THE PROJECTS GROUP LIMITED

Register to unlock more data on OkredoRegister

THE PROJECTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01984567

Incorporation date

30/01/1986

Size

Full

Contacts

Registered address

Registered address

Rath House 55-65 Uxbridge Road, Slough, Berkshire SL1 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1986)
dot icon16/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon03/08/2015
First Gazette notice for voluntary strike-off
dot icon27/07/2015
Application to strike the company off the register
dot icon15/04/2015
Statement of company's objects
dot icon31/03/2015
Statement by Directors
dot icon31/03/2015
Statement of capital on 2015-04-01
dot icon31/03/2015
Solvency Statement dated 31/03/15
dot icon31/03/2015
Resolutions
dot icon30/12/2014
Annual return made up to 2014-12-28 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2014-05-30
dot icon07/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon06/10/2013
Full accounts made up to 2013-05-31
dot icon22/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon30/09/2012
Full accounts made up to 2012-05-27
dot icon12/02/2012
Current accounting period extended from 2011-12-31 to 2012-05-31
dot icon22/01/2012
Register(s) moved to registered inspection location
dot icon22/01/2012
Register inspection address has been changed
dot icon22/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon14/12/2011
Appointment of Ian Paul Johnson as a director
dot icon14/12/2011
Appointment of William Robert George Macpherson as a director
dot icon11/12/2011
Registered office address changed from Windsor House Lodge Place Sutton Surrey SM1 4AU on 2011-12-12
dot icon11/12/2011
Termination of appointment of Simon Alsop as a director
dot icon11/12/2011
Termination of appointment of Clive Burnett as a secretary
dot icon11/12/2011
Termination of appointment of Simon Alsop as a secretary
dot icon11/12/2011
Termination of appointment of Diane Angell as a director
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/09/2010
Termination of appointment of Adrian Dooley as a director
dot icon12/09/2010
Termination of appointment of Anthony Piper as a director
dot icon11/03/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon11/03/2010
Director's details changed for Paul William Skinner on 2010-01-01
dot icon09/03/2010
Appointment of Diane Sandra Angell as a director
dot icon09/02/2010
Termination of appointment of Clive Burnett as a director
dot icon09/02/2010
Termination of appointment of Paul Skinner as a director
dot icon18/01/2010
Full accounts made up to 2008-12-31
dot icon12/10/2009
Appointment of Anthony William Piper as a director
dot icon09/08/2009
Appointment terminated director robert sunley
dot icon05/08/2009
Appointment terminated director jonathan buttriss
dot icon25/06/2009
Director appointed paul william skinner
dot icon07/06/2009
Director and secretary appointed simon alsop
dot icon15/02/2009
Return made up to 28/12/08; full list of members
dot icon16/10/2008
Director appointed jon buttriss
dot icon09/10/2008
Full accounts made up to 2008-03-31
dot icon09/09/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon05/05/2008
Director appointed jonathan david buttriss
dot icon22/04/2008
Declaration of assistance for shares acquisition
dot icon22/04/2008
Resolutions
dot icon16/04/2008
Appointment terminated director elizabeth dooley
dot icon16/04/2008
Director appointed robert john sunley
dot icon13/04/2008
Resolutions
dot icon13/04/2008
Certificate of re-registration from Public Limited Company to Private
dot icon13/04/2008
Re-registration of Memorandum and Articles
dot icon13/04/2008
Application for reregistration from PLC to private
dot icon30/12/2007
Return made up to 28/12/07; full list of members
dot icon01/11/2007
Full accounts made up to 2007-03-31
dot icon16/01/2007
Return made up to 28/12/06; full list of members
dot icon02/10/2006
Full accounts made up to 2006-03-31
dot icon16/02/2006
Return made up to 28/12/05; full list of members
dot icon08/11/2005
Full accounts made up to 2005-03-31
dot icon02/11/2005
Particulars of mortgage/charge
dot icon30/10/2005
Registered office changed on 31/10/05 from: c/o messrs elliot woolfe and rose 1ST floor equity house 128-136 high street edgware middlesex HA8 7TT
dot icon04/01/2005
Return made up to 28/12/04; full list of members
dot icon02/11/2004
Full accounts made up to 2004-03-31
dot icon02/11/2004
New director appointed
dot icon10/01/2004
Return made up to 28/12/03; full list of members
dot icon03/11/2003
Full accounts made up to 2003-03-31
dot icon22/09/2003
Registered office changed on 23/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT
dot icon06/02/2003
New secretary appointed
dot icon06/02/2003
Secretary resigned
dot icon05/01/2003
Return made up to 28/12/02; full list of members
dot icon15/10/2002
Full accounts made up to 2002-03-31
dot icon02/01/2002
Return made up to 28/12/01; full list of members
dot icon02/10/2001
Full accounts made up to 2001-03-31
dot icon21/01/2001
Return made up to 28/12/00; full list of members
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon25/09/2000
Director resigned
dot icon08/02/2000
Return made up to 28/12/99; full list of members
dot icon11/11/1999
Particulars of mortgage/charge
dot icon31/10/1999
Full accounts made up to 1999-03-31
dot icon21/01/1999
Return made up to 28/12/98; no change of members
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon21/05/1998
New director appointed
dot icon21/01/1998
Return made up to 28/12/97; no change of members
dot icon14/07/1997
Full accounts made up to 1997-03-31
dot icon20/01/1997
Return made up to 28/12/96; full list of members
dot icon21/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon21/08/1996
Resolutions
dot icon03/07/1996
Registered office changed on 04/07/96 from: messrs elliot woolfe & rose lidgra house 250 kingsbury road london NW9 obs
dot icon09/06/1996
Particulars of mortgage/charge
dot icon09/06/1996
Declaration of satisfaction of mortgage/charge
dot icon01/04/1996
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon01/04/1996
Ad 21/03/96--------- £ si 49900@1=49900 £ ic 100/50000
dot icon01/04/1996
Nc inc already adjusted 21/03/96
dot icon01/04/1996
Resolutions
dot icon01/04/1996
Resolutions
dot icon31/03/1996
Auditor's statement
dot icon31/03/1996
Auditor's report
dot icon31/03/1996
Balance Sheet
dot icon31/03/1996
Re-registration of Memorandum and Articles
dot icon31/03/1996
Declaration on reregistration from private to PLC
dot icon31/03/1996
Application for reregistration from private to PLC
dot icon18/02/1996
Return made up to 28/12/95; no change of members
dot icon02/11/1995
Full accounts made up to 1995-03-31
dot icon23/05/1995
Registered office changed on 24/05/95 from: 40 trevelyan crescent kenton harrow HA3 0RL
dot icon20/02/1995
Auditor's resignation
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 28/12/94; no change of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon05/01/1994
Return made up to 28/12/93; full list of members
dot icon01/06/1993
Particulars of mortgage/charge
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon07/01/1993
Return made up to 28/12/92; no change of members
dot icon12/01/1992
Return made up to 28/12/91; no change of members
dot icon07/11/1991
Full accounts made up to 1991-03-31
dot icon28/01/1991
Full accounts made up to 1990-03-31
dot icon28/01/1991
Return made up to 28/12/90; full list of members
dot icon21/05/1990
Full accounts made up to 1989-03-31
dot icon21/05/1990
Return made up to 31/12/89; full list of members
dot icon11/04/1990
Ad 15/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon11/05/1989
Full accounts made up to 1988-03-31
dot icon20/03/1989
Return made up to 22/11/88; full list of members
dot icon11/07/1988
Full accounts made up to 1987-03-31
dot icon11/07/1988
New director appointed
dot icon11/07/1988
Return made up to 13/08/87; full list of members
dot icon05/01/1987
Registered office changed on 06/01/87 from: 14 kinross close kenton harrow HA3 oue
dot icon30/01/1986
Miscellaneous
dot icon30/01/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/05/2014
dot iconLast change occurred
29/05/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/05/2014
dot iconNext account date
29/05/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piper, Anthony William
Director
17/09/2009 - 10/09/2010
-
Hesketh, Michael James
Director
11/05/1998 - 31/08/2000
3
Macpherson, William Robert George
Director
14/10/2011 - Present
77
Sunley, Robert John
Director
20/03/2008 - 31/07/2009
7
Alsop, Simon James
Secretary
07/04/2009 - 14/10/2011
4

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 THE PROJECTS GROUP LIMITED

THE PROJECTS GROUP LIMITED is an(a) Dissolved company incorporated on 30/01/1986 with the registered office located at Rath House 55-65 Uxbridge Road, Slough, Berkshire SL1 1BT. There are currently 2 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 THE PROJECTS GROUP LIMITED?

toggle

THE PROJECTS GROUP LIMITED is currently Dissolved. It was registered on 30/01/1986 and dissolved on 16/11/2015.

Where is THE PROJECTS GROUP LIMITED located?

toggle

THE PROJECTS GROUP LIMITED is registered at Rath House 55-65 Uxbridge Road, Slough, Berkshire SL1 1BT.

What does THE PROJECTS GROUP LIMITED do?

toggle

THE PROJECTS GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THE PROJECTS GROUP LIMITED?

toggle

The latest filing was on 16/11/2015: Final Gazette dissolved via voluntary strike-off.