PROJECT BORDER LIMITED

Register to unlock more data on OkredoRegister

PROJECT BORDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03883481

Incorporation date

24/11/1999

Size

Full

Contacts

Registered address

Registered address

C/O Baker Tilly Restructuring And Recovery Llp, 1 St James Gate, Newcastle NE1 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1999)
dot icon08/04/2014
Final Gazette dissolved following liquidation
dot icon08/01/2014
Notice of move from Administration to Dissolution on 2014-01-07
dot icon17/12/2013
Administrator's progress report to 2013-11-18
dot icon05/06/2013
Administrator's progress report to 2013-05-18
dot icon21/01/2013
Administrator's progress report to 2012-11-18
dot icon21/01/2013
Notice of extension of period of Administration
dot icon12/12/2012
Administrator's progress report to 2012-11-18
dot icon27/08/2012
Termination of appointment of Thomas Patrick Ritchie as a director on 2012-08-22
dot icon18/06/2012
Administrator's progress report to 2012-05-18
dot icon10/07/2011
Notice of extension of period of Administration
dot icon09/02/2011
Administrator's progress report to 2011-01-18
dot icon26/09/2010
Notice of deemed approval of proposals
dot icon02/09/2010
Statement of affairs with form 2.14B
dot icon26/08/2010
Statement of administrator's proposal
dot icon03/08/2010
Certificate of change of name
dot icon03/08/2010
Change of name notice
dot icon03/08/2010
Appointment of an administrator
dot icon01/08/2010
Registered office address changed from C/O C/O Baker Tilly Restructuring and Recovery Llp 1 st James' Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 2010-08-02
dot icon29/07/2010
Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 2010-07-30
dot icon29/07/2010
Appointment of an administrator
dot icon14/06/2010
Termination of appointment of Kean Tan as a director
dot icon14/06/2010
Termination of appointment of Kiat Loh as a director
dot icon14/06/2010
Termination of appointment of Abd. Baharuden as a director
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon24/08/2009
Return made up to 24/08/09; full list of members
dot icon24/08/2009
Registered office changed on 25/08/2009 from farringdon place 20 farringdon road london EC1M 3AP
dot icon24/08/2009
Location of debenture register
dot icon24/08/2009
Location of register of members
dot icon05/03/2009
Return made up to 24/08/08; full list of members
dot icon02/03/2009
Registered office changed on 03/03/2009 from st andrews house st andrews street leeds west yorkshire LS3 1LF
dot icon26/01/2009
Appointment Terminated Secretary roger henton
dot icon17/12/2008
Full accounts made up to 2007-12-31
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon15/10/2007
Return made up to 24/08/07; full list of members
dot icon11/04/2007
Director's particulars changed
dot icon04/03/2007
Director resigned
dot icon04/01/2007
Return made up to 24/08/06; full list of members
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon26/01/2006
Ad 28/12/05--------- £ si 5500000@1=5500000 £ ic 1/5500001
dot icon26/01/2006
Nc inc already adjusted 28/12/05
dot icon26/01/2006
Resolutions
dot icon26/01/2006
Resolutions
dot icon29/09/2005
Return made up to 24/08/05; full list of members
dot icon14/08/2005
Director resigned
dot icon27/07/2005
Full accounts made up to 2004-12-31
dot icon21/02/2005
Memorandum and Articles of Association
dot icon20/02/2005
Resolutions
dot icon22/11/2004
Return made up to 24/08/04; full list of members
dot icon30/08/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon27/07/2004
Full accounts made up to 2003-12-31
dot icon13/06/2004
New director appointed
dot icon05/12/2003
Registered office changed on 06/12/03 from: bay 22 lincoln works beevor street lincoln lincolnshire LN6 7AD
dot icon14/10/2003
Memorandum and Articles of Association
dot icon01/09/2003
Return made up to 24/08/03; full list of members
dot icon05/06/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Particulars of mortgage/charge
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Registered office changed on 12/02/03 from: becor house green lane lincoln lincolnshire LN6 7DL
dot icon06/02/2003
Director resigned
dot icon03/02/2003
Return made up to 25/11/02; full list of members
dot icon28/08/2002
New director appointed
dot icon28/04/2002
Full accounts made up to 2001-12-31
dot icon06/02/2002
Return made up to 25/11/01; full list of members
dot icon14/01/2002
Particulars of mortgage/charge
dot icon14/01/2002
Director resigned
dot icon27/12/2001
Certificate of change of name
dot icon04/10/2001
Director resigned
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon28/12/2000
Director's particulars changed
dot icon18/12/2000
Return made up to 25/11/00; full list of members
dot icon10/10/2000
New director appointed
dot icon05/09/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon05/06/2000
Memorandum and Articles of Association
dot icon11/05/2000
Particulars of mortgage/charge
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon19/03/2000
Certificate of change of name
dot icon16/03/2000
Particulars of mortgage/charge
dot icon12/12/1999
Registered office changed on 13/12/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon09/12/1999
New secretary appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
Secretary resigned
dot icon09/12/1999
Director resigned
dot icon24/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
24/11/1999 - 05/12/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
24/11/1999 - 05/12/1999
12820
Baharuden, Abd. Majid
Director
31/10/2003 - 31/05/2010
-
Ritchie, Thomas Patrick
Director
01/11/2003 - 22/08/2012
18
Tan, Kean Wan
Director
31/10/2003 - 31/05/2010
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROJECT BORDER LIMITED

PROJECT BORDER LIMITED is an(a) Dissolved company incorporated on 24/11/1999 with the registered office located at C/O Baker Tilly Restructuring And Recovery Llp, 1 St James Gate, Newcastle NE1 4AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROJECT BORDER LIMITED?

toggle

PROJECT BORDER LIMITED is currently Dissolved. It was registered on 24/11/1999 and dissolved on 08/04/2014.

Where is PROJECT BORDER LIMITED located?

toggle

PROJECT BORDER LIMITED is registered at C/O Baker Tilly Restructuring And Recovery Llp, 1 St James Gate, Newcastle NE1 4AD.

What does PROJECT BORDER LIMITED do?

toggle

PROJECT BORDER LIMITED operates in the Manufacture of central heating radiators and boilers (28.22 - SIC 2003) sector.

What is the latest filing for PROJECT BORDER LIMITED?

toggle

The latest filing was on 08/04/2014: Final Gazette dissolved following liquidation.