CUSTOMER PROJECTS LIMITED
Overview
| Company Name | CUSTOMER PROJECTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03533597 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CUSTOMER PROJECTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CUSTOMER PROJECTS LIMITED located?
| Registered Office Address | George House Princes Court Beam Heath Way CW5 6GD Nantwich Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CUSTOMER PROJECTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for CUSTOMER PROJECTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CUSTOMER PROJECTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Termination of appointment of John Joseph Mcintosh as a director on Mar 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Hugh Charles Laurence Cawley as a director on Jul 31, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Mar 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Appointment of Mr John Joseph Mcintosh as a director | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 17, 2013 with full list of shareholders | 2 pages | AR01 | ||||||||||
Termination of appointment of Jonathan Pickles as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Scott as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Jonathan Andrew Pickles on Mar 17, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kenneth Peter Scott on Mar 17, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from * One London Wall London EC2Y 5AB* on Sep 02, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Mar 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Director's details changed for Jonathan Andrew Pickles on Jun 30, 2006 | 2 pages | CH01 | ||||||||||
Who are the officers of CUSTOMER PROJECTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAWLEY, Hugh Charles Laurence | Director | Princes Court Beam Heath Way CW5 6GD Nantwich George House Cheshire | United Kingdom | British | 41820960003 | |||||||||||||
| BORUP, Amanda Jane | Secretary | Damson Lane Cox Bank CW3 0EU Audlem Orchard Cottage Cheshire | British | 122788260002 | ||||||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | St Vincent Street G2 5NJ Glasgow 151 Scotland Scotland |
| 150124680001 | ||||||||||||||
| SECRETARIAL SOLUTIONS LIMITED | Secretary | One London Wall EC2Y 5AB London | 81435090009 | |||||||||||||||
| BORUP, Amanda Jane | Director | Damson Lane Cox Bank CW3 0EU Audlem Orchard Cottage Cheshire | British | 122788260002 | ||||||||||||||
| BORUP, Edward James | Director | Orchard Cottage Cox Bank CW3 0EU Audlem Cheshire | United Kingdom | British | 86798380002 | |||||||||||||
| MCINTOSH, John Joseph | Director | Strand Bridge House 2nd Floor, The Strand WC2R 1HH London 138 England | England | British | 124362570001 | |||||||||||||
| PICKLES, Jonathan Andrew | Director | Cardinal Avenue Kingston-Upon-Thames KT2 5RZ Surrey 111 England United Kingdom | England | British | 88610520004 | |||||||||||||
| SCOTT, Kenneth Peter | Director | Apartment 62 50 Kensington Gardens Square W2 4BA London | United Kingdom | British | 111036200001 |
Does CUSTOMER PROJECTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 26, 2006 Delivered On Aug 10, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0