Company NameProjectrun Limited
Company StatusDissolved
Company Number04097863
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGerald Alfred Greenwood
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(3 days after company formation)
Appointment Duration5 years, 8 months (closed 18 July 2006)
RoleRetired
Correspondence Address44 Hartslade
Boley Park
Lichfield
Staffordshire
WS14 9RH
Secretary NameMr Robin Jeremy Charles Higham
NationalityBritish
StatusClosed
Appointed30 October 2000(3 days after company formation)
Appointment Duration5 years, 8 months (closed 18 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Fernwood
Marple Bridge
Stockport
Cheshire
SK6 5BE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressChester House
2 Chester Road Hazel Grove
Stockport
Cheshire
SK7 5NU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
20 February 2006Application for striking-off (1 page)
11 November 2005Return made up to 27/10/05; full list of members (6 pages)
10 August 2005Total exemption full accounts made up to 31 October 2004 (3 pages)
29 November 2004Return made up to 27/10/04; full list of members (6 pages)
13 September 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
4 November 2003Return made up to 27/10/03; full list of members (6 pages)
12 June 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
18 November 2002Return made up to 27/10/02; full list of members (6 pages)
2 August 2002Registered office changed on 02/08/02 from: c/o o neill patient solicitors 251 london road, hazel grove stockport cheshire SK7 4PL (1 page)
24 July 2002Total exemption full accounts made up to 31 October 2001 (3 pages)
4 November 2001Return made up to 27/10/01; full list of members (6 pages)
9 November 2000Registered office changed on 09/11/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000Secretary resigned (2 pages)
9 November 2000Director resigned (2 pages)
1 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/00
(1 page)