Company NameThe Projection Partnership Limited
Company StatusDissolved
Company Number04426795
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameOliver Neil Normanby Phipps
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(1 month after company formation)
Appointment Duration15 years, 2 months (closed 25 July 2017)
RoleVision Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNarrow House
The Street Shalford
Braintree
Essex
CM7 5HN
Director NameThomas James Conlon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2004(1 year, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobblestone
93 High Street
Earls Colne
Essex
CO6 2RB
Director NameJane Anne Coster
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address93 High Street
Earls Colne
Essex
CO6 2RB
Director NameDavid John Harvey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coppice
Abberton Road Fingringhoe
Colchester
Essex
CO5 7AS
Director NameDeborah Ann Shea
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address102 Wainwright Avenue
Shenfield Brentwood
Essex
CM13 2SZ
Secretary NameRosemary Ann Harvey
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coppice
Abberton Road Fingringhoe
Colchester
Essex
CO5 7AS
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed14 May 2002(2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 May 2002)
RoleCompany Director
Correspondence Address218 Gypsy Road
Gypsy Hill
London
SE27 9RB
Secretary NameJane Anne Coster
NationalityBritish
StatusResigned
Appointed30 May 2002(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 04 December 2002)
RoleCompany Director
Correspondence Address93 High Street
Earls Colne
Essex
CO6 2RB
Secretary NameThomas James Conlon
NationalityBritish
StatusResigned
Appointed10 June 2002(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address93 High Street
Earls Colne
Essex
CO6 2RB

Contact

Websiteprojectionpartnership.co.uk
Telephone01787 221628
Telephone regionSudbury

Location

Registered AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£24,373
Cash£65,934
Current Liabilities£90,013

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
30 April 2017Application to strike the company off the register (3 pages)
30 April 2017Application to strike the company off the register (3 pages)
22 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 November 2016Current accounting period extended from 31 August 2016 to 30 November 2016 (1 page)
29 November 2016Current accounting period extended from 31 August 2016 to 30 November 2016 (1 page)
11 July 2016Termination of appointment of Thomas James Conlon as a secretary on 1 March 2016 (1 page)
11 July 2016Termination of appointment of Thomas James Conlon as a secretary on 1 March 2016 (1 page)
3 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 (1 page)
3 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 (1 page)
15 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 2
(5 pages)
15 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 2
(5 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 August 2014Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page)
6 August 2014Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page)
6 August 2014Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 April 2012Director's details changed for Thomas Conlon on 4 April 2012 (2 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
12 April 2012Director's details changed for Thomas Conlon on 4 April 2012 (2 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
12 April 2012Director's details changed for Thomas Conlon on 4 April 2012 (2 pages)
1 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 August 2011Registered office address changed from Forbes Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Forbes Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 30 August 2011 (1 page)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Oliver Neil Normanby Phipps on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Thomas Conlon on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Oliver Neil Normanby Phipps on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Thomas Conlon on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Thomas Conlon on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Oliver Neil Normanby Phipps on 6 April 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 April 2009Return made up to 06/04/09; full list of members (4 pages)
14 April 2009Return made up to 06/04/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 April 2008Return made up to 08/04/08; full list of members (4 pages)
8 April 2008Return made up to 08/04/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 May 2007Return made up to 29/04/07; full list of members (2 pages)
31 May 2007Return made up to 29/04/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 December 2006Registered office changed on 06/12/06 from: unit 14A wakes hall business centre wakes colne essex CO6 2DY (1 page)
6 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 December 2006Registered office changed on 06/12/06 from: unit 14A wakes hall business centre wakes colne essex CO6 2DY (1 page)
23 May 2006Return made up to 29/04/06; full list of members (7 pages)
23 May 2006Return made up to 29/04/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Registered office changed on 16/11/05 from: braintree enterprise centre 46 springwood drive braintree essex CM7 2YN (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Registered office changed on 16/11/05 from: braintree enterprise centre 46 springwood drive braintree essex CM7 2YN (1 page)
14 June 2005Return made up to 29/04/05; full list of members (3 pages)
14 June 2005Return made up to 29/04/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 May 2004Return made up to 29/04/04; full list of members (7 pages)
6 May 2004Return made up to 29/04/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 January 2004New director appointed (1 page)
28 January 2004New director appointed (1 page)
2 December 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 December 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 May 2003Return made up to 29/04/03; full list of members (6 pages)
23 May 2003Return made up to 29/04/03; full list of members (6 pages)
12 February 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
12 February 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
29 January 2003Ad 04/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2003Secretary resigned;director resigned (1 page)
29 January 2003Secretary resigned;director resigned (1 page)
29 January 2003Ad 04/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 2002Registered office changed on 28/10/02 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
28 October 2002Registered office changed on 28/10/02 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
18 June 2002New secretary appointed (1 page)
18 June 2002New secretary appointed (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Secretary resigned (1 page)
29 April 2002Incorporation (12 pages)
29 April 2002Incorporation (12 pages)