Company NameProject Stuff Limited
Company StatusDissolved
Company Number04185434
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Andrea Jane Chapman
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(same day as company formation)
RoleConsultant Project Manager
Country of ResidenceEngland
Correspondence Address57 Southend Road
Grays
RM17 5NL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameCrane Bowden
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Elvin Drive
North Stifford
Essex
RM16 5UT
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitewww.project-stuff.co.uk

Location

Registered Address57 Southend Road
Grays
RM17 5NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£18,568
Cash£17,379
Current Liabilities£1,460

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2023First Gazette notice for voluntary strike-off (1 page)
30 December 2022Application to strike the company off the register (1 page)
18 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
31 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
14 December 2020Confirmation statement made on 14 December 2020 with updates (5 pages)
22 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Director's details changed for Miss Andrea Jane Chapman on 8 June 2017 (2 pages)
8 June 2017Director's details changed for Miss Andrea Jane Chapman on 8 June 2017 (2 pages)
8 June 2017Registered 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 2017Registered 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 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
(3 pages)
12 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Director's details changed for Ms Andrea Jane Bowden on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Ms Andrea Jane Bowden on 10 October 2011 (2 pages)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
3 April 2011Director's details changed for Ms Andrea Jane Bowden on 18 February 2011 (2 pages)
3 April 2011Director's details changed for Ms Andrea Jane Bowden on 18 February 2011 (2 pages)
9 March 2011Registered office address changed from 15 Elvin Drive Stifford Green North Stifford Essex RM16 5UT on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 15 Elvin Drive Stifford Green North Stifford Essex RM16 5UT on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 15 Elvin Drive Stifford Green North Stifford Essex RM16 5UT on 9 March 2011 (1 page)
7 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
19 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Andrea Jane Bowden on 1 March 2010 (2 pages)
19 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Andrea Jane Bowden on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Andrea Jane Bowden on 1 March 2010 (2 pages)
19 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
20 April 2009Appointment terminated secretary crane bowden (1 page)
20 April 2009Appointment terminated secretary crane bowden (1 page)
20 April 2009Return made up to 04/03/09; full list of members (3 pages)
20 April 2009Return made up to 04/03/09; full list of members (3 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
19 March 2008Return made up to 04/03/08; full list of members (3 pages)
19 March 2008Return made up to 04/03/08; full list of members (3 pages)
31 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
31 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
20 March 2007Return made up to 04/03/07; full list of members (6 pages)
20 March 2007Return made up to 04/03/07; full list of members (6 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
10 March 2006Return made up to 04/03/06; full list of members (6 pages)
10 March 2006Return made up to 04/03/06; full list of members (6 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
14 March 2005Return made up to 04/03/05; full list of members (6 pages)
14 March 2005Return made up to 04/03/05; full list of members (6 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 May 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 2003Registered office changed on 15/12/03 from: 177 conway gardens grays essex RM17 6HF (1 page)
15 December 2003Registered office changed on 15/12/03 from: 177 conway gardens grays essex RM17 6HF (1 page)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
13 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
27 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
23 April 2002Return made up to 22/03/02; full list of members (6 pages)
23 April 2002Return made up to 22/03/02; full list of members (6 pages)
30 March 2001Registered office changed on 30/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed (2 pages)
22 March 2001Incorporation (18 pages)
22 March 2001Incorporation (18 pages)