A1 PROJECT MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

A1 PROJECT MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04080073

Incorporation date

28/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2000)
dot icon30/07/2025
Final Gazette dissolved following liquidation
dot icon30/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon28/02/2025
Liquidators' statement of receipts and payments to 2025-01-27
dot icon07/02/2024
Liquidators' statement of receipts and payments to 2024-01-27
dot icon15/02/2023
Liquidators' statement of receipts and payments to 2023-01-27
dot icon15/02/2022
Liquidators' statement of receipts and payments to 2022-01-27
dot icon11/02/2021
Liquidators' statement of receipts and payments to 2021-01-27
dot icon10/02/2020
Liquidators' statement of receipts and payments to 2020-01-27
dot icon14/02/2019
Registered office address changed from 9 Esher Road Hersham Surrey KT12 4JZ to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2019-02-14
dot icon13/02/2019
Statement of affairs
dot icon13/02/2019
Appointment of a voluntary liquidator
dot icon13/02/2019
Resolutions
dot icon04/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon26/01/2018
Previous accounting period extended from 2017-05-31 to 2017-11-30
dot icon17/01/2018
Satisfaction of charge 040800730005 in full
dot icon17/01/2018
Satisfaction of charge 040800730004 in full
dot icon17/01/2018
Satisfaction of charge 040800730006 in full
dot icon29/11/2017
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
dot icon29/11/2017
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon26/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon26/09/2017
Change of details for Rockwood London Limited as a person with significant control on 2017-09-26
dot icon06/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/12/2015
Compulsory strike-off action has been discontinued
dot icon18/12/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon07/05/2015
Registered office address changed from Units F & G Riverdene Business Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RG to 9 Esher Road Hersham Surrey KT12 4JZ on 2015-05-07
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/12/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon18/11/2014
Registered office address changed from Suite a Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ England to Units F & G Riverdene Business Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RG on 2014-11-18
dot icon11/11/2014
Registered office address changed from Units F & G Riverdene Business Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RG England to Suite a Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 2014-11-11
dot icon11/11/2014
Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY England to Suite a Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 2014-11-11
dot icon25/09/2014
Satisfaction of charge 2 in full
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/02/2014
Registration of charge 040800730006
dot icon31/01/2014
Registration of charge 040800730005
dot icon10/12/2013
Registration of charge 040800730004
dot icon23/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon19/08/2013
Director's details changed for Stephen Arthur Mills on 2013-08-19
dot icon29/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon26/06/2013
Satisfaction of charge 1 in full
dot icon26/06/2013
Satisfaction of charge 3 in full
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/11/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon19/10/2012
Registered office address changed from Tamchester House Pretoria Road Chertsey Surrey KT16 9LW United Kingdom on 2012-10-19
dot icon06/08/2012
Registered office address changed from 10 Milton Court Ravenshead Notts NG15 9BD on 2012-08-06
dot icon27/02/2012
Termination of appointment of Melissa Mills as a secretary
dot icon15/02/2012
Termination of appointment of Kieren Cox as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon04/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon08/03/2011
Termination of appointment of Julie Colwell as a director
dot icon12/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon06/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon16/02/2010
Current accounting period extended from 2009-11-30 to 2010-05-31
dot icon20/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/03/2009
Appointment terminated director margaret mills
dot icon06/03/2009
Appointment terminated director melissa mills
dot icon16/10/2008
Director appointed kieren cox
dot icon16/10/2008
Director appointed melissa jane mills
dot icon16/10/2008
Director appointed margaret mills
dot icon16/10/2008
Gbp nc 4000/6000\30/09/08
dot icon16/10/2008
Resolutions
dot icon01/10/2008
Return made up to 28/09/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/04/2008
Certificate of change of name
dot icon06/12/2007
Nc inc already adjusted 29/11/07
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon06/12/2007
New director appointed
dot icon28/09/2007
Return made up to 28/09/07; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon27/03/2007
Nc inc already adjusted 14/02/07
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Ad 14/02/07--------- £ si 100@1=100 £ ic 100/200
dot icon15/02/2007
Registered office changed on 15/02/07 from: rutland house 90-92 baxter avenue, southend on sea SS2 6HZ
dot icon13/11/2006
Return made up to 28/09/06; full list of members
dot icon06/11/2006
New secretary appointed
dot icon06/11/2006
Secretary resigned
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon12/08/2006
Particulars of mortgage/charge
dot icon07/10/2005
Return made up to 28/09/05; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon25/08/2005
Secretary resigned
dot icon25/08/2005
New secretary appointed
dot icon07/10/2004
Return made up to 28/09/04; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/10/2003
Return made up to 28/09/03; full list of members
dot icon30/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon23/10/2002
Return made up to 28/09/02; full list of members
dot icon10/07/2002
Accounting reference date extended from 30/09/02 to 30/11/02
dot icon30/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon16/10/2001
Return made up to 28/09/01; full list of members
dot icon23/03/2001
Certificate of change of name
dot icon31/01/2001
Secretary resigned
dot icon31/01/2001
New secretary appointed
dot icon20/10/2000
New secretary appointed
dot icon20/10/2000
New director appointed
dot icon17/10/2000
Ad 05/10/00--------- £ si 98@1=98 £ ic 2/100
dot icon28/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2017
dot iconNext confirmation date
23/09/2019
dot iconLast change occurred
30/11/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2017
dot iconNext account date
30/11/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About A1 PROJECT MANAGEMENT SERVICES LIMITED

A1 PROJECT MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 28/09/2000 with the registered office located at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 PROJECT MANAGEMENT SERVICES LIMITED?

toggle

A1 PROJECT MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 28/09/2000 and dissolved on 30/07/2025.

Where is A1 PROJECT MANAGEMENT SERVICES LIMITED located?

toggle

A1 PROJECT MANAGEMENT SERVICES LIMITED is registered at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU.

What does A1 PROJECT MANAGEMENT SERVICES LIMITED do?

toggle

A1 PROJECT MANAGEMENT SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for A1 PROJECT MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 30/07/2025: Final Gazette dissolved following liquidation.