Company NameProject Interiors (Installations) Limited
Company StatusDissolved
Company Number02720019
CategoryPrivate Limited Company
Incorporation Date3 June 1992(31 years, 11 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Charles Cooper
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1996(4 years, 5 months after company formation)
Appointment Duration16 years, 11 months (closed 29 October 2013)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address125 Arkwrights
Harlow
Essex
CM20 3LY
Secretary NameMr Kelvin George Butcher
NationalityBritish
StatusClosed
Appointed22 August 2004(12 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 3 King Street
Castle Hedingham
Halstead
Essex
CO9 3ER
Director NameMichael Charles Cooper
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(1 year after company formation)
Appointment Duration1 day (resigned 04 June 1993)
RoleBuilder
Correspondence Address25 Arkwrights
Harlow
Essex
CM20 3LT
Director NameChristopher Robert Hadley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 22 August 2004)
RoleBuilder
Correspondence Address77 Elmbridge
Old Harlow
Essex
CM17 0JY
Secretary NameChristopher Robert Hadley
NationalityBritish
StatusResigned
Appointed03 June 1993(1 year after company formation)
Appointment Duration1 day (resigned 04 June 1993)
RoleBuilder
Correspondence Address62 Upper Park
Harlow
Essex
CM20 1TP
Secretary NameMrs Caroline Julie Hadley
NationalityBritish
StatusResigned
Appointed04 June 1993(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 25 March 1999)
RoleSecretary
Correspondence Address3 The Maples
Harlow
Essex
CM19 4QY
Secretary NameChristopher Robert Hadley
NationalityBritish
StatusResigned
Appointed25 March 1999(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 August 2004)
RoleBuilder
Correspondence Address77 Elmbridge
Old Harlow
Essex
CM17 0JY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSuite A, 3 King Street
Castle Hedingham
Halstead
Essex
CO9 3ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham

Shareholders

100 at £1Michael Charles Cooper & Susan Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£4,107
Current Liabilities£35,567

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2013Voluntary strike-off action has been suspended (1 page)
19 July 2013Voluntary strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
31 May 2013Application to strike the company off the register (3 pages)
31 May 2013Application to strike the company off the register (3 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
(3 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
(3 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
(3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 June 2010Secretary's details changed for Mr Kelvin George Butcher on 3 June 2010 (1 page)
24 June 2010Secretary's details changed for Mr Kelvin George Butcher on 3 June 2010 (1 page)
24 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
24 June 2010Secretary's details changed for Mr Kelvin George Butcher on 3 June 2010 (1 page)
24 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 July 2009Return made up to 03/06/09; full list of members (3 pages)
1 July 2009Return made up to 03/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 July 2008Return made up to 03/06/08; full list of members (3 pages)
2 July 2008Return made up to 03/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 June 2007Return made up to 03/06/07; full list of members (2 pages)
6 June 2007Return made up to 03/06/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 July 2006Location of register of members (1 page)
19 July 2006Location of register of members (1 page)
19 July 2006Return made up to 03/06/06; full list of members (2 pages)
19 July 2006Return made up to 03/06/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 December 2005Registered office changed on 23/12/05 from: 5F bridge street bishops stortford hertfordshire CM23 2JU (1 page)
23 December 2005Registered office changed on 23/12/05 from: 5F bridge street bishops stortford hertfordshire CM23 2JU (1 page)
29 June 2005Return made up to 03/06/05; full list of members (3 pages)
29 June 2005Return made up to 03/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004Secretary resigned;director resigned (1 page)
10 September 2004New secretary appointed (2 pages)
10 September 2004Secretary resigned;director resigned (1 page)
1 September 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 September 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
21 June 2004Return made up to 03/06/04; full list of members (8 pages)
21 June 2004Return made up to 03/06/04; full list of members (8 pages)
31 March 2004Return made up to 03/06/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(7 pages)
31 March 2004Return made up to 03/06/03; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
16 June 2002Return made up to 03/06/02; full list of members (7 pages)
16 June 2002Return made up to 03/06/02; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
27 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
10 April 2002Registered office changed on 10/04/02 from: 1 richmond close bishops stortford hertfordshire CM23 4PG (1 page)
10 April 2002Registered office changed on 10/04/02 from: 1 richmond close bishops stortford hertfordshire CM23 4PG (1 page)
27 December 2001Secretary's particulars changed;director's particulars changed (1 page)
27 December 2001Secretary's particulars changed;director's particulars changed (1 page)
13 June 2001Return made up to 03/06/01; full list of members (6 pages)
13 June 2001Return made up to 03/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
27 July 2000Accounts for a small company made up to 30 June 1999 (3 pages)
27 July 2000Accounts for a small company made up to 30 June 1999 (3 pages)
8 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2000Return made up to 03/06/00; full list of members (6 pages)
5 August 1999Accounts for a small company made up to 30 June 1998 (2 pages)
5 August 1999Accounts for a small company made up to 30 June 1998 (2 pages)
16 June 1999Return made up to 03/06/99; full list of members (6 pages)
16 June 1999Return made up to 03/06/99; full list of members (6 pages)
7 May 1999Registered office changed on 07/05/99 from: 17 knights close bishops park bishops startford hertfordshire CM23 3BZ (1 page)
7 May 1999Registered office changed on 07/05/99 from: 17 knights close bishops park bishops startford hertfordshire CM23 3BZ (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999Secretary resigned (1 page)
5 June 1998Return made up to 03/06/98; no change of members (4 pages)
5 June 1998Return made up to 03/06/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (2 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (2 pages)
10 July 1997Registered office changed on 10/07/97 from: bull cottage high street much hadham herts,SG10 6BS (1 page)
10 July 1997Registered office changed on 10/07/97 from: bull cottage high street much hadham herts,SG10 6BS (1 page)
11 June 1997Return made up to 03/06/97; no change of members (4 pages)
11 June 1997Return made up to 03/06/97; no change of members (4 pages)
10 June 1997Accounts for a small company made up to 30 June 1996 (8 pages)
10 June 1997Accounts for a small company made up to 30 June 1996 (8 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
4 June 1996Return made up to 03/06/96; full list of members (4 pages)
4 June 1996Return made up to 03/06/96; full list of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 August 1995Return made up to 03/06/95; no change of members (4 pages)
1 August 1995Return made up to 03/06/95; no change of members (4 pages)
13 July 1995Accounts for a small company made up to 30 June 1994 (3 pages)
13 July 1995Accounts for a small company made up to 30 June 1994 (3 pages)