Company NameProject One Services Limited
Company StatusDissolved
Company Number04911307
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 7 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLouise Claire Dolby
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 West Stockwell Street
Colchester
Essex
CO1 1HN
Secretary NamePeter Griffiths
NationalityBritish
StatusClosed
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 West Stockwell Street
Colchester
Essex
CO1 1HN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address12 West Stockwell Street
Colchester
Essex
CO1 1HN
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£566
Cash£1,099
Current Liabilities£1,334

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
6 July 2006Application for striking-off (1 page)
9 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 November 2005Return made up to 25/09/05; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 December 2004Registered office changed on 16/12/04 from: 10 clarendon way colchester essex CO1 1AG (1 page)
16 December 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Secretary's particulars changed (1 page)
17 October 2003Registered office changed on 17/10/03 from: 16 churchill way cardiff CF10 2DX (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)