Grays
RM17 5NL
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Crane Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Elvin Drive North Stifford Essex RM16 5UT |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | www.project-stuff.co.uk |
---|
Registered Address | 57 Southend Road Grays RM17 5NL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,568 |
Cash | £17,379 |
Current Liabilities | £1,460 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2022 | Application to strike the company off the register (1 page) |
18 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
31 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (5 pages) |
22 April 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 June 2017 | Director's details changed for Miss Andrea Jane Chapman on 8 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Miss Andrea Jane Chapman on 8 June 2017 (2 pages) |
8 June 2017 | Registered office address changed from C/O Andrea Bowden 16 Ravenscourt Drive Hornchurch Essex RM12 6HL to 57 Southend Road Grays RM17 5NL on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from C/O Andrea Bowden 16 Ravenscourt Drive Hornchurch Essex RM12 6HL to 57 Southend Road Grays RM17 5NL on 8 June 2017 (1 page) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 October 2011 | Director's details changed for Ms Andrea Jane Bowden on 10 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Ms Andrea Jane Bowden on 10 October 2011 (2 pages) |
4 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
3 April 2011 | Director's details changed for Ms Andrea Jane Bowden on 18 February 2011 (2 pages) |
3 April 2011 | Director's details changed for Ms Andrea Jane Bowden on 18 February 2011 (2 pages) |
9 March 2011 | Registered office address changed from 15 Elvin Drive Stifford Green North Stifford Essex RM16 5UT on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 15 Elvin Drive Stifford Green North Stifford Essex RM16 5UT on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 15 Elvin Drive Stifford Green North Stifford Essex RM16 5UT on 9 March 2011 (1 page) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
19 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Andrea Jane Bowden on 1 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Andrea Jane Bowden on 1 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Andrea Jane Bowden on 1 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
20 April 2009 | Appointment terminated secretary crane bowden (1 page) |
20 April 2009 | Appointment terminated secretary crane bowden (1 page) |
20 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
31 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
31 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
20 March 2007 | Return made up to 04/03/07; full list of members (6 pages) |
20 March 2007 | Return made up to 04/03/07; full list of members (6 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
10 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
10 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
22 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
22 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
14 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 May 2004 | Return made up to 04/03/04; full list of members
|
4 May 2004 | Return made up to 04/03/04; full list of members
|
15 December 2003 | Registered office changed on 15/12/03 from: 177 conway gardens grays essex RM17 6HF (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 177 conway gardens grays essex RM17 6HF (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
27 March 2003 | Return made up to 04/03/03; full list of members
|
27 March 2003 | Return made up to 04/03/03; full list of members
|
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
23 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Incorporation (18 pages) |
22 March 2001 | Incorporation (18 pages) |