Company NameTechnology Project Network Limited
Company StatusDissolved
Company Number06989244
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 7 months ago)
Dissolution Date12 October 2012 (11 years, 5 months ago)
Previous NameProject Second Limited

Directors

Director NameMr James Stewart Davidson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedmore House,41 Guilsborough Road
West Haddon
Northampton
Northamptonshire
NN6 7AD
Director NameMr Alan William Vinton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpratton Grange Lodge
Spratton
Northamptonshire
NN6 8LA
Secretary NameJames Stewart Davidson
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressRedmore House 41 Guilsborough Road
West Haddon
Northampton
Northamptonshire
NN6 7AD

Location

Registered AddressLeonard Curtis Recovery
Hollins Mount
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

12 October 2012Final Gazette dissolved following liquidation (1 page)
12 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2012Final Gazette dissolved following liquidation (1 page)
12 July 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
12 July 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
13 December 2011Liquidators' statement of receipts and payments to 14 October 2011 (10 pages)
13 December 2011Liquidators statement of receipts and payments to 14 October 2011 (10 pages)
13 December 2011Liquidators' statement of receipts and payments to 14 October 2011 (10 pages)
9 November 2010Statement of affairs with form 4.19 (7 pages)
9 November 2010Statement of affairs with form 4.19 (7 pages)
28 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-15
(1 page)
28 October 2010Appointment of a voluntary liquidator (1 page)
28 October 2010Appointment of a voluntary liquidator (1 page)
28 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2010Registered office address changed from The Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE on 11 October 2010 (2 pages)
11 October 2010Registered office address changed from the Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE on 11 October 2010 (2 pages)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(3 pages)
17 October 2009Change of name notice (2 pages)
17 October 2009Change of name notice (2 pages)
17 October 2009Company name changed project second LIMITED\certificate issued on 17/10/09
  • RES15 ‐ Change company name resolution on 2009-10-07
(3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 August 2009Incorporation (18 pages)
12 August 2009Incorporation (18 pages)