZ on 9 July 2014 (1 page) |
9 July 2014 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
9 July 2014 | Appointment of Mr Richard Melvyn Marchant as a director (2 pages) |
9 July 2014 | Appointment of Mr Daniel James Greenspan as a director (2 pages) |
9 July 2014 | Termination of appointment of Marcus Royle as a secretary (1 page) |
9 July 2014 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
9 July 2014 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
9 July 2014 | Termination of appointment of Martin Seabrook as a director (1 page) |
9 July 2014 | Appointment of Mr Daniel James Greenspan as a director (2 pages) |
9 July 2014 | Termination of appointment of David Elliott as a director (1 page) |
9 July 2014 | Termination of appointment of Marcus Royle as a director (1 page) |
9 July 2014 | Termination of appointment of Marcus Royle as a director (1 page) |
9 July 2014 | Appointment of Mr Richard Melvyn Marchant as a director (2 pages) |
9 July 2014 | Termination of appointment of David Elliott as a director (1 page) |
9 July 2014 | Appointment of Simon John Birchall as a director (2 pages) |
9 July 2014 | Registered office address changed from Projen House Wellfield Preston Brook Runcorn Cheshire WA7 3AZ on 9 July 2014 (1 page) |
9 July 2014 | Appointment of Simon John Birchall as a director (2 pages) |
9 July 2014 | Registered office address changed from Projen House Wellfield Preston Brook Runcorn Cheshire WA7 3AZ on 9 July 2014 (1 page) |
11 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
13 August 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
13 August 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
17 September 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
26 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Registered office address changed from Projen House Wellfield Road Preston Brook Cheshire WA7 3FR England on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from Projen House Wellfield Road Preston Brook Cheshire WA7 3FR England on 26 April 2012 (1 page) |
9 November 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
9 November 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
4 May 2010 | Director's details changed for Marcus Richard Royle on 2 October 2009 (2 pages) |
4 May 2010 | Secretary's details changed for Marcus Richard Royle on 4 December 2009 (1 page) |
4 May 2010 | Secretary's details changed for Marcus Richard Royle on 4 December 2009 (1 page) |
4 May 2010 | Director's details changed for David John Elliott on 2 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Marcus Richard Royle on 2 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Martin John Seabrook on 2 October 2009 (2 pages) |
4 May 2010 | Director's details changed for David John Elliott on 2 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for David John Elliott on 2 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Martin John Seabrook on 2 October 2009 (2 pages) |
4 May 2010 | Secretary's details changed for Marcus Richard Royle on 4 December 2009 (1 page) |
4 May 2010 | Director's details changed for Martin John Seabrook on 2 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Marcus Richard Royle on 2 October 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
8 October 2009 | Registered office address changed from C/O Projen Plc Winnington Avenue Northwich Cheshire CW8 4EE on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from C/O Projen Plc Winnington Avenue Northwich Cheshire CW8 4EE on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from C/O Projen Plc Winnington Avenue Northwich Cheshire CW8 4EE on 8 October 2009 (1 page) |
29 September 2009 | Appointment terminated director anthony lea (1 page) |
29 September 2009 | Appointment terminated director anthony lea (1 page) |
26 September 2009 | Director appointed david john elliott (2 pages) |
26 September 2009 | Director appointed marcus richard royle (2 pages) |
26 September 2009 | Director appointed david john elliott (2 pages) |
26 September 2009 | Director appointed marcus richard royle (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
18 February 2009 | Appointment terminated director david moss (1 page) |
18 February 2009 | Appointment terminated director david moss (1 page) |
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
12 February 2009 | Director appointed anthony walter lea (2 pages) |
12 February 2009 | Appointment terminated director john poole (1 page) |
12 February 2009 | Secretary appointed marcus richard royle (2 pages) |
12 February 2009 | Director appointed martin seabrook (2 pages) |
12 February 2009 | Director appointed anthony walter lea (2 pages) |
12 February 2009 | Director appointed martin seabrook (2 pages) |
12 February 2009 | Appointment terminated secretary david moss (1 page) |
12 February 2009 | Appointment terminated director john poole (1 page) |
12 February 2009 | Secretary appointed marcus richard royle (2 pages) |
12 February 2009 | Appointment terminated secretary david moss (1 page) |
31 October 2008 | Return made up to 15/02/08; full list of members (4 pages) |
31 October 2008 | Return made up to 15/02/08; full list of members (4 pages) |
31 October 2008 | Director and secretary's change of particulars / david moss / 31/08/2007 (1 page) |
31 October 2008 | Director and secretary's change of particulars / david moss / 31/08/2007 (1 page) |
13 March 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
13 March 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
27 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
7 February 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
7 February 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
20 February 2006 | Return made up to 15/02/06; full list of members (8 pages) |
20 February 2006 | Return made up to 15/02/06; full list of members (8 pages) |
24 May 2005 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
24 May 2005 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
1 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
19 August 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
19 August 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
20 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
20 June 2003 | Company name changed dialmode (204) LIMITED\certificate issued on 20/06/03 (2 pages) |
20 June 2003 | Company name changed dialmode (204) LIMITED\certificate issued on 20/06/03 (2 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
26 September 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
26 September 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Return made up to 15/02/02; full list of members
|
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: winnington avenue northwichr cheshire CW8 4EE (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: winnington avenue northwichr cheshire CW8 4EE (1 page) |
22 April 2002 | Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Return made up to 15/02/02; full list of members
|
22 April 2002 | Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
15 February 2001 | Incorporation (19 pages) |
15 February 2001 | Incorporation (19 pages) |