Company NameHerriot Project Management Ltd.
Company StatusDissolved
Company Number03522663
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 1 month ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Stephen Burke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
Director NameMr Thomas Kenneth Murray
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKielder House
35 Glenavon Drive
Rochdale
Lancashire
OL12 6DT
Secretary NameMr David Stephen Burke
NationalityBritish
StatusClosed
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
Director NameAshley Lucas Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 February 2005)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Mossley Road
Grasscroft
Oldham
Lancashire
OL4 4HE
Director NameAndrew Peter Boydell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 2002)
RoleSales Director
Correspondence Address77 Saint Helens Road
Leigh
Lancashire
WN7 4HA
Director NameMr Ronald Cockin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(6 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Rowan Drive
Cheadle Hulme
Cheshire
SK8 7DU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

50 at 1D. S. Burke
50.00%
Ordinary
50 at 1T. K. Murray
50.00%
Ordinary

Financials

Year2014
Net Worth-£255,363
Current Liabilities£190,669

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2012Receiver's abstract of receipts and payments to 31 May 2012 (2 pages)
5 July 2012Receiver's abstract of receipts and payments to 31 May 2012 (2 pages)
3 July 2012Notice of ceasing to act as receiver or manager (2 pages)
3 July 2012Notice of ceasing to act as receiver or manager (2 pages)
7 June 2012Receiver's abstract of receipts and payments to 1 May 2012 (2 pages)
7 June 2012Receiver's abstract of receipts and payments to 1 May 2012 (2 pages)
7 June 2012Receiver's abstract of receipts and payments to 1 May 2012 (2 pages)
15 December 2011Receiver's abstract of receipts and payments to 1 November 2011 (2 pages)
15 December 2011Receiver's abstract of receipts and payments to 1 November 2011 (2 pages)
15 December 2011Receiver's abstract of receipts and payments to 1 November 2011 (2 pages)
5 November 2010Notice of appointment of receiver or manager (3 pages)
5 November 2010Notice of appointment of receiver or manager (3 pages)
29 March 2010Secretary's details changed for David Stephen Burke on 29 March 2010 (1 page)
29 March 2010Director's details changed for David Stephen Burke on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for David Stephen Burke on 29 March 2010 (1 page)
29 March 2010Director's details changed for David Stephen Burke on 29 March 2010 (2 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-02-12
  • GBP 100
(5 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-02-12
  • GBP 100
(5 pages)
5 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
5 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
11 February 2009Return made up to 11/02/09; full list of members (4 pages)
11 February 2009Return made up to 11/02/09; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 February 2008Return made up to 11/02/08; full list of members (2 pages)
11 February 2008Return made up to 11/02/08; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 February 2007Return made up to 11/02/07; full list of members (2 pages)
23 February 2007Return made up to 11/02/07; full list of members (2 pages)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
27 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 March 2006Return made up to 11/02/06; full list of members (2 pages)
23 March 2006Return made up to 11/02/06; full list of members (2 pages)
14 March 2006Accounts for a small company made up to 31 May 2005 (9 pages)
14 March 2006Accounts for a small company made up to 31 May 2005 (9 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2005Director resigned (2 pages)
26 May 2005Director resigned (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
8 March 2005Registered office changed on 08/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
18 February 2005Return made up to 11/02/05; full list of members (8 pages)
18 February 2005Return made up to 11/02/05; full list of members (8 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
9 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
9 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
17 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
17 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
2 March 2004Return made up to 24/02/04; full list of members (7 pages)
2 March 2004Return made up to 24/02/04; full list of members (7 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
1 July 2003Accounts for a small company made up to 31 May 2002 (5 pages)
1 July 2003Accounts for a small company made up to 31 May 2002 (5 pages)
2 April 2003Return made up to 06/03/03; full list of members (8 pages)
2 April 2003Return made up to 06/03/03; full list of members (8 pages)
2 October 2002Director resigned (3 pages)
2 October 2002Director resigned (3 pages)
19 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
19 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
13 March 2002Registered office changed on 13/03/02 from: unit 7 park parade industrial estate, ashton under lyne lancashire OL6 7PP (1 page)
13 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2002Registered office changed on 13/03/02 from: unit 7 park parade industrial estate, ashton under lyne lancashire OL6 7PP (1 page)
13 March 2002Return made up to 06/03/02; full list of members (7 pages)
8 March 2001Return made up to 06/03/01; full list of members (7 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Return made up to 06/03/01; full list of members (7 pages)
8 March 2001New director appointed (2 pages)
8 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
8 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
15 March 2000Return made up to 06/03/00; full list of members (7 pages)
15 March 2000Return made up to 06/03/00; full list of members (7 pages)
6 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
6 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
18 March 1999Return made up to 06/03/99; full list of members (6 pages)
18 March 1999Return made up to 06/03/99; full list of members (6 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
26 March 1998Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
26 March 1998Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
17 March 1998Ad 09/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 1998Ad 09/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Secretary resigned (1 page)
6 March 1998Incorporation (23 pages)