Company NameBob Daniel Projects Limited
Company StatusDissolved
Company Number04053737
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Dissolution Date4 April 2006 (18 years ago)
Previous NameTelwood Management Limited

Business Activity

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

Directors

Director NameRobert Daniel
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(1 week after company formation)
Appointment Duration5 years, 7 months (closed 04 April 2006)
RoleConsultant
Correspondence Address22 Abbeydale Gardens
South Hetton
Co Durham
DH6 2TS
Secretary NameMargaret Daniel
NationalityBritish
StatusClosed
Appointed23 August 2000(1 week after company formation)
Appointment Duration5 years, 7 months (closed 04 April 2006)
RoleCompany Director
Correspondence Address22 Abbeydale Gardens
South Hetton
County Durham
DH6 2TS
Director NameMargaret Daniel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(3 years after company formation)
Appointment Duration2 years, 7 months (closed 04 April 2006)
RoleCompany Director
Correspondence Address22 Abbeydale Gardens
South Hetton
County Durham
DH6 2TS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address22 Abbeydale Gardens
South Hetton
Co Durham
DH6 2TS
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSouth Hetton
WardShotton and South Hetton
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
7 October 2005Application for striking-off (1 page)
26 September 2005Return made up to 16/08/05; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 August 2004Return made up to 16/08/04; full list of members
  • 363(287) ‐ Registered office changed on 27/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: 22 abbeydale gardens south hetton county durham DH6 2TS (1 page)
13 November 2003Registered office changed on 13/11/03 from: 1 office street easington colliery peterlee county durham SR8 3QW (1 page)
6 September 2003Return made up to 16/08/03; full list of members
  • 363(287) ‐ Registered office changed on 06/09/03
(6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
17 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
14 November 2001Ad 01/10/00--------- £ si 1@1 (2 pages)
22 October 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2001Registered office changed on 12/10/01 from: 1 office street peterlee county durham SR8 3QW (1 page)
11 October 2000Company name changed telwood management LIMITED\certificate issued on 12/10/00 (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Registered office changed on 07/09/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)