Company NameTeam Project Network Limited
Company StatusDissolved
Company Number06989269
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)
Dissolution Date2 April 2013 (11 years ago)
Previous NameProject Company Group 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 Hadden
Northampton
NN6 7AD
Director NamePaul Forkgen
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(1 month, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 July 2010)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quorum Barnwell Road
Cambridge
Cambridgeshire
CB5 8RE
Director NameZoey Ann Heyre
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(1 month, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 18 June 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quorum Barnwell Road
Cambridge
Cambridgeshire
CB5 8RE

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

2 April 2013Final Gazette dissolved following liquidation (1 page)
2 April 2013Final Gazette dissolved following liquidation (1 page)
2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
2 January 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
15 May 2012Liquidators' statement of receipts and payments to 14 October 2011 (11 pages)
15 May 2012Liquidators' statement of receipts and payments to 14 October 2011 (11 pages)
15 May 2012Liquidators statement of receipts and payments to 14 October 2011 (11 pages)
1 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-15
(1 page)
1 November 2010Appointment of a voluntary liquidator (1 page)
1 November 2010Appointment of a voluntary liquidator (1 page)
1 November 2010Statement of affairs with form 4.19 (7 pages)
1 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2010Statement of affairs with form 4.19 (7 pages)
8 October 2010Registered office address changed from The Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from the Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from the Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE on 8 October 2010 (2 pages)
13 September 2010Termination of appointment of Paul Forkgen as a director (2 pages)
13 September 2010Termination of appointment of Paul Forkgen as a director (2 pages)
13 September 2010Termination of appointment of Zoey Heyre as a director (2 pages)
13 September 2010Termination of appointment of Zoey Heyre as a director (2 pages)
2 December 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 1,000
(2 pages)
2 December 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 1,000
(2 pages)
2 November 2009Change of name notice (2 pages)
2 November 2009Change of name notice (2 pages)
2 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-30
(3 pages)
2 November 2009Company name changed project company group LIMITED\certificate issued on 02/11/09
  • RES15 ‐ Change company name resolution on 2009-10-30
(3 pages)
2 November 2009Company name changed project company group LIMITED\certificate issued on 02/11/09 (3 pages)
18 October 2009Appointment of Zoey Ann Heyre as a director (3 pages)
18 October 2009Appointment of Paul Forkgen as a director (3 pages)
18 October 2009Appointment of Zoey Ann Heyre as a director (3 pages)
18 October 2009Appointment of Paul Forkgen as a director (3 pages)
15 October 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 1,000
(2 pages)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-25
(2 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES S80A ‐ S80A auth to allot sec
(22 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES S80A ‐ S80A Auth to allot sec
(22 pages)
15 October 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 1,000
(2 pages)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-25
(2 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)