Company NameTechnical Projects Limited
Company StatusDissolved
Company Number02938948
CategoryPrivate Limited Company
Incorporation Date15 June 1994(29 years, 10 months ago)
Dissolution Date10 July 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Bevan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1994(2 weeks, 6 days after company formation)
Appointment Duration13 years (closed 10 July 2007)
RoleCompany Director
Correspondence Address4 Plume Avenue
Maldon
Essex
CM9 6LD
Director NameFlorence Ivy Bevan
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 10 July 2007)
RoleRetired
Correspondence Address4 Plume Avenue
Maldon
Essex
CM9 6LD
Secretary NamePeter Bevan
NationalityBritish
StatusClosed
Appointed13 August 2002(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address4 Plume Avenue
Maldon
Essex
CM9 6LD
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameJanet Kim Bevan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(2 weeks, 6 days after company formation)
Appointment Duration8 years, 1 month (resigned 13 August 2002)
RoleCompany Director
Correspondence Address63 The Ridgeway
Braintree
Essex
CM7 1ED
Secretary NameJanet Kim Bevan
NationalityBritish
StatusResigned
Appointed05 July 1994(2 weeks, 6 days after company formation)
Appointment Duration8 years, 1 month (resigned 13 August 2002)
RoleCompany Director
Correspondence Address63 The Ridgeway
Braintree
Essex
CM7 1ED

Location

Registered AddressSpinnakers
The Esplanade, Mayland
Chelmsford
Essex
CM3 6AW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMayland
WardAlthorne
Built Up AreaMayland

Financials

Year2014
Net Worth-£20,848
Current Liabilities£20,848

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
2 May 2006Return made up to 31/03/06; full list of members (7 pages)
28 April 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
9 August 2005Return made up to 15/06/05; full list of members (7 pages)
8 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
26 November 2004Return made up to 15/06/04; full list of members (7 pages)
28 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
14 July 2003Return made up to 15/06/03; full list of members (7 pages)
29 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
17 September 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2002New director appointed (2 pages)
19 August 2002Secretary resigned;director resigned (1 page)
19 August 2002New secretary appointed (2 pages)
14 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
3 August 2001Return made up to 15/06/01; full list of members (6 pages)
1 June 2001Full accounts made up to 31 July 2000 (10 pages)
27 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2000Full accounts made up to 31 July 1999 (10 pages)
30 September 1999Registered office changed on 30/09/99 from: 34 darnet road tollesbury maldon essex. CM9 8XG (1 page)
30 September 1999Director's particulars changed (1 page)
30 September 1999Secretary's particulars changed;director's particulars changed (1 page)
7 July 1999Return made up to 15/06/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 July 1998 (12 pages)
14 July 1998Return made up to 15/06/98; full list of members (6 pages)
10 June 1998Full accounts made up to 31 July 1997 (14 pages)
10 September 1997Return made up to 15/06/97; no change of members (6 pages)
2 September 1997Full accounts made up to 31 July 1996 (15 pages)
14 July 1995Return made up to 15/06/95; full list of members (6 pages)
15 June 1994Incorporation (17 pages)