Company NameProjects Direct Limited
Company StatusDissolved
Company Number04028849
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Barry Mackey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address47 Chorley Way
Wirral
Merseyside
CH63 9LS
Wales
Secretary NameAmanda Jane Mackey
NationalityBritish
StatusClosed
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address47 Chorley Way
Wirral
Merseyside
CH63 9LS
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
28 December 2006Application for striking-off (1 page)
14 November 2006Total exemption full accounts made up to 31 August 2006 (7 pages)
12 October 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
18 July 2006Return made up to 07/07/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 July 2005Return made up to 07/07/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 September 2004Return made up to 07/07/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 July 2003Return made up to 07/07/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 August 2001Return made up to 07/07/01; full list of members (6 pages)
29 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
23 August 2000Ad 07/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New secretary appointed (2 pages)
7 July 2000Incorporation (17 pages)