Company NameProjects Interface Ltd.
Company StatusDissolved
Company Number06761201
CategoryPrivate Limited Company
Incorporation Date28 November 2008(15 years, 5 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameColin John Danby
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(same day as company formation)
RoleInterface Engineer
Country of ResidenceEngland
Correspondence Address87 Brendon Crescent
Billingham
Cleveland County
TS23 2QU
Secretary NameKathleen Danby
NationalityBritish
StatusClosed
Appointed28 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address87 Brendon Crescent
Billingham
Cleveland County
TS23 2QU
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 November 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address87 Brendon Crescent
Billingham
Cleveland County
TS23 2QU
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham Central
Built Up AreaTeesside

Financials

Year2014
Net Worth£1,827
Cash£2,603
Current Liabilities£776

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2011Annual return made up to 28 November 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1
(5 pages)
25 January 2011Annual return made up to 28 November 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1
(5 pages)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Colin John Danby on 28 November 2009 (2 pages)
15 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Colin John Danby on 28 November 2009 (2 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Register inspection address has been changed (1 page)
9 January 2009Ad 28/11/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
9 January 2009Secretary appointed kathleen danby (2 pages)
9 January 2009Director appointed colin john danby (2 pages)
9 January 2009Secretary appointed kathleen danby (2 pages)
9 January 2009Director appointed colin john danby (2 pages)
9 January 2009Ad 28/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 December 2008Appointment Terminated Director stephen mabbott (1 page)
9 December 2008Appointment terminated secretary brian reid LTD. (1 page)
9 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
9 December 2008Appointment terminated director stephen mabbott (1 page)
9 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
9 December 2008Appointment Terminated Secretary brian reid LTD. (1 page)
28 November 2008Incorporation (18 pages)
28 November 2008Incorporation (18 pages)