Company NameA & C Projects Limited
Company StatusDissolved
Company Number03620312
CategoryPrivate Limited Company
Incorporation Date24 August 1998(25 years, 8 months ago)
Dissolution Date10 February 2004 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAngela Gertrude Coster
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Holloway Road
Heybridge
Maldon
Essex
CM9 4SG
Director NameChristopher Harold Coster
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address4 Holloway Road
Heybridge
Maldon
Essex
CM9 4SG
Secretary NameChristopher Harold Coster
NationalityBritish
StatusClosed
Appointed24 August 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address4 Holloway Road
Heybridge
Maldon
Essex
CM9 4SG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBarnes Clark
Victoria House 88 The Causeway
Maldon
Essex
CM9 4LL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Turnover£38,951
Net Worth£2,305
Cash£241
Current Liabilities£3,312

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
17 September 2003Application for striking-off (1 page)
14 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
21 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
28 December 2001Registered office changed on 28/12/01 from: barnes clark victoria house 88 the causeway maldon essex CM9 4LL (1 page)
23 November 2001Return made up to 24/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/11/01
(6 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
25 August 2000Return made up to 24/08/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
8 September 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1998Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998New secretary appointed;new director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: honeywood cottage 4 holloway road, heybridge maldon essex CM9 4SG (1 page)
26 August 1998New director appointed (2 pages)
24 August 1998Incorporation (15 pages)