Company NameTerra Projects Limited
Company StatusDissolved
Company Number03549820
CategoryPrivate Limited Company
Incorporation Date21 April 1998(25 years, 11 months ago)
Dissolution Date14 August 2013 (10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameJanice Birchall
NationalityBritish
StatusClosed
Appointed21 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address188 Liverpool Road
Widnes
Cheshire
WA8 7JB
Director NameMr Joseph Pratt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2012(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 14 August 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFirst Floor Bank Quay House Sankey Street
Warrington
WA1 1NN
Director NameMr Joseph Pratt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address188 Liverpool Road
Widnes
Cheshire
WA8 7JB
Director NameMr Joseph Thomas Birchall
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed20 February 2008(9 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 January 2012)
RoleFabricator
Country of ResidenceEngland
Correspondence Address188 Liverpool Road
Widnes
Cheshire
WA8 7JB
Director NameMr Ryan John Birchall
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(9 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 January 2012)
RoleFabricator
Country of ResidenceEngland
Correspondence Address188 Liverpool Road
Widnes
Cheshire
WA8 7JB
Director NameMr Sean James Birchall
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(9 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 January 2012)
RoleFabricator
Country of ResidenceEngland
Correspondence Address188 Liverpool Road
Widnes
Cheshire
WA8 7JB
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressFirst Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1 at £1Janice Birchall
50.00%
Ordinary
1 at £1Mr Joseph Pratt
50.00%
Ordinary

Financials

Year2014
Net Worth£12,311
Cash£495
Current Liabilities£14,186

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2013Final Gazette dissolved following liquidation (1 page)
14 August 2013Final Gazette dissolved following liquidation (1 page)
14 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
14 May 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
19 March 2012Registered office address changed from 188 Liverpool Road Widnes Cheshire WA8 7JB on 19 March 2012 (2 pages)
19 March 2012Registered office address changed from 188 Liverpool Road Widnes Cheshire WA8 7JB on 19 March 2012 (2 pages)
14 March 2012Statement of affairs with form 4.19 (7 pages)
14 March 2012Appointment of a voluntary liquidator (1 page)
14 March 2012Appointment of a voluntary liquidator (1 page)
14 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-12
(1 page)
14 March 2012Statement of affairs with form 4.19 (7 pages)
14 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2012Termination of appointment of Joseph Thomas Birchall as a director on 27 January 2012 (1 page)
9 February 2012Termination of appointment of Ryan John Birchall as a director on 27 January 2012 (1 page)
9 February 2012Termination of appointment of Sean James Birchall as a director on 27 January 2012 (1 page)
9 February 2012Appointment of Mr Joseph Pratt as a director (2 pages)
9 February 2012Termination of appointment of Sean Birchall as a director (1 page)
9 February 2012Termination of appointment of Ryan Birchall as a director (1 page)
9 February 2012Appointment of Mr Joseph Pratt as a director on 27 January 2012 (2 pages)
9 February 2012Termination of appointment of Joseph Birchall as a director (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
(4 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
(4 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Sean James Birchall on 21 April 2010 (2 pages)
10 May 2010Director's details changed for Joseph Thomas Birchall on 21 April 2010 (2 pages)
10 May 2010Director's details changed for Ryan John Birchall on 21 April 2010 (2 pages)
10 May 2010Director's details changed for Sean James Birchall on 21 April 2010 (2 pages)
10 May 2010Director's details changed for Joseph Thomas Birchall on 21 April 2010 (2 pages)
10 May 2010Director's details changed for Ryan John Birchall on 21 April 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 May 2009Return made up to 21/04/09; full list of members (4 pages)
6 May 2009Return made up to 21/04/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 May 2008Return made up to 21/04/08; full list of members (4 pages)
14 May 2008Return made up to 21/04/08; full list of members (4 pages)
1 March 2008Appointment terminated director joseph pratt (1 page)
1 March 2008Appointment Terminated Director joseph pratt (1 page)
26 February 2008Director appointed ryan john birchall (2 pages)
26 February 2008Director appointed ryan john birchall (2 pages)
26 February 2008Director appointed sean james birchall (2 pages)
26 February 2008Director appointed joseph thomas birchall (2 pages)
26 February 2008Director appointed joseph thomas birchall (2 pages)
26 February 2008Director appointed sean james birchall (2 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 May 2007Return made up to 21/04/07; full list of members (2 pages)
4 May 2007Return made up to 21/04/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 May 2006Return made up to 21/04/06; full list of members (2 pages)
15 May 2006Return made up to 21/04/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 May 2005Return made up to 21/04/05; full list of members (2 pages)
10 May 2005Return made up to 21/04/05; full list of members (2 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 April 2004Return made up to 21/04/04; full list of members (6 pages)
28 April 2004Return made up to 21/04/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 May 2003Return made up to 21/04/03; full list of members (6 pages)
10 May 2003Return made up to 21/04/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
10 June 2002Return made up to 21/04/02; full list of members (6 pages)
10 June 2002Return made up to 21/04/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
27 April 2001Return made up to 21/04/01; full list of members (6 pages)
27 April 2001Return made up to 21/04/01; full list of members (6 pages)
13 February 2001Full accounts made up to 30 April 2000 (5 pages)
13 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 February 2001Full accounts made up to 30 April 2000 (5 pages)
4 May 2000Return made up to 21/04/00; full list of members (6 pages)
4 May 2000Return made up to 21/04/00; full list of members (6 pages)
23 February 2000Full accounts made up to 30 April 1999 (5 pages)
23 February 2000Full accounts made up to 30 April 1999 (5 pages)
12 May 1999Return made up to 21/04/99; full list of members (4 pages)
12 May 1999Return made up to 21/04/99; full list of members (4 pages)
23 June 1998Ad 18/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 June 1998Ad 18/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New secretary appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New secretary appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998Secretary resigned (1 page)
21 April 1998Incorporation (13 pages)