Company NameConstruction & Project Management Limited
Company StatusDissolved
Company Number04794760
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Timothy Morris
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2015(12 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 16 May 2023)
RoleAdministrator
Country of ResidenceGuernsey
Correspondence Address2 Les Petites Fontaines
St. Peter Port
Guernsey
GY1 1JE
Director NameWoodleigh Limited (Corporation)
StatusClosed
Appointed24 September 2015(12 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 16 May 2023)
Correspondence AddressNerine Chambers PO Box 905
Road Town
Tortola
Virgin Islands, British
Secretary NameWoodleigh Limited (Corporation)
StatusClosed
Appointed01 October 2015(12 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 16 May 2023)
Correspondence AddressNerine Chambers PO Box 905
Road Town
Tortola
Virgin Islands, British
Director NameMr Philip Bruce Lockett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressLa Perraine, La Rue Des Frenes
St Martins
Guernsey
GY4 6HP
Director NameNeal Mauger Duquemin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleAccountant
Correspondence AddressLe Bordage
Rue De Leglise La Bellieuse
St Martins
GY4 6RW
Secretary NameMr Philip Bruce Lockett
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressLa Perraine, La Rue Des Frenes
St Martins
Guernsey
GY4 6HP
Director NameMr Christopher John Campbell Duncan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2010)
RoleManager
Country of ResidenceChannel Islands
Correspondence AddressWillowbank Courtil Colin
St Peter Port
Guernsey
Channel Isles
GY1 1ZS
Director NameMr Kevin Charles Masterton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address39 Hill Road
Pinner
Middlesex
HA5 1LB
Secretary NameMr Kevin Charles Masterton
StatusResigned
Appointed11 November 2010(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 April 2014)
RoleCompany Director
Correspondence Address39 Hill Road
Pinner
Middlesex
HA5 1LB
Director NameMark Edward Brown
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 2014)
RoleTrust Manager
Country of ResidenceGuernsey
Correspondence AddressNerine House St Georges Place
St Peter Port
Guernsey
GY1 2ZG
Director NameMr David Timothy Morris
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressNerine House St Georges Place
St Peter Port
GY1 3ZG
Secretary NameMr David Timothy Morris
StatusResigned
Appointed14 April 2014(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressNerine House St Georges Place
St Peter Port
GY1 3ZG
Director NameMr Stephen Peter Queripel
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(12 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 April 2016)
RoleAdministrator
Country of ResidenceChannel Islands
Correspondence AddressLe Guet Ruette Au Guet
Castel
Guernsey
GY5 7EL
Director NameMrs Jodi Ann Langlois
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2017)
RoleTrust Manager
Country of ResidenceGuernsey
Correspondence AddressNerine House St Georges Place
St Peter Port
Guernsey
GY1 3ZG
Director NameMr Craig Alexander Marsh
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(14 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 13 November 2017)
RoleTrust Manager
Country of ResidenceChannel Islands
Correspondence AddressPO Box 434
Nerine House St Georges Place
St Peter Port
Guernsey
Channel Islands
GY1 3ZG
Director NameMs Donna Ruth Brehaut
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(14 years, 5 months after company formation)
Appointment Duration9 months (resigned 14 August 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 Hill Road
Pinner
Middlesex
HA5 1LB
Director NameMr Naro Nesta Zimmerman
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(15 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 January 2019)
RoleAdministrator
Country of ResidenceGuernsey
Correspondence AddressJe Toime Route De Carteret
Castel
Guernsey
GY5 7UT
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Construction Computer Software (Pty) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£98,142
Cash£47,134
Current Liabilities£2,942

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2023First Gazette notice for voluntary strike-off (1 page)
20 February 2023Application to strike the company off the register (1 page)
23 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 August 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
14 August 2019Current accounting period shortened from 31 July 2020 to 31 December 2019 (1 page)
20 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
11 January 2019Termination of appointment of Naro Nesta Zimmerman as a director on 2 January 2019 (1 page)
4 September 2018Appointment of Mr Naro Nesta Zimmerman as a director on 14 August 2018 (2 pages)
4 September 2018Termination of appointment of Donna Ruth Brehaut as a director on 14 August 2018 (1 page)
14 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
13 December 2017Appointment of Ms Donna Ruth Brehaut as a director on 13 November 2017 (2 pages)
12 December 2017Termination of appointment of Craig Alexander Marsh as a director on 13 November 2017 (1 page)
12 December 2017Termination of appointment of Craig Alexander Marsh as a director on 13 November 2017 (1 page)
31 August 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
31 August 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
25 July 2017Appointment of Mr Craig Alexander Marsh as a director on 7 July 2017 (2 pages)
25 July 2017Termination of appointment of Jodi Ann Langlois as a director on 7 July 2017 (1 page)
25 July 2017Appointment of Mr Craig Alexander Marsh as a director on 7 July 2017 (2 pages)
25 July 2017Termination of appointment of Jodi Ann Langlois as a director on 7 July 2017 (1 page)
22 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
19 August 2016Total exemption full accounts made up to 31 July 2016 (11 pages)
19 August 2016Total exemption full accounts made up to 31 July 2016 (11 pages)
6 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 200
(7 pages)
6 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 200
(7 pages)
20 May 2016Appointment of Mrs Jodi Ann Langlois as a director on 28 April 2016 (2 pages)
20 May 2016Appointment of Mrs Jodi Ann Langlois as a director on 28 April 2016 (2 pages)
19 May 2016Termination of appointment of Stephen Peter Queripel as a director on 28 April 2016 (1 page)
19 May 2016Termination of appointment of Stephen Peter Queripel as a director on 28 April 2016 (1 page)
29 October 2015Appointment of Mr Stephen Peter Queripel as a director on 22 October 2015 (2 pages)
29 October 2015Appointment of Mr Stephen Peter Queripel as a director on 22 October 2015 (2 pages)
22 October 2015Appointment of Mr David Timothy Morris as a director on 24 September 2015 (2 pages)
22 October 2015Appointment of Mr David Timothy Morris as a director on 24 September 2015 (2 pages)
5 October 2015Appointment of Woodleigh Limited as a director on 24 September 2015 (2 pages)
5 October 2015Appointment of Woodleigh Limited as a secretary on 1 October 2015 (2 pages)
5 October 2015Termination of appointment of David Timothy Morris as a secretary on 1 October 2015 (1 page)
5 October 2015Appointment of Woodleigh Limited as a secretary on 1 October 2015 (2 pages)
5 October 2015Termination of appointment of David Timothy Morris as a secretary on 1 October 2015 (1 page)
5 October 2015Termination of appointment of David Timothy Morris as a secretary on 1 October 2015 (1 page)
5 October 2015Appointment of Woodleigh Limited as a director on 24 September 2015 (2 pages)
5 October 2015Appointment of Woodleigh Limited as a secretary on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of David Timothy Morris as a director on 24 September 2015 (1 page)
1 October 2015Termination of appointment of David Timothy Morris as a director on 24 September 2015 (1 page)
6 September 2015Total exemption full accounts made up to 31 July 2015 (8 pages)
6 September 2015Total exemption full accounts made up to 31 July 2015 (8 pages)
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
(4 pages)
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
(4 pages)
24 November 2014Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
24 November 2014Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
18 September 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
18 September 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
29 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 200
(4 pages)
29 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 200
(4 pages)
24 April 2014Termination of appointment of Kevin Masterton as a secretary (1 page)
24 April 2014Appointment of Mr David Timothy Morris as a secretary (2 pages)
24 April 2014Termination of appointment of Kevin Masterton as a director (1 page)
24 April 2014Termination of appointment of Kevin Masterton as a secretary (1 page)
24 April 2014Termination of appointment of Mark Brown as a director (1 page)
24 April 2014Appointment of Mr David Timothy Morris as a director (2 pages)
24 April 2014Termination of appointment of Kevin Masterton as a director (1 page)
24 April 2014Appointment of Mr David Timothy Morris as a secretary (2 pages)
24 April 2014Appointment of Mr David Timothy Morris as a director (2 pages)
24 April 2014Termination of appointment of Mark Brown as a director (1 page)
9 September 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
9 September 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
28 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
30 October 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
30 August 2012Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE on 30 August 2012 (1 page)
30 August 2012Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE on 30 August 2012 (1 page)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
14 March 2012Appointment of Mark Edward Brown as a director (3 pages)
14 March 2012Appointment of Mark Edward Brown as a director (3 pages)
6 September 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
6 September 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
15 February 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
15 February 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
11 November 2010Appointment of Mr Kevin Charles Masterton as a director (2 pages)
11 November 2010Appointment of Mr Kevin Charles Masterton as a secretary (1 page)
11 November 2010Termination of appointment of Philip Lockett as a director (1 page)
11 November 2010Termination of appointment of Philip Lockett as a director (1 page)
11 November 2010Appointment of Mr Kevin Charles Masterton as a director (2 pages)
11 November 2010Appointment of Mr Kevin Charles Masterton as a secretary (1 page)
11 November 2010Termination of appointment of Philip Lockett as a secretary (1 page)
11 November 2010Termination of appointment of Philip Lockett as a secretary (1 page)
17 September 2010Termination of appointment of Christopher Duncan as a director (1 page)
17 September 2010Termination of appointment of Christopher Duncan as a director (1 page)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 June 2009Appointment terminated director neal duquemin (1 page)
11 June 2009Appointment terminated director neal duquemin (1 page)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
19 February 2009Director appointed christopher john campbell duncan (3 pages)
19 February 2009Director appointed christopher john campbell duncan (3 pages)
9 October 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
9 October 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 June 2008Return made up to 11/06/08; full list of members (3 pages)
23 June 2008Return made up to 11/06/08; full list of members (3 pages)
4 July 2007Return made up to 11/06/07; full list of members (7 pages)
4 July 2007Return made up to 11/06/07; full list of members (7 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 June 2006Return made up to 11/06/06; full list of members (7 pages)
22 June 2006Return made up to 11/06/06; full list of members (7 pages)
15 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
15 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
17 June 2005Return made up to 11/06/05; full list of members (7 pages)
17 June 2005Return made up to 11/06/05; full list of members (7 pages)
12 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
12 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
24 June 2004Return made up to 11/06/04; full list of members (7 pages)
24 June 2004Return made up to 11/06/04; full list of members (7 pages)
19 June 2003Director resigned (1 page)
19 June 2003New secretary appointed;new director appointed (7 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New director appointed (5 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New director appointed (5 pages)
19 June 2003New secretary appointed;new director appointed (7 pages)
19 June 2003Director resigned (1 page)
11 June 2003Incorporation (17 pages)
11 June 2003Incorporation (17 pages)