Company NameRJC Project Management Ltd
Company StatusDissolved
Company Number05268964
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Jeffrey Connor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(same day as company formation)
RoleCivil Engineer
Correspondence Address70 Rosewood Court
Marton
Middlesbrough
Cleveland
TS7 8QS
Secretary NameTerence Michael Flannagan
NationalityBritish
StatusClosed
Appointed31 October 2004(6 days after company formation)
Appointment Duration4 years, 8 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address7 Lowthian Road
Hartlepool
TS24 8BH
Secretary NameDebra Coleman
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address70 Rosewood Court
Marton
Middlesbrough
Cleveland
TS7 8QS
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressFrederick House
Dean Group Business Park
Brenda Road
Hartlepool
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Financials

Year2014
Net Worth-£8,503
Current Liabilities£71,723

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 December 2010Bona Vacantia disclaimer (1 page)
7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2007Return made up to 25/10/07; no change of members (6 pages)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
18 January 2007Return made up to 25/10/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/07
(6 pages)
29 September 2006Registered office changed on 29/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (1 page)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 November 2005Return made up to 25/10/05; full list of members (6 pages)
5 February 2005Particulars of mortgage/charge (5 pages)
29 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004New director appointed (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New secretary appointed (1 page)
25 October 2004Incorporation (13 pages)