Company NameProjen Ebt Trustee Limited
Company StatusDissolved
Company Number04161452
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 1 month ago)
Dissolution Date23 May 2017 (6 years, 10 months ago)
Previous NameDialmode (204) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Oliver Leonard Wildgoose
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2016(15 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameIan Buckley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2016(15 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed03 July 2014(13 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 23 May 2017)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed03 July 2014(13 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 23 May 2017)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr David Moss
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(6 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 05 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTall Pines Cross Lanes
Pentrecoed
Ellesmere
Shropshire
SY12 9EB
Wales
Director NameMr John William Christopher Poole
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(6 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 05 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Little Sugnall
Eccleshall
Staffordshire
ST21 6NF
Secretary NameMr David Moss
NationalityBritish
StatusResigned
Appointed29 August 2001(6 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 05 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTall Pines Cross Lanes
Pentrecoed
Ellesmere
Shropshire
SY12 9EB
Wales
Director NameMr Marcus Richard Royle
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed18 September 2008(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProjen House Wellfield
Preston Brook
Runcorn
Cheshire
WA7 3AZ
Director NameMr Martin John Seabrook
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressProjen House Wellfield
Preston Brook
Runcorn
Cheshire
WA7 3AZ
Director NameAnthony Walter Lea
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(7 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 September 2009)
RoleEngineer
Correspondence AddressOakdene Mucklestone Wood Lane
Loggerheads
Market Drayton
Shropshire
TF9 4ED
Secretary NameMarcus Richard Royle
NationalityBritish
StatusResigned
Appointed05 February 2009(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 July 2014)
RoleCompany Director
Correspondence AddressProjen House Wellfield
Preston Brook
Runcorn
Cheshire
WA7 3AZ
Director NameDavid John Elliott
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProjen House Wellfield
Preston Brook
Runcorn
Cheshire
WA7 3AZ
Director NameMr Daniel James Greenspan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Simon John Birchall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard Melvyn Marchant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(14 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Geoffrey Christopher Yates-Kneen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(15 years, 4 months after company formation)
Appointment Duration9 months (resigned 07 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
M3 4EB
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB

Contact

Websiteprojen.co.uk
Telephone01928 752500
Telephone regionRuncorn

Location

Registered Address17 Rochester Row
London
SW1P 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

2 at £1Projen LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2017Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
27 February 2017Application to strike the company off the register (3 pages)
27 February 2017Application to strike the company off the register (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
2 August 2016Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 6 July 2016 (2 pages)
2 August 2016Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 6 July 2016 (2 pages)
1 August 2016Termination of appointment of Simon John Birchall as a director on 6 July 2016 (1 page)
1 August 2016Termination of appointment of Ian Edward Jarvis as a director on 6 July 2016 (1 page)
1 August 2016Appointment of Mr Oliver Leonard Wildgoose as a director on 6 July 2016 (2 pages)
1 August 2016Termination of appointment of Simon John Birchall as a director on 6 July 2016 (1 page)
1 August 2016Termination of appointment of Ian Edward Jarvis as a director on 6 July 2016 (1 page)
1 August 2016Appointment of Mr Oliver Leonard Wildgoose as a director on 6 July 2016 (2 pages)
1 August 2016Appointment of Ian Buckley as a director on 6 July 2016 (2 pages)
1 August 2016Appointment of Ian Buckley as a director on 6 July 2016 (2 pages)
25 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page)
25 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page)
9 February 2016Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page)
9 February 2016Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages)
9 February 2016Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages)
9 February 2016Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(7 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(7 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(7 pages)
24 October 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
24 October 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
16 September 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
16 September 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
9 July 2014Termination of appointment of Marcus Royle as a secretary (1 page)
9 July 2014Termination of appointment of Martin Seabrook as a director (1 page)
9 July 2014Appointment of Capita Corporate Director Limited as a director (2 pages)
9 July 2014Registered office address changed from Projen House Wellfield Preston Brook Runcorn Cheshire WA7 3AZ on 9 July 2014 (1 page)
9 July 2014Appointment of Capita Group Secretary Limited as a secretary (2 pages)
9 July 2014Appointment of Mr Richard Melvyn Marchant as a director (2 pages)
9 July 2014Appointment of Mr Daniel James Greenspan as a director (2 pages)
9 July 2014Termination of appointment of Marcus Royle as a secretary (1 page)
9 July 2014Appointment of Capita Group Secretary Limited as a secretary (2 pages)
9 July 2014Appointment of Capita Corporate Director Limited as a director (2 pages)
9 July 2014Termination of appointment of Martin Seabrook as a director (1 page)
9 July 2014Appointment of Mr Daniel James Greenspan as a director (2 pages)
9 July 2014Termination of appointment of David Elliott as a director (1 page)
9 July 2014Termination of appointment of Marcus Royle as a director (1 page)
9 July 2014Termination of appointment of Marcus Royle as a director (1 page)
9 July 2014Appointment of Mr Richard Melvyn Marchant as a director (2 pages)
9 July 2014Termination of appointment of David Elliott as a director (1 page)
9 July 2014Appointment of Simon John Birchall as a director (2 pages)
9 July 2014Registered office address changed from Projen House Wellfield Preston Brook Runcorn Cheshire WA7 3AZ on 9 July 2014 (1 page)
9 July 2014Appointment of Simon John Birchall as a director (2 pages)
9 July 2014Registered office address changed from Projen House Wellfield Preston Brook Runcorn Cheshire WA7 3AZ on 9 July 2014 (1 page)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
13 August 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
13 August 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
17 September 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
26 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
26 April 2012Registered office address changed from Projen House Wellfield Road Preston Brook Cheshire WA7 3FR England on 26 April 2012 (1 page)
26 April 2012Registered office address changed from Projen House Wellfield Road Preston Brook Cheshire WA7 3FR England on 26 April 2012 (1 page)
9 November 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
9 November 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
4 May 2010Director's details changed for Marcus Richard Royle on 2 October 2009 (2 pages)
4 May 2010Secretary's details changed for Marcus Richard Royle on 4 December 2009 (1 page)
4 May 2010Secretary's details changed for Marcus Richard Royle on 4 December 2009 (1 page)
4 May 2010Director's details changed for David John Elliott on 2 October 2009 (2 pages)
4 May 2010Director's details changed for Marcus Richard Royle on 2 October 2009 (2 pages)
4 May 2010Director's details changed for Martin John Seabrook on 2 October 2009 (2 pages)
4 May 2010Director's details changed for David John Elliott on 2 October 2009 (2 pages)
4 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for David John Elliott on 2 October 2009 (2 pages)
4 May 2010Director's details changed for Martin John Seabrook on 2 October 2009 (2 pages)
4 May 2010Secretary's details changed for Marcus Richard Royle on 4 December 2009 (1 page)
4 May 2010Director's details changed for Martin John Seabrook on 2 October 2009 (2 pages)
4 May 2010Director's details changed for Marcus Richard Royle on 2 October 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
8 October 2009Registered office address changed from C/O Projen Plc Winnington Avenue Northwich Cheshire CW8 4EE on 8 October 2009 (1 page)
8 October 2009Registered office address changed from C/O Projen Plc Winnington Avenue Northwich Cheshire CW8 4EE on 8 October 2009 (1 page)
8 October 2009Registered office address changed from C/O Projen Plc Winnington Avenue Northwich Cheshire CW8 4EE on 8 October 2009 (1 page)
29 September 2009Appointment terminated director anthony lea (1 page)
29 September 2009Appointment terminated director anthony lea (1 page)
26 September 2009Director appointed david john elliott (2 pages)
26 September 2009Director appointed marcus richard royle (2 pages)
26 September 2009Director appointed david john elliott (2 pages)
26 September 2009Director appointed marcus richard royle (2 pages)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
18 February 2009Appointment terminated director david moss (1 page)
18 February 2009Appointment terminated director david moss (1 page)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
12 February 2009Director appointed anthony walter lea (2 pages)
12 February 2009Appointment terminated director john poole (1 page)
12 February 2009Secretary appointed marcus richard royle (2 pages)
12 February 2009Director appointed martin seabrook (2 pages)
12 February 2009Director appointed anthony walter lea (2 pages)
12 February 2009Director appointed martin seabrook (2 pages)
12 February 2009Appointment terminated secretary david moss (1 page)
12 February 2009Appointment terminated director john poole (1 page)
12 February 2009Secretary appointed marcus richard royle (2 pages)
12 February 2009Appointment terminated secretary david moss (1 page)
31 October 2008Return made up to 15/02/08; full list of members (4 pages)
31 October 2008Return made up to 15/02/08; full list of members (4 pages)
31 October 2008Director and secretary's change of particulars / david moss / 31/08/2007 (1 page)
31 October 2008Director and secretary's change of particulars / david moss / 31/08/2007 (1 page)
13 March 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
13 March 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
27 February 2007Return made up to 15/02/07; full list of members (2 pages)
27 February 2007Return made up to 15/02/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
7 February 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
20 February 2006Return made up to 15/02/06; full list of members (8 pages)
20 February 2006Return made up to 15/02/06; full list of members (8 pages)
24 May 2005Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
24 May 2005Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
1 March 2005Return made up to 15/02/05; full list of members (7 pages)
1 March 2005Return made up to 15/02/05; full list of members (7 pages)
19 August 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
19 August 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
20 February 2004Return made up to 15/02/04; full list of members (7 pages)
20 February 2004Return made up to 15/02/04; full list of members (7 pages)
30 July 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
30 July 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
20 June 2003Company name changed dialmode (204) LIMITED\certificate issued on 20/06/03 (2 pages)
20 June 2003Company name changed dialmode (204) LIMITED\certificate issued on 20/06/03 (2 pages)
27 February 2003Return made up to 15/02/03; full list of members (7 pages)
27 February 2003Return made up to 15/02/03; full list of members (7 pages)
26 September 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
26 September 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
30 August 2002New secretary appointed;new director appointed (2 pages)
30 August 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: winnington avenue northwichr cheshire CW8 4EE (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Registered office changed on 22/04/02 from: winnington avenue northwichr cheshire CW8 4EE (1 page)
22 April 2002Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 April 2002Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Secretary resigned (1 page)
15 February 2001Incorporation (19 pages)
15 February 2001Incorporation (19 pages)