Company NameHeadroom Projects
Company StatusDissolved
Company Number02838029
CategoryPrivate Unlimited Company
Incorporation Date21 July 1993(30 years, 9 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)
Previous NameThe Clarke Darby Partnership Limited

Business Activity

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

Directors

Director NameStephen Clarke
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1993(2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 25 March 2003)
RoleArchitect
Correspondence Address5 Priory Road
Pownall Park
Wilmslow
Cheshire
SK9 5PS
Director NameRichard James Darby
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1993(2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 25 March 2003)
RoleInterior Design
Correspondence Address2 New Row Cottages
Clitheroe Road, Knowle Green
Preston
Lancashire
PR3 2YS
Secretary NameStephen Clarke
NationalityBritish
StatusClosed
Appointed04 August 1993(2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 25 March 2003)
RoleArchitect
Correspondence Address5 Priory Road
Pownall Park
Wilmslow
Cheshire
SK9 5PS
Director NameKristine Moore
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 1995)
RoleCompany Director
Correspondence AddressCross Cottage
The Cross Kingsley
Northwich
Cheshire

Location

Registered Address7 Ralli Courts
West Riverside
New Bailey Street
Manchester
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£133,216
Gross Profit£131,813
Net Worth£35,153
Cash£1,280
Current Liabilities£37,211

Accounts

Latest Accounts30 November 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
11 December 200149(8)(A) Re-registration doc (1 page)
30 November 2001Certificate of re-registration from Limited to Unlimited (1 page)
30 November 2001Declaration of assent for reregistration to UNLTD (2 pages)
30 November 2001Re-registration of Memorandum and Articles (11 pages)
30 November 2001Application for reregistration from LTD to UNLTD (2 pages)
6 September 2000Return made up to 21/07/00; full list of members (6 pages)
2 March 2000Company name changed the clarke darby partnership lim ited\certificate issued on 03/03/00 (2 pages)
16 August 1999Return made up to 21/07/99; full list of members (5 pages)
5 May 1999Full accounts made up to 30 November 1998 (12 pages)
17 September 1998Full accounts made up to 30 November 1997 (12 pages)
21 August 1998Return made up to 21/07/98; full list of members (6 pages)
3 August 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1997Full accounts made up to 30 November 1996 (13 pages)
1 October 1996Full accounts made up to 30 November 1995 (15 pages)
21 July 1996Return made up to 21/07/96; no change of members (4 pages)
25 July 1995Return made up to 21/07/95; full list of members (6 pages)
19 May 1995Full accounts made up to 30 November 1994 (13 pages)
4 May 1995£ nc 31821/50000 03/03/95 (1 page)
4 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 May 1995Ad 31/03/95--------- £ si 1@1=1 £ ic 31821/31822 (2 pages)
28 March 1995Director resigned (2 pages)