Company NameAA Projects (Development) Limited
Company StatusDissolved
Company Number04403445
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Grindrod
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2018(16 years after company formation)
Appointment Duration1 year, 8 months (closed 10 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House Sibson Road
Sale
Manchester
M33 7RR
Director NameMr Mark Craig Simpson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2018(16 years after company formation)
Appointment Duration1 year, 8 months (closed 10 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House Sibson Road
Sale
Manchester
M33 7RR
Director NameMr Kenneth Michael Wood
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2018(16 years after company formation)
Appointment Duration1 year, 8 months (closed 10 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House Sibson Road
Sale
Manchester
M33 7RR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Alan Marian Konarski
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressJackson House Sibson Road
Sale
Manchester
M33 7RR
Director NameMr Edward Paul Allen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressJackson House Sibson Road
Sale
Manchester
M33 7RR
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Alan Marian Konarski
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressJackson House Sibson Road
Sale
Manchester
M33 7RR
Director NameMr Niall Michael Wright
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2014(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 2017)
RoleProject Developer
Country of ResidenceEngland
Correspondence AddressJackson House Sibson Road
Sale
Manchester
M33 7RR

Contact

Websiteaaprojects.com
Telephone0845 3032721
Telephone regionUnknown

Location

Registered AddressJackson House Sibson Road
Sale
Manchester
M33 7RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

400 at £1Aa Projects Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

6 April 2018Delivered on: 6 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

3 May 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
30 March 2017Termination of appointment of Niall Michael Wright as a director on 28 March 2017 (1 page)
19 April 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 400
(3 pages)
15 April 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 400
(4 pages)
11 February 2015Termination of appointment of Alan Marian Konarski as a secretary on 20 October 2014 (1 page)
10 December 2014Appointment of Mr Niall Michael Wright as a director on 20 October 2014 (2 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 December 2014Termination of appointment of Alan Marian Konarski as a director on 20 October 2014 (1 page)
7 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 400
(4 pages)
16 May 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
17 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
10 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
11 April 2011Registered office address changed from Jackson House Sibson Road Sale Cheshire M33 7RR United Kingdom on 11 April 2011 (1 page)
8 April 2011Director's details changed for Mr Edward Paul Allen on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Edward Paul Allen on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Alan Marian Konarski on 8 April 2011 (2 pages)
8 April 2011Secretary's details changed for Alan Marian Konarski on 8 April 2011 (1 page)
8 April 2011Secretary's details changed for Alan Marian Konarski on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 45 City Road Chester CH1 3AE on 8 April 2011 (1 page)
8 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
8 April 2011Registered office address changed from 45 City Road Chester CH1 3AE on 8 April 2011 (1 page)
8 April 2011Director's details changed for Alan Marian Konarski on 8 April 2011 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
6 April 2010Director's details changed for Alan Marian Konarski on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mr Edward Paul Allen on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Alan Marian Konarski on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Edward Paul Allen on 6 April 2010 (2 pages)
20 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 April 2009Return made up to 26/03/09; full list of members (5 pages)
17 November 2008Registered office changed on 17/11/2008 from 2 white friars chester CH1 1NZ (1 page)
2 June 2008Return made up to 26/03/08; full list of members (7 pages)
29 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 November 2007Registered office changed on 01/11/07 from: 47 manchester road denton manchester M34 2AF (1 page)
8 June 2007Return made up to 26/03/07; full list of members (8 pages)
8 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 May 2006Return made up to 26/03/06; full list of members (8 pages)
7 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 May 2005Return made up to 26/03/05; full list of members (8 pages)
2 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
3 April 2004Return made up to 26/03/04; full list of members (8 pages)
18 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 April 2003Return made up to 26/03/03; full list of members (7 pages)
18 April 2002Ad 26/03/02--------- £ si 399@1=399 £ ic 1/400 (2 pages)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Registered office changed on 10/04/02 from: 16 saint john street london EC1M 4NT (1 page)
10 April 2002Director resigned (1 page)
26 March 2002Incorporation (15 pages)