Company NameCustomer Projects Limited
Company StatusDissolved
Company Number03533597
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(17 years, 4 months after company formation)
Appointment Duration7 months, 1 week (closed 08 March 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Director NameAmanda Jane Borup
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleAdministrator Manager
Correspondence AddressOrchard Cottage Damson Lane
Cox Bank
Audlem
Cheshire
CW3 0EU
Director NameEdward James Borup
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Cox Bank
Audlem
Cheshire
CW3 0EU
Secretary NameAmanda Jane Borup
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleAdministrator Manager
Correspondence AddressOrchard Cottage Damson Lane
Cox Bank
Audlem
Cheshire
CW3 0EU
Director NameMr Jonathan Andrew Pickles
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(7 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Cardinal Avenue
Kingston-Upon-Thames
Surrey
KT2 5RZ
Director NameMr Kenneth Peter Scott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(7 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 62
50 Kensington Gardens Square
London
W2 4BA
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed22 October 2013(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address138 Strand Bridge House
2nd Floor, The Strand
London
WC2R 1HH
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed01 February 2006(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 2010)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed16 March 2010(11 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2011)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressGeorge House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Shareholders

10 at £1Progility PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015Application to strike the company off the register (3 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 August 2015Termination of appointment of John Joseph Mcintosh as a director on 23 March 2015 (1 page)
19 August 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 31 July 2015 (2 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(3 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(3 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 November 2013Appointment of Mr John Joseph Mcintosh as a director (2 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (2 pages)
5 April 2013Termination of appointment of Jonathan Pickles as a director (1 page)
5 April 2013Termination of appointment of Kenneth Scott as a director (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Director's details changed for Mr Kenneth Peter Scott on 17 March 2012 (2 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Jonathan Andrew Pickles on 17 March 2012 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 September 2011Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages)
2 September 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 August 2010Director's details changed for Jonathan Andrew Pickles on 30 June 2006 (2 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
29 March 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
25 March 2010Termination of appointment of Secretarial Solutions Limited as a secretary (2 pages)
25 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 17/03/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
7 April 2008Return made up to 17/03/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
28 March 2007Return made up to 17/03/07; full list of members (2 pages)
11 September 2006Full accounts made up to 31 March 2006 (13 pages)
8 September 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
10 August 2006Particulars of mortgage/charge (4 pages)
12 April 2006Return made up to 17/03/06; full list of members (3 pages)
7 March 2006Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
3 March 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
27 February 2006New director appointed (3 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Registered office changed on 27/02/06 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
27 February 2006New director appointed (3 pages)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned;director resigned (1 page)
1 August 2005Registered office changed on 01/08/05 from: orchard cottage cox bank audlem cheshire CW3 0EU (1 page)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 April 2005Return made up to 17/03/05; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 March 2004Return made up to 17/03/04; full list of members (7 pages)
15 August 2003Registered office changed on 15/08/03 from: 3 kings paddock west winterslow salisbury wiltshire SP5 1RZ (1 page)
15 August 2003Secretary's particulars changed;director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 April 2003Return made up to 17/03/03; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 April 2002Return made up to 17/03/02; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 March 2001 (3 pages)
4 April 2001Return made up to 17/03/01; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 April 2000Return made up to 24/03/00; full list of members (6 pages)
23 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 April 1999Return made up to 24/03/99; full list of members (6 pages)
24 March 1998Incorporation (15 pages)