Company NameProjekt K Ltd
Company StatusDissolved
Company Number05203134
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 8 months ago)
Dissolution Date28 August 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameDominic Carden
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address218 Chorlton Mill
Cambridge Street
Manchester
M1 5BY
Secretary NameJonathan Carden
NationalityBritish
StatusClosed
Appointed11 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
27 Sackville Street
Manchester
M1 3LZ

Location

Registered AddressDte House Hollins Mount
Hollins Lane
Bury
Lancs
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£10,548
Cash£3,891
Current Liabilities£51,037

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2014Liquidators' statement of receipts and payments to 14 May 2014 (5 pages)
23 May 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2014Liquidators statement of receipts and payments to 14 May 2014 (5 pages)
23 May 2014Liquidators' statement of receipts and payments to 14 May 2014 (5 pages)
28 March 2014Liquidators' statement of receipts and payments to 17 March 2014 (5 pages)
28 March 2014Liquidators statement of receipts and payments to 17 March 2014 (5 pages)
28 March 2014Liquidators' statement of receipts and payments to 17 March 2014 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 17 September 2013 (5 pages)
3 October 2013Liquidators statement of receipts and payments to 17 September 2013 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 17 September 2013 (5 pages)
10 April 2013Liquidators statement of receipts and payments to 17 March 2013 (5 pages)
10 April 2013Liquidators' statement of receipts and payments to 17 March 2013 (5 pages)
10 April 2013Liquidators' statement of receipts and payments to 17 March 2013 (5 pages)
3 October 2012Liquidators statement of receipts and payments to 17 September 2012 (5 pages)
3 October 2012Liquidators' statement of receipts and payments to 17 September 2012 (5 pages)
3 October 2012Liquidators' statement of receipts and payments to 17 September 2012 (5 pages)
30 March 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
30 March 2012Liquidators statement of receipts and payments to 17 March 2012 (5 pages)
30 March 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
27 September 2011Liquidators statement of receipts and payments to 17 September 2011 (5 pages)
25 March 2011Liquidators statement of receipts and payments to 17 March 2011 (5 pages)
25 March 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
25 March 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
1 October 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
1 October 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
1 October 2010Liquidators statement of receipts and payments to 17 September 2010 (5 pages)
26 March 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
26 March 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
26 March 2010Liquidators statement of receipts and payments to 17 March 2010 (5 pages)
29 September 2009Liquidators' statement of receipts and payments to 17 September 2009 (5 pages)
29 September 2009Liquidators' statement of receipts and payments to 17 September 2009 (5 pages)
29 September 2009Liquidators statement of receipts and payments to 17 September 2009 (5 pages)
30 March 2009Liquidators' statement of receipts and payments to 17 March 2009 (5 pages)
30 March 2009Liquidators statement of receipts and payments to 17 March 2009 (5 pages)
30 March 2009Liquidators' statement of receipts and payments to 17 March 2009 (5 pages)
31 March 2008Registered office changed on 31/03/2008 from 218 chorlton mill cambridge street manchester M1 5BY (1 page)
31 March 2008Registered office changed on 31/03/2008 from 218 chorlton mill cambridge street manchester M1 5BY (1 page)
29 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2008Statement of affairs with form 4.19 (5 pages)
29 March 2008Appointment of a voluntary liquidator (1 page)
29 March 2008Appointment of a voluntary liquidator (1 page)
29 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2008Statement of affairs with form 4.19 (5 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 November 2006Return made up to 11/08/06; full list of members (6 pages)
13 November 2006Return made up to 11/08/06; full list of members (6 pages)
7 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 November 2005Registered office changed on 01/11/05 from: 218 chorlton mill cambridge street manchester M1 5BY (1 page)
1 November 2005Registered office changed on 01/11/05 from: 218 chorlton mill cambridge street manchester M1 5BY (1 page)
31 October 2005Return made up to 11/08/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2005Return made up to 11/08/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2004Incorporation (12 pages)
11 August 2004Incorporation (12 pages)