Company NameDistribution Projects Limited
Company StatusDissolved
Company Number01563925
CategoryPrivate Limited Company
Incorporation Date26 May 1981(42 years, 10 months ago)
Dissolution Date21 May 2002 (21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony Edward Elsom
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1991(10 years after company formation)
Appointment Duration10 years, 11 months (closed 21 May 2002)
RoleConsultant
Correspondence AddressFairlawns 5 The Paddocks
Stalbridge
DT10 2PZ
Director NameMrs Marguerite Gladys Elsom
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1991(10 years after company formation)
Appointment Duration10 years, 11 months (closed 21 May 2002)
RoleSecretary
Correspondence AddressFairlawns 5 The Paddocks
Stalbridge
DT10 2PZ
Secretary NameMrs Marguerite Gladys Elsom
NationalityBritish
StatusClosed
Appointed16 June 1991(10 years after company formation)
Appointment Duration10 years, 11 months (closed 21 May 2002)
RoleCompany Director
Correspondence AddressFairlawns 5 The Paddocks
Stalbridge
DT10 2PZ

Location

Registered Address10 Nicholas Street
Chester
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£471,079
Cash£355,678
Current Liabilities£9,244

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
19 December 2001Application for striking-off (1 page)
20 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
19 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
26 June 2000Return made up to 16/06/00; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
7 July 1999Return made up to 16/06/99; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
8 July 1998Return made up to 16/06/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
8 July 1997Return made up to 16/06/97; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
27 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1996Return made up to 16/06/96; full list of members (6 pages)
13 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
29 June 1995Return made up to 16/06/95; no change of members (4 pages)