Company NameHousing Projects (Homes) Limited
Company StatusDissolved
Company Number02829947
CategoryPrivate Limited Company
Incorporation Date24 June 1993(30 years, 9 months ago)
Dissolution Date5 October 2004 (19 years, 5 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
Appointed01 July 1993(1 week after company formation)
Appointment Duration11 years, 3 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address4 Simons Place
Alderney
Guernsey
Channel Islands
GY9 3YN
Secretary NameAndrew Holt
NationalityBritish
StatusClosed
Appointed01 May 1998(4 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address2 Whiteley Wood Road
Sheffield
South Yorkshire
S11 7FE
Director NameMr Charles Edward Lawrence
Date of BirthNovember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Stott Drive
Urmston
Manchester
Lancashire
M41 6WA
Secretary NameMr Eric John Tyler
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address75 Victoria Avenue
Grappenhall
Warrington
Cheshire
WA4 2PE
Director NameMr Paul Anthony Barker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 1998)
RoleSolicitor
Correspondence AddressOaklea Brandreth Delph
Parbold
Wigan
Lancashire
WN8 7AQ
Secretary NameMr Paul Anthony Barker
NationalityBritish
StatusResigned
Appointed01 July 1993(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 1998)
RoleSolicitor
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£1,856,470
Cash£1
Current Liabilities£4,287,405

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

5 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
22 June 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)
20 September 2002Accounts for a small company made up to 31 August 2001 (7 pages)
14 November 2001Registered office changed on 14/11/01 from: dominion house 74 princess street manchester lancashire M1 6JD (1 page)
8 August 2001Return made up to 24/06/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
30 June 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
(6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
23 December 1999Accounts for a small company made up to 31 August 1998 (7 pages)
29 June 1999Return made up to 24/06/99; full list of members (6 pages)
13 August 1998Return made up to 24/06/98; 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 (12 pages)
22 July 1997Return made up to 24/06/97; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
8 July 1996Return made up to 24/06/96; full list of members (6 pages)
9 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
22 August 1995Return made up to 24/06/95; full list of members (6 pages)
6 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
31 May 1995Particulars of mortgage/charge (8 pages)