Dissolved
Dissolved 2016-03-08
Company Information for CUSTOMER PROJECTS LIMITED
NANTWICH, CHESHIRE, CW5,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-03-08 |
Company Name | |
---|---|
CUSTOMER PROJECTS LIMITED | |
Legal Registered Office | |
NANTWICH CHESHIRE | |
Company Number | 03533597 | |
---|---|---|
Date formed | 1998-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-03-08 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-08-14 05:51:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HUGH CHARLES LAURENCE CAWLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN JOSEPH MCINTOSH |
Director | ||
JONATHAN ANDREW PICKLES |
Director | ||
KENNETH PETER SCOTT |
Director | ||
MACLAY MURRAY & SPENS LLP |
Company Secretary | ||
SECRETARIAL SOLUTIONS LIMITED |
Company Secretary | ||
AMANDA JANE BORUP |
Company Secretary | ||
AMANDA JANE BORUP |
Director | ||
EDWARD JAMES BORUP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROFOODS LIMITED | Director | 2018-01-01 | CURRENT | 1986-10-02 | Active - Proposal to Strike off | |
N BROWN FOODS LTD | Director | 2018-01-01 | CURRENT | 2003-07-08 | Active - Proposal to Strike off | |
R & W SCOTT LTD | Director | 2018-01-01 | CURRENT | 2004-03-15 | Active | |
REAL GOOD FOOD INGREDIENTS LIMITED | Director | 2018-01-01 | CURRENT | 2004-05-07 | Active - Proposal to Strike off | |
GLITTER PRODUCTS HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 2014-12-05 | Active - Proposal to Strike off | |
RGF DEVIZES LIMITED | Director | 2018-01-01 | CURRENT | 1988-03-03 | Active - Proposal to Strike off | |
GLITTER PRODUCTS LIMITED | Director | 2018-01-01 | CURRENT | 2008-07-31 | Liquidation | |
HAYDENS BAKERY LIMITED | Director | 2018-01-01 | CURRENT | 2012-02-15 | Active - Proposal to Strike off | |
WHITWORTHS SUGARS LIMITED | Director | 2018-01-01 | CURRENT | 1982-06-01 | Active - Proposal to Strike off | |
J F RENSHAW LTD | Director | 2018-01-01 | CURRENT | 1982-09-21 | In Administration | |
REAL GOOD FOOD PLC | Director | 2017-08-07 | CURRENT | 2003-02-13 | In Administration | |
DRIVER GROUP LIMITED | Director | 2016-11-14 | CURRENT | 2016-11-14 | Active | |
TRETT HOLDINGS LIMITED | Director | 2016-09-22 | CURRENT | 2003-04-23 | Active | |
THE CORPORATE TRAINING GROUP LIMITED | Director | 2015-07-31 | CURRENT | 1997-02-26 | Dissolved 2016-03-08 | |
CORPORATE TRAINING SOLUTIONS LTD | Director | 2015-07-31 | CURRENT | 1994-02-14 | Dissolved 2016-03-08 | |
CTG EXAM TRAINING LIMITED | Director | 2015-07-31 | CURRENT | 1995-08-16 | Dissolved 2016-03-08 | |
MINDSCOPE LIMITED | Director | 2015-03-23 | CURRENT | 2002-07-19 | Dissolved 2016-03-08 | |
MOUNT LANE TRAINING & IMPLEMENTATION SOLUTIONS LIMITED | Director | 2015-03-23 | CURRENT | 2003-03-17 | Dissolved 2016-03-08 | |
INTELLEXIS INTERNATIONAL LIMITED | Director | 2015-03-23 | CURRENT | 1988-02-24 | Dissolved 2016-03-08 | |
COMPUTA-FRIENDLY LIMITED | Director | 2015-03-23 | CURRENT | 1990-02-01 | Dissolved 2016-03-08 | |
MORE HOURS LIMITED | Director | 2014-12-10 | CURRENT | 2014-12-10 | Active - Proposal to Strike off | |
MORE HOURS LIMITED | Director | 2012-07-17 | CURRENT | 2012-07-17 | Dissolved 2014-07-22 | |
PGC PROPERTY LIMITED | Director | 2007-09-30 | CURRENT | 1995-08-04 | Dissolved 2017-07-27 | |
T COX & SON (TONBRIDGE) LIMITED | Director | 2007-09-30 | CURRENT | 1988-10-11 | Dissolved 2017-07-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTOSH | |
AP01 | DIRECTOR APPOINTED MR HUGH CHARLES LAURENCE CAWLEY | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 17/03/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 17/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR JOHN JOSEPH MCINTOSH | |
GAZ1 | FIRST GAZETTE | |
AR01 | 17/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PICKLES | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW PICKLES / 17/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PETER SCOTT / 17/03/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2011 FROM ONE LONDON WALL LONDON EC2Y 5AB | |
AR01 | 17/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW PICKLES / 30/06/2006 | |
AR01 | 17/03/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SECRETARIAL SOLUTIONS LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED | |
287 | REGISTERED OFFICE CHANGED ON 01/08/05 FROM: ORCHARD COTTAGE COX BANK AUDLEM CHESHIRE CW3 0EU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 3 KINGS PADDOCK WEST WINTERSLOW SALISBURY WILTSHIRE SP5 1RZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 16/02/00 | |
ELRES | S366A DISP HOLDING AGM 16/02/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-10-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUSTOMER PROJECTS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CUSTOMER PROJECTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CUSTOMER PROJECTS LIMITED | Event Date | 2013-10-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |