Company NameHousing Projects (Student Village) Limited
Company StatusDissolved
Company Number02802280
CategoryPrivate Limited Company
Incorporation Date22 March 1993(31 years, 1 month ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham William Provan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1993(2 days after company formation)
Appointment Duration11 years, 9 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address4 Simons Place
Alderney
Guernsey
Channel Islands
GY9 3YN
Director NameMr Andrew Holt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(1 year, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Fulwood Road
Sheffield
S10 3GA
Secretary NameMr Andrew Holt
NationalityBritish
StatusClosed
Appointed01 May 1998(5 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Fulwood Road
Sheffield
S10 3GA
Director NameMr Eric John Tyler
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 Princess Street
Manchester
Lancs
M1 6HR
Secretary NameMr Charles Edward Lawrence
NationalityBritish
StatusResigned
Appointed22 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 Princess Street
Manchester
M1 6HR
Secretary NameMr Paul Anthony Barker
NationalityBritish
StatusResigned
Appointed24 March 1993(2 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 1998)
RoleSolicitor & Company
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-£95,778
Current Liabilities£1,941,912

Accounts

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

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
1 May 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
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)
7 May 2002Return made up to 22/03/02; full list of members (6 pages)
14 November 2001Registered office changed on 14/11/01 from: dominion house 74 princess street manchester lancashire M1 6JD (1 page)
3 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
29 March 2001Return made up to 22/03/01; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
26 May 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
(6 pages)
23 December 1999Accounts for a small company made up to 31 August 1998 (7 pages)
30 April 1999Return made up to 22/03/99; no change of members (4 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned;director resigned (1 page)
20 April 1998Return made up to 22/03/98; no change of members (4 pages)
18 April 1998Full accounts made up to 31 August 1997 (13 pages)
23 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Return made up to 22/03/97; full list of members (6 pages)
12 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
28 March 1996Return made up to 22/03/96; change of members (6 pages)
19 June 1995Return made up to 22/03/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)