Company NameD H Projects Limited
Company StatusDissolved
Company Number04469207
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Wellington Drive
Wynyard
Billingham
Cleveland
TS22 5QJ
Secretary NameLorna Margaret Howard
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address53 Wellington Drive
Wynyard
Billingham
Cleveland
TS22 5QJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBarrington House
41-45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£10,955
Cash£15,313
Current Liabilities£13,599

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
29 September 2008Application for striking-off (1 page)
10 July 2008Return made up to 25/06/08; full list of members (3 pages)
10 July 2008Secretary's change of particulars / lorna howard / 01/07/2007 (1 page)
10 July 2008Director's change of particulars / david howard / 01/07/2007 (1 page)
27 November 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 September 2007Return made up to 25/06/07; full list of members (6 pages)
24 July 2007Registered office changed on 24/07/07 from: unit 2 wear court skippers lane industrial estate middlesbrough TS6 6DU (1 page)
22 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 July 2006Return made up to 25/06/06; full list of members (6 pages)
10 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 June 2005Return made up to 25/06/05; full list of members (6 pages)
20 December 2004Registered office changed on 20/12/04 from: 28 branklyn gardens ingleby barwick stockton on tees TS17 0NA (1 page)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 July 2004Return made up to 25/06/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 July 2003Return made up to 25/06/03; full list of members (6 pages)
19 August 2002Ad 25/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2002Secretary resigned (1 page)