Company NameProject Integration Limited
Company StatusDissolved
Company Number01128490
CategoryPrivate Limited Company
Incorporation Date13 August 1973(50 years, 8 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Jane Sophia Snape
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 4 months after company formation)
Appointment Duration15 years, 11 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
Square Drive
Haslemere
Surrey
GU27 3LW
Director NameMr Michael John Snape
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 4 months after company formation)
Appointment Duration15 years, 11 months (closed 27 November 2007)
RoleBuilding Management Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
Square Drive
Haslemere
Surrey
GU27 3LW
Secretary NameMrs Jane Sophia Snape
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 4 months after company formation)
Appointment Duration15 years, 11 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
Square Drive
Haslemere
Surrey
GU27 3LW

Location

Registered Address63-67 Welsh Row
Nantwich
Cheshire
CW5 5EW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Net Worth£1
Cash£1,511
Current Liabilities£2,510

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 August 2007First Gazette notice for voluntary strike-off (1 page)
3 July 2007Application for striking-off (1 page)
1 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 March 2006Return made up to 05/12/05; full list of members (3 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 January 2005Return made up to 05/12/04; full list of members (8 pages)
10 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 December 2003Return made up to 05/12/03; full list of members (8 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 January 2003Return made up to 20/12/02; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
8 January 2002Return made up to 20/12/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 July 2000Secretary's particulars changed;director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
7 July 2000Registered office changed on 07/07/00 from: tixall grange tixall stafford staffs ST18 0XT (1 page)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 February 1998Return made up to 31/12/97; no change of members (4 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
11 March 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)