Company NameEvent Special Projects Ltd.
DirectorsAlan Michael Robson and Linda Marie Robson
Company StatusDissolved
Company Number03037395
CategoryPrivate Limited Company
Incorporation Date24 March 1995(29 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Michael Robson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1995(same day as company formation)
RoleTechnical Manager
Correspondence Address5 Queens Road
Cheltenham
Gloucestershire
GL50 2LR
Wales
Director NameLinda Marie Robson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1995(same day as company formation)
RoleRetailer
Correspondence AddressRothley Lake House
Longwitton
Morpeth
Northumberland
NE61 4JU
Secretary NameLinda Marie Robson
NationalityBritish
StatusCurrent
Appointed24 March 1995(same day as company formation)
RoleRetailer
Correspondence AddressRothley Lake House
Longwitton
Morpeth
Northumberland
NE61 4JU
Director NameMichael Robert Leather
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(3 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 May 1999)
RoleChartered Accountant
Correspondence Address3 St Margarets Garth
Durham
DH1 4DS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address34-40 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£116,524
Cash£293
Current Liabilities£394,138

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

9 October 2003Dissolved (1 page)
9 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
24 June 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
3 July 2001Liquidators statement of receipts and payments (5 pages)
18 January 2001Liquidators statement of receipts and payments (5 pages)
28 June 2000Liquidators statement of receipts and payments (5 pages)
14 July 1999Statement of affairs (9 pages)
14 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 1999Appointment of a voluntary liquidator (2 pages)
6 July 1999Registered office changed on 06/07/99 from: c/o leather & co russel house mill road langley moor durham DH7 8HJ (1 page)
16 June 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
22 December 1998Particulars of mortgage/charge (25 pages)
22 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
18 May 1998Return made up to 24/03/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 August 1996 (6 pages)
12 August 1997Registered office changed on 12/08/97 from: 8/14 milhope centre blagdon seaton burn newcastle upon tyne NE13 6DA (1 page)
5 June 1997Return made up to 24/03/97; no change of members (4 pages)
11 November 1996Registered office changed on 11/11/96 from: 23 rievaulx biddick washington tyne & wear NE38 7JP (1 page)
31 October 1996Accounting reference date extended from 31/03/96 to 31/08/96 (1 page)
3 June 1996Particulars of mortgage/charge (3 pages)
21 May 1996Return made up to 24/03/96; full list of members (6 pages)
29 March 1995Secretary resigned (2 pages)
24 March 1995Incorporation (38 pages)