Company NameHousing Projects Construction Limited
Company StatusDissolved
Company Number02213785
CategoryPrivate Limited Company
Incorporation Date26 January 1988(36 years, 3 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGraham William Provan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1992(4 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address4 Simons Place
Alderney
Guernsey
Channel Islands
GY9 3YN
Secretary NameAndrew Holt
NationalityBritish
StatusClosed
Appointed01 May 1998(10 years, 3 months after company formation)
Appointment Duration6 years (closed 18 May 2004)
RoleCompany Director
Correspondence Address2 Whiteley Wood Road
Sheffield
South Yorkshire
S11 7FE
Director NameStephen Graham Provan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2001(12 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address2 Pinewood
Ashton In Makerfield
Wigan
Lancashire
WN4 9LU
Director NameMr Paul Anthony Barker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 1998)
RoleSolicitor
Correspondence AddressOaklea Brandreth Delph
Parbold
Wigan
Lancashire
WN8 7AQ
Director NameRichard Anthony Davidson
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 January 1993)
RoleCo Director
Correspondence Address2 Calay Close
Upton
Chester
Cheshire
CH2 4BZ
Wales
Director NameMr Leonard Douglas Provan
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1999)
RoleConstruction Director
Correspondence Address1 Pennystone Close
Upton
Wirral
L49 4GA
Secretary NameRichard Anthony Davidson
NationalityBritish
StatusResigned
Appointed11 August 1992(4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 January 1993)
RoleCompany Director
Correspondence Address2 Calay Close
Upton
Chester
Cheshire
CH2 4BZ
Wales
Secretary NameMr Paul Anthony Barker
NationalityBritish
StatusResigned
Appointed01 February 1993(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressOaklea Brandreth Delph
Parbold
Wigan
Lancashire
WN8 7AQ

Location

Registered Address68 Argyle Street
Birkenhead
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£6,679,426
Current Liabilities£6,889,796

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
17 January 2003Registered office changed on 17/01/03 from: asia house 82 princess street manchester M1 6NF (1 page)
19 September 2002Accounts for a small company made up to 31 August 2001 (6 pages)
14 November 2001Registered office changed on 14/11/01 from: dominion house 74 princess street manchester lancashire M1 6JD (1 page)
16 August 2001Return made up to 11/08/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
24 January 2001New director appointed (2 pages)
27 September 2000Return made up to 11/08/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 December 1999Accounts for a small company made up to 31 August 1998 (6 pages)
7 October 1999Return made up to 11/08/99; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/10/99
(4 pages)
18 August 1998Registered office changed on 18/08/98 from: dominion buildings 68 argyle street birkenhead L41 6AF (1 page)
17 August 1998Return made up to 11/08/98; no change of members (4 pages)
12 May 1998Secretary resigned;director resigned (1 page)
12 May 1998New secretary appointed (2 pages)
18 April 1998Full accounts made up to 31 August 1997 (10 pages)
23 October 1997Return made up to 11/08/97; full list of members (6 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
27 September 1996Return made up to 11/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
15 August 1995Return made up to 11/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
31 May 1995Particulars of mortgage/charge (8 pages)