PROJECT R - TYPE NO. 4 LIMITED

Register to unlock more data on OkredoRegister

PROJECT R - TYPE NO. 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03086811

Incorporation date

01/08/1995

Size

Dormant

Contacts

Registered address

Registered address

Unit 21 Fort Industrial Park, Chester Road, Castle Vale, Birmingham B35 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1995)
dot icon16/01/2017
Final Gazette dissolved via compulsory strike-off
dot icon31/10/2016
First Gazette notice for compulsory strike-off
dot icon23/09/2015
Satisfaction of charge 2 in full
dot icon23/09/2015
Satisfaction of charge 3 in full
dot icon23/09/2015
Satisfaction of charge 1 in full
dot icon17/09/2015
Certificate of change of name
dot icon13/09/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon07/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon07/08/2014
Registered office address changed from Unit 1/2 the Planet Centre Armadale Feltham Middlesex TW14 0LW to Unit 21 Fort Industrial Park, Chester Road Castle Vale Birmingham B35 7AR on 2014-08-08
dot icon24/10/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon14/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon06/08/2012
Accounts for a small company made up to 2011-12-31
dot icon10/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon15/05/2011
Accounts for a small company made up to 2010-12-31
dot icon06/10/2010
Termination of appointment of Garry Bourner as a director
dot icon06/10/2010
Appointment of Mr Joseph De Silva as a secretary
dot icon06/10/2010
Termination of appointment of Kathleen Ward as a secretary
dot icon05/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon05/08/2010
Director's details changed for Garry Bourner on 2010-08-02
dot icon08/06/2010
Accounts for a small company made up to 2009-12-31
dot icon08/09/2009
Accounts for a small company made up to 2008-12-31
dot icon17/08/2009
Director appointed mr diresh joseph de silva
dot icon17/08/2009
Appointment terminated director maurice forde
dot icon09/08/2009
Return made up to 02/08/09; full list of members
dot icon09/08/2009
Director's change of particulars / garry bourner / 02/08/2009
dot icon09/08/2009
Secretary's change of particulars / kathleen ward / 02/08/2009
dot icon14/09/2008
Return made up to 02/08/08; full list of members
dot icon19/06/2008
Accounts for a small company made up to 2007-12-31
dot icon31/08/2007
Accounts for a small company made up to 2006-12-31
dot icon12/08/2007
Return made up to 02/08/07; full list of members
dot icon12/08/2007
Director's particulars changed
dot icon12/08/2007
Secretary's particulars changed
dot icon27/03/2007
Particulars of mortgage/charge
dot icon19/10/2006
Return made up to 02/08/06; full list of members
dot icon17/09/2006
Accounts for a small company made up to 2005-12-31
dot icon22/12/2005
Return made up to 02/08/05; full list of members
dot icon31/08/2005
Accounts for a small company made up to 2004-12-31
dot icon18/03/2005
Particulars of mortgage/charge
dot icon10/10/2004
Accounts for a small company made up to 2003-12-31
dot icon09/08/2004
Return made up to 02/08/04; full list of members
dot icon28/10/2003
Accounts for a small company made up to 2002-12-31
dot icon01/10/2003
Return made up to 02/08/03; full list of members
dot icon03/11/2002
Accounts for a small company made up to 2001-12-31
dot icon05/08/2002
Return made up to 02/08/02; full list of members
dot icon24/10/2001
Accounts for a small company made up to 2000-12-31
dot icon29/07/2001
Return made up to 02/08/01; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon05/09/2000
New director appointed
dot icon20/08/2000
Return made up to 02/08/00; full list of members
dot icon04/05/2000
Particulars of mortgage/charge
dot icon19/04/2000
Resolutions
dot icon19/04/2000
Declaration of assistance for shares acquisition
dot icon15/02/2000
Accounts for a small company made up to 1998-12-31
dot icon15/08/1999
Return made up to 02/08/99; full list of members
dot icon02/09/1998
Return made up to 02/08/98; no change of members
dot icon12/08/1998
Accounts for a small company made up to 1997-12-31
dot icon24/06/1998
Registered office changed on 25/06/98 from: unit 2,space waye north feltham trading estate feltham middlesex TW14 0TH
dot icon05/08/1997
Return made up to 02/08/97; no change of members
dot icon02/06/1997
Accounts for a small company made up to 1996-12-31
dot icon29/05/1997
Resolutions
dot icon29/05/1997
Resolutions
dot icon29/05/1997
Resolutions
dot icon19/11/1996
Ad 01/05/96--------- £ si 98@1
dot icon19/11/1996
Return made up to 02/08/96; full list of members
dot icon19/10/1996
Director's particulars changed
dot icon26/06/1996
New director appointed
dot icon10/06/1996
Memorandum and Articles of Association
dot icon27/05/1996
Registered office changed on 28/05/96 from: unit 2,qaktree place manaton close matford business park,exeter devon EX2 8WA
dot icon28/04/1996
Certificate of change of name
dot icon23/10/1995
Accounting reference date notified as 31/12
dot icon12/10/1995
Registered office changed on 13/10/95 from: unit 2 spacewaye north feltham trading estate feltham middlesex TW14 0TH
dot icon26/09/1995
Memorandum and Articles of Association
dot icon25/09/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/09/1995
Resolutions
dot icon19/09/1995
Registered office changed on 20/09/95 from: classic house 174-180 old street london EC1V 9BP
dot icon01/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/08/1995 - 12/09/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
01/08/1995 - 12/09/1995
36021
West, Stanley George
Director
28/03/1996 - Present
15
Forde, Maurice Edward
Director
24/08/2000 - 11/08/2009
12
De Silva, Diresh Joseph
Director
11/08/2009 - Present
24

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 R - TYPE NO. 4 LIMITED

PROJECT R - TYPE NO. 4 LIMITED is an(a) Dissolved company incorporated on 01/08/1995 with the registered office located at Unit 21 Fort Industrial Park, Chester Road, Castle Vale, Birmingham B35 7AR. There are currently 3 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 PROJECT R - TYPE NO. 4 LIMITED?

toggle

PROJECT R - TYPE NO. 4 LIMITED is currently Dissolved. It was registered on 01/08/1995 and dissolved on 16/01/2017.

Where is PROJECT R - TYPE NO. 4 LIMITED located?

toggle

PROJECT R - TYPE NO. 4 LIMITED is registered at Unit 21 Fort Industrial Park, Chester Road, Castle Vale, Birmingham B35 7AR.

What does PROJECT R - TYPE NO. 4 LIMITED do?

toggle

PROJECT R - TYPE NO. 4 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PROJECT R - TYPE NO. 4 LIMITED?

toggle

The latest filing was on 16/01/2017: Final Gazette dissolved via compulsory strike-off.