Company NameREJ Projects Limited
Company StatusDissolved
Company Number05961803
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date22 April 2014 (9 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Brian Tokell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Elmwood Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0AQ
Secretary NameMrs Elaine Anita Tokell
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Elmwood Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0AQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

80 at £1Brian Tokell
80.00%
Ordinary
20 at £1Elaine Tokell
20.00%
Ordinary

Financials

Year2014
Net Worth£767
Current Liabilities£12,633

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
8 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 June 2013Voluntary strike-off action has been suspended (1 page)
22 June 2013Voluntary strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
9 May 2012Voluntary strike-off action has been suspended (1 page)
9 May 2012Voluntary strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012Application to strike the company off the register (3 pages)
10 April 2012Application to strike the company off the register (3 pages)
16 November 2011Total exemption small company accounts made up to 31 October 2011 (3 pages)
16 November 2011Total exemption small company accounts made up to 31 October 2011 (3 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
1 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (14 pages)
1 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (14 pages)
11 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (14 pages)
11 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (14 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
19 January 2010Annual return made up to 10 October 2009 (14 pages)
19 January 2010Annual return made up to 10 October 2009 (14 pages)
12 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 November 2008Return made up to 10/10/08; no change of members (6 pages)
7 November 2008Return made up to 10/10/08; no change of members (6 pages)
14 August 2008Amended accounts made up to 31 October 2007 (3 pages)
14 August 2008Amended accounts made up to 31 October 2007 (3 pages)
8 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
7 January 2008Return made up to 10/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2008Return made up to 10/10/07; full list of members (6 pages)
19 November 2007Registered office changed on 19/11/07 from: 48 winterton avenue sedgefield stockton on tees cleveland TS21 3NH (1 page)
19 November 2007Registered office changed on 19/11/07 from: 48 winterton avenue sedgefield stockton on tees cleveland TS21 3NH (1 page)
2 November 2006Registered office changed on 02/11/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 November 2006Director resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006Registered office changed on 02/11/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 November 2006Director resigned (1 page)
2 November 2006New secretary appointed (2 pages)
10 October 2006Incorporation (13 pages)
10 October 2006Incorporation (13 pages)