Company NameHousing Projects (Builders) Limited
Company StatusDissolved
Company Number02960791
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 8 months ago)
Dissolution Date22 June 2004 (19 years, 10 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
Appointed22 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Simons Place
Alderney
Guernsey
Channel Islands
GY9 3YN
Secretary NameAndrew Holt
NationalityBritish
StatusClosed
Appointed01 May 1998(3 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 22 June 2004)
RoleCompany Director
Correspondence Address2 Whiteley Wood Road
Sheffield
South Yorkshire
S11 7FE
Secretary NameMr Charles Edward Lawrence
NationalityEnglish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Stott Drive
Urmston
Manchester
Lancashire
M41 6WA
Director NameMr Paul Anthony Barker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressOaklea Brandreth Delph
Parbold
Wigan
Lancashire
WN8 7AQ
Secretary NameMr Paul Anthony Barker
NationalityBritish
StatusResigned
Appointed30 August 1995(1 year after company formation)
Appointment Duration2 years, 8 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£2

Accounts

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

Filing History

22 June 2004Final Gazette dissolved via 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 November 2001Accounts for a small company made up to 31 August 2001 (6 pages)
14 November 2001Registered office changed on 14/11/01 from: dominion housereet 74 princess street manchester lancashire M1 6JD (1 page)
9 October 2001Return made up to 27/08/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
27 September 2000Return made up to 27/08/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 October 1999Return made up to 27/08/99; no change of members
  • 363(287) ‐ Registered office changed on 07/10/99
(6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
20 October 1998Return made up to 27/08/98; full list of members (6 pages)
13 May 1998New secretary appointed (1 page)
12 May 1998Secretary resigned;director resigned (1 page)
18 April 1998Full accounts made up to 31 August 1997 (9 pages)
23 October 1997Return made up to 27/08/97; no change of members (4 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
27 September 1996Return made up to 27/08/96; no change of members (4 pages)
12 June 1996Full accounts made up to 31 August 1995 (7 pages)
18 September 1995Return made up to 27/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 September 1995New secretary appointed;new director appointed (2 pages)