Company NameReportapart Projects Limited
Company StatusDissolved
Company Number02832054
CategoryPrivate Limited Company
Incorporation Date30 June 1993(30 years, 10 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlan Ford Gilbertson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(6 years, 8 months after company formation)
Appointment Duration9 years (closed 07 April 2009)
RoleJeweller
Correspondence Address47 Hallbottom Street
Newton
Hyde
Cheshire
SK14 4JQ
Secretary NameJean Elizabeth Whitton
NationalityBritish
StatusClosed
Appointed22 March 2000(6 years, 8 months after company formation)
Appointment Duration9 years (closed 07 April 2009)
RoleCompany Director
Correspondence Address47 Hallbottom Street
Newton
Hyde
Cheshire
SK14 4JQ
Director NameJean Elizabeth Whitton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(2 weeks, 5 days after company formation)
Appointment Duration6 years, 8 months (resigned 22 March 2000)
RoleTelesales & Marketing Director
Correspondence Address5 Westminster Way
Dukinfield
Cheshire
SK16 5BQ
Secretary NameIan William Lever
NationalityBritish
StatusResigned
Appointed19 July 1993(2 weeks, 5 days after company formation)
Appointment Duration6 years, 8 months (resigned 22 March 2000)
RoleNetwork Manager
Correspondence Address195 St Annes Road
Denton
Manchester
M34 3BT

Location

Registered Address18 Church Street
Ashton Under Lyne
Lancashire
OL6 6XE
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£8,564
Current Liabilities£58,339

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
24 July 2006Return made up to 30/06/06; full list of members (2 pages)
2 August 2005Return made up to 30/06/05; full list of members (2 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 September 2004Return made up to 30/06/04; full list of members (6 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
21 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2003Ad 05/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
4 July 2001Return made up to 30/06/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
4 July 2000Return made up to 30/06/00; full list of members (6 pages)
18 April 2000Director resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
29 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 July 1999Return made up to 30/06/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 November 1997Registered office changed on 06/11/97 from: 141B stamford street ashton under lyne lancashire OL6 6XJ (1 page)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 October 1997Return made up to 30/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 June 1996Return made up to 30/06/96; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
4 October 1995Return made up to 30/06/95; no change of members (4 pages)