Company NameNIBC Project Developments Limited
Company StatusDissolved
Company Number05849266
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)
Dissolution Date18 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Brooking
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(2 months after company formation)
Appointment Duration2 years, 7 months (closed 18 March 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address15 Dove Close
Bishops Stortford
Hertfordshire
CM23 4JD
Director NameMr Darren Stephen Kyte
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(2 months after company formation)
Appointment Duration2 years, 7 months (closed 18 March 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address37 Ellesborough Road
Wendover
Bucks
HP22 6EL
Director NameClare Elisabeth Barratt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 18 March 2009)
RoleBanker
Correspondence Address41 Main Road
Hursley
Winchester
Hampshire
SO21 2JW
Secretary NameClare Elisabeth Barratt
NationalityBritish
StatusClosed
Appointed24 May 2007(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 18 March 2009)
RoleBanker
Correspondence Address41 Main Road
Hursley
Winchester
Hampshire
SO21 2JW
Director NameMr Michael Derek Canham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address33 Yew Tree Close
Hatfield Peverel
Essex
CM3 2SG
Director NameMr Mark Christopher Wayment
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Rusland Avenue
Orpington
Kent
BR6 8AU
Secretary NameMr Michael Derek Canham
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Yew Tree Close
Hatfield Peverel
Essex
CM3 2SG

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£948,729
Net Worth-£960,767
Cash£1,541
Current Liabilities£63,023

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
22 January 2008Registered office changed on 22/01/08 from: c/o nibc bank N.V. 7 bishopsgate london EC2N 3BX (1 page)
16 January 2008Declaration of solvency (3 pages)
16 January 2008Appointment of a voluntary liquidator (1 page)
16 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 October 2007Director's particulars changed (1 page)
11 July 2007Return made up to 16/06/07; full list of members (2 pages)
27 June 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
27 June 2007Secretary resigned;director resigned (1 page)
27 June 2007New secretary appointed;new director appointed (2 pages)
27 June 2007Full accounts made up to 31 December 2006 (11 pages)
26 September 2006New director appointed (3 pages)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (3 pages)
16 June 2006Incorporation (17 pages)