Company NameProject Engineering Group Limited
Company StatusDissolved
Company Number03054618
CategoryPrivate Limited Company
Incorporation Date3 May 1995(28 years, 11 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Maplesden
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address54 West Green
Stokesley
North Yorkshire
TS9 5BD
Secretary NameJohn Maplesden
NationalityBritish
StatusClosed
Appointed03 May 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address54 West Green
Stokesley
North Yorkshire
TS9 5BD
Director NameMr Anthony Maplesden
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(4 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wycherley Avenue
Linthorpe
Middlesbrough
TS5 5HH
Director NameMr Peter George
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Meldyke Lane
Stainton
Middlesbrough
Cleveland
TS8 9AU
Director NameFrederick Wild
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleEngineer
Correspondence AddressBoxwood House
Bellerby
Leyburn
North Yorkshire
DL8 5QH
Director NameKenneth Thomas George Atkins
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 19 January 2000)
RoleManagement Consultant
Correspondence AddressTreetops House
Thornton-Le-Beans
Northallerton
North Yorkshire
DL6 3SL
Director NameRon Billinghurst
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(6 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2001)
RoleCivil/Structural Engineer
Correspondence Address48 Lynn Road
Wallsend
Tyne & Wear
NE28 8QA
Director NameJames Ernest Lester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressManor House
Harmby
Leyburn
North Yorkshire
DL8 5PD
Director NameJames William Neave
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressWoodlands
Cottagers Lane Manfield
Darlington
Co Durham
DL2 2RN
Director NameJohn Fordham Rudge Ditchburn
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(10 months after company formation)
Appointment Duration1 year (resigned 12 March 1997)
RoleManaging Director
Correspondence Address31 Rosedale Lane
Port Mulgrave
Saltburn By The Sea
Cleveland
TS13 5JZ
Director NameCharles Goddard
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Glenston Close
Naisberry Park
Hartlepool
Cleveland
TS26 0PD
Director NamePeter Tarn
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKilindini
Forcett
Richmond
North Yorkshire
DL11 7RU
Director NameMr Ronald Harker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Rosewood Court
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8QS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTas House
37-39 Norton Road
Stockton On Tees
Cleveland
TS18 2BU
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
8 March 2010Application to strike the company off the register (3 pages)
8 March 2010Application to strike the company off the register (3 pages)
8 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 July 2009Return made up to 03/05/09; full list of members (3 pages)
28 July 2009Return made up to 03/05/09; full list of members (3 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 January 2009Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
14 January 2009Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
6 June 2008Return made up to 03/05/08; full list of members (3 pages)
6 June 2008Return made up to 03/05/08; full list of members (3 pages)
4 March 2008Accounts made up to 30 April 2007 (5 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
26 October 2007Return made up to 03/05/07; full list of members (2 pages)
26 October 2007Return made up to 03/05/07; full list of members (2 pages)
27 February 2007Accounts made up to 30 April 2006 (5 pages)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
21 August 2006Return made up to 03/05/06; full list of members (7 pages)
21 August 2006Return made up to 03/05/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 August 2005Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005Return made up to 03/05/05; full list of members (2 pages)
8 August 2005Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005Return made up to 03/05/05; full list of members (2 pages)
1 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 July 2004Return made up to 03/05/04; full list of members (7 pages)
19 July 2004Return made up to 03/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 January 2004Auditor's resignation (1 page)
14 January 2004Auditor's resignation (1 page)
30 July 2003Return made up to 03/05/03; no change of members (5 pages)
30 July 2003Return made up to 03/05/03; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 April 2002Return made up to 03/05/02; full list of members (7 pages)
25 April 2002Return made up to 03/05/02; full list of members (7 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
17 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
17 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
30 April 2001Return made up to 03/05/01; full list of members (7 pages)
30 April 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2000Full accounts made up to 30 April 2000 (10 pages)
20 October 2000Full accounts made up to 30 April 2000 (10 pages)
7 June 2000Ad 16/05/00--------- £ si 6@1=6 £ ic 12/18 (2 pages)
7 June 2000New director appointed (3 pages)
7 June 2000New director appointed (3 pages)
7 June 2000New director appointed (3 pages)
7 June 2000New director appointed (3 pages)
7 June 2000Ad 16/05/00--------- £ si 6@1=6 £ ic 18/24 (2 pages)
7 June 2000New director appointed (3 pages)
7 June 2000New director appointed (3 pages)
7 June 2000New director appointed (3 pages)
7 June 2000Ad 16/05/00--------- £ si 6@1=6 £ ic 12/18 (2 pages)
7 June 2000Ad 16/05/00--------- £ si 6@1=6 £ ic 18/24 (2 pages)
7 June 2000New director appointed (3 pages)
16 May 2000Return made up to 03/05/00; full list of members (7 pages)
16 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
28 January 2000Full accounts made up to 30 April 1999 (11 pages)
28 January 2000Full accounts made up to 30 April 1999 (11 pages)
14 June 1999Return made up to 03/05/99; full list of members (8 pages)
14 June 1999Return made up to 03/05/99; full list of members (8 pages)
8 April 1999Accounts for a small company made up to 30 April 1998 (6 pages)
8 April 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 June 1998Return made up to 03/05/98; full list of members (7 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Return made up to 03/05/98; full list of members (7 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
17 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
6 August 1997Ad 03/07/97--------- £ si 12@1=12 £ ic 6/18 (2 pages)
6 August 1997Ad 03/07/97--------- £ si 12@1=12 £ ic 6/18 (2 pages)
6 June 1997Return made up to 03/05/97; no change of members (6 pages)
6 June 1997Return made up to 03/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
1 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
3 July 1996New director appointed (2 pages)
26 May 1996Return made up to 03/05/96; full list of members (8 pages)
26 May 1996Return made up to 03/05/96; full list of members (8 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Registered office changed on 18/12/95 from: forge house cleveland trading esate darlington co. Durham DL1 2PB (1 page)
18 December 1995New director appointed (2 pages)
18 December 1995Registered office changed on 18/12/95 from: forge house cleveland trading esate darlington co. Durham DL1 2PB (1 page)
18 December 1995New director appointed (2 pages)
21 July 1995Ad 07/05/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
21 July 1995Ad 07/05/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
4 July 1995Accounting reference date notified as 30/04 (1 page)
4 July 1995Accounting reference date notified as 30/04 (1 page)
5 May 1995Secretary resigned (2 pages)
5 May 1995Secretary resigned (1 page)
3 May 1995Incorporation (19 pages)
3 May 1995Incorporation (30 pages)