Company NameThe Square Wheel Project
Company StatusDissolved
Company Number05815166
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Gillian Helen Balfe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleTown Centre Manager
Country of ResidenceEngland
Correspondence Address41 Oak Street
Romford
Essex
RM7 7BA
Director NameCapt Richard Borrett
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleMinister Of Religion
Correspondence Address78 Foxglove Road
Romford
Essex
RM7 0YQ
Director NameRev Barbara Christine Dennis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RolePriest
Country of ResidenceUnited Kingdom
Correspondence Address4 Oaklands Avenue
Romford
Essex
RM1 4DB
Director NameRev Stephen John Waine
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleMinister Of Religion
Correspondence AddressSt Edward's Vicarage
15 Oaklands Avenue
Romford
Essex
RM1 4DB
Director NameJohn Leonard Bloomfield
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityEnglish
StatusClosed
Appointed31 January 2007(8 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 13 July 2010)
RoleDietry Consultant
Country of ResidenceEngland
Correspondence Address39 Lake Rise
Romford
Essex
RM1 4DZ
Director NameLynn Morris
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleHealth And Social Care Co Ordi
Correspondence Address40 Park End Road
Marshall's Park
Romford
London Borough Of Havering
RM1 4AU
Director NameRev Lythan Elisabeth Nevard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleMinister Of Religion
Correspondence Address216 Corbets Tey Road
Upminster
Essex
RM14 2BL
Director NameMrs Ann Margaret Baughen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCommunity Development
Country of ResidenceEngland
Correspondence Address38 Leighfields Road
Leigh On Sea
Essex
SS9 5NS
Secretary NameJohn Liam Williams
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address88 Eastern Road
Romford
London Borough Of Havering
RM1 3QA

Location

Registered AddressWykenham Centre
Market Place
Romford
Essex
RM1 3AB
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Turnover£59,183
Net Worth£8,770
Cash£17,642
Current Liabilities£9,339

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
22 March 2010Application to strike the company off the register (3 pages)
22 March 2010Application to strike the company off the register (3 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
6 August 2009Appointment terminated director ann baughen (1 page)
6 August 2009Appointment Terminated Director ann baughen (1 page)
6 August 2009Registered office changed on 06/08/2009 from 1A station parade victoria road romford london borough of havering RM1 2JA (1 page)
6 August 2009Annual return made up to 12/05/09 (6 pages)
6 August 2009Annual return made up to 12/05/09 (6 pages)
6 August 2009Registered office changed on 06/08/2009 from 1A station parade victoria road romford london borough of havering RM1 2JA (1 page)
1 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
31 July 2008Annual return made up to 12/05/08 (4 pages)
31 July 2008Annual return made up to 12/05/08 (4 pages)
30 July 2008Appointment Terminated Director lythan nevard (1 page)
30 July 2008Appointment terminated director lynn morris (1 page)
30 July 2008Registered office changed on 30/07/2008 from 19-21 eastern road romford london borough of havering RM1 3NH (1 page)
30 July 2008Location of debenture register (1 page)
30 July 2008Appointment Terminated Director lynn morris (1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Appointment terminated director lythan nevard (1 page)
30 July 2008Location of debenture register (1 page)
30 July 2008Registered office changed on 30/07/2008 from 19-21 eastern road romford london borough of havering RM1 3NH (1 page)
14 February 2008Accounts made up to 31 May 2007 (2 pages)
14 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
21 August 2007Annual return made up to 12/05/07 (7 pages)
21 August 2007Annual return made up to 12/05/07 (7 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2007Memorandum and Articles of Association (22 pages)
23 March 2007Memorandum and Articles of Association (22 pages)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
12 May 2006Incorporation (33 pages)