Company NameDf Projects Limited
Company StatusDissolved
Company Number06119684
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)
Previous NameBrookson (5401N) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Fieldhouse
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 1 week after company formation)
Appointment Duration15 years, 2 months (closed 07 June 2022)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address2 Maple Grove
Beech Hill
Wigan
WN6 8QR
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr David Fieldhouse
100.00%
Ordinary

Financials

Year2014
Net Worth£66
Cash£1,551
Current Liabilities£4,386

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

3 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 March 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 April 2019Confirmation statement made on 11 March 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 May 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
24 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES United Kingdom on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES United Kingdom on 24 August 2012 (1 page)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
20 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Registered office address changed from Horner Downey & Company Limited 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Horner Downey & Company Limited 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 11 April 2011 (1 page)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 March 2010Director's details changed for David Fieldhouse on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for David Fieldhouse on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 21/02/09; full list of members (3 pages)
14 April 2009Return made up to 21/02/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Registered office changed on 23/09/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
23 September 2008Registered office changed on 23/09/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
29 February 2008Return made up to 21/02/08; full list of members (3 pages)
29 February 2008Return made up to 21/02/08; full list of members (3 pages)
2 July 2007Company name changed brookson (5401N) LIMITED\certificate issued on 02/07/07 (2 pages)
2 July 2007Company name changed brookson (5401N) LIMITED\certificate issued on 02/07/07 (2 pages)
19 April 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
10 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Incorporation (18 pages)
21 February 2007Incorporation (18 pages)