Company NameProjex (North West) Limited
Company StatusDissolved
Company Number03983615
CategoryPrivate Limited Company
Incorporation Date2 May 2000(24 years ago)
Dissolution Date2 May 2017 (7 years ago)
Previous NameSedbond Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Secretary NameMargaret Moya Ball
NationalityBritish
StatusClosed
Appointed21 May 2008(8 years after company formation)
Appointment Duration8 years, 11 months (closed 02 May 2017)
RoleCompany Director
Correspondence Address6 Oldham Road
Manchester
M4 5DE
Director NameMs Margaret Moya Ball
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExpress Networks 3 6 Oldham Road
Manchester
M4 5DE
Director NamePeter Weir
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleChartered Surveyor
Correspondence Address24 Marple Road
Charlesworth
Glossop
Derbyshire
SK13 5DA
Secretary NameMargaret Moya Ball
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address68 Dovedale Road
Bolton
Lancashire
BL2 5HS
Secretary NameAshik Dosajee
NationalityBritish
StatusResigned
Appointed23 January 2001(8 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 02 May 2001)
RoleAccountant
Correspondence Address58 Warwick Road South
Old Trafford
Manchester
Greater Manchester
M16 0HU
Director NameJulien Karczenski
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 2003)
RoleArchitect
Correspondence Address11 New Wakefield Street
Manchester
Lancashire
M1 5NP
Director NameMs Carol Ann Ainscow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(1 year, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 28 Regency House
36-38 Whitworth Street
Manchester
M1 3WS
Secretary NameMrs Carol Ann Talbot
NationalityBritish
StatusResigned
Appointed18 February 2004(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2006)
RoleAccounts
Country of ResidenceEngland
Correspondence Address29 Shorefield Mount
Dunscar
Bolton
Lancashire
BL7 9EN
Secretary NameMr Ashik Dossajee
NationalityBritish
StatusResigned
Appointed03 February 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Meadow Avenue
Hale, Altrincham
Greater Manchester
WA15 8JS
Secretary NameMr Paul Gerard Deehan
NationalityBritish
StatusResigned
Appointed01 October 2007(7 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodlea
Altrincham
Cheshire
WA15 8WH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressExpress Networks 3
6 Oldham Road
Manchester
M4 5DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2 at £1Carol Ann Ainscow
100.00%
Ordinary

Financials

Year2014
Net Worth-£447,679
Cash£240
Current Liabilities£676,567

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 May 2014Termination of appointment of Carol Ainscow as a director (1 page)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Termination of appointment of Carol Ainscow as a director (1 page)
29 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 September 2013Resolutions
  • RES13 ‐ Appoint a director 16/09/2013
(2 pages)
20 September 2013Resolutions
  • RES13 ‐ Appoint a director 16/09/2013
(2 pages)
17 September 2013Appointment of Mrs Margaret Moya Ball as a director (2 pages)
17 September 2013Appointment of Mrs Margaret Moya Ball as a director (2 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
4 April 2013Amended accounts made up to 31 December 2011 (5 pages)
4 April 2013Amended accounts made up to 31 December 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
16 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
16 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
20 December 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
20 May 2010Appointment of Margaret Moya Ball as a secretary (2 pages)
20 May 2010Appointment of Margaret Moya Ball as a secretary (2 pages)
6 July 2009Registered office changed on 06/07/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
6 July 2009Registered office changed on 06/07/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
3 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 May 2009Return made up to 02/05/09; full list of members (3 pages)
8 May 2009Return made up to 02/05/09; full list of members (3 pages)
13 August 2008Return made up to 02/05/08; full list of members (3 pages)
13 August 2008Return made up to 02/05/08; full list of members (3 pages)
7 July 2008Auditor's resignation (1 page)
7 July 2008Auditor's resignation (1 page)
21 May 2008Appointment terminated secretary paul deehan (1 page)
21 May 2008Appointment terminated secretary paul deehan (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (1 page)
7 June 2007Return made up to 02/05/07; full list of members (2 pages)
7 June 2007Return made up to 02/05/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 October 2006Secretary's particulars changed (1 page)
19 October 2006Secretary's particulars changed (1 page)
12 June 2006Return made up to 02/05/06; full list of members (6 pages)
12 June 2006Return made up to 02/05/06; full list of members (6 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
4 August 2005Return made up to 02/05/05; full list of members (2 pages)
4 August 2005Return made up to 02/05/05; full list of members (2 pages)
11 July 2005Registered office changed on 11/07/05 from: 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
11 July 2005Registered office changed on 11/07/05 from: 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
9 June 2004Return made up to 02/05/04; full list of members (7 pages)
9 June 2004Return made up to 02/05/04; full list of members (7 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
19 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
19 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
10 June 2003Return made up to 02/05/03; full list of members (6 pages)
10 June 2003Return made up to 02/05/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 October 2002Return made up to 02/05/02; full list of members (6 pages)
24 October 2002Return made up to 02/05/02; full list of members (6 pages)
3 August 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 August 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 July 2002Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 July 2002Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 June 2000Company name changed sedbond LIMITED\certificate issued on 03/07/00 (2 pages)
30 June 2000Company name changed sedbond LIMITED\certificate issued on 03/07/00 (2 pages)
21 June 2000Registered office changed on 21/06/00 from: 6-8 underwood street london N1 7JQ (1 page)
21 June 2000Registered office changed on 21/06/00 from: 6-8 underwood street london N1 7JQ (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (2 pages)
1 June 2000Accounting reference date shortened from 31/05/01 to 30/06/00 (1 page)
1 June 2000Accounting reference date shortened from 31/05/01 to 30/06/00 (1 page)
2 May 2000Incorporation (21 pages)
2 May 2000Incorporation (21 pages)