Company NameLogical Projects Limited
Company StatusDissolved
Company Number03072963
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Dissolution Date16 December 1997 (26 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Angus
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(2 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (closed 16 December 1997)
RoleCompany Director
Correspondence Address4 Luce Sands
Acklam
Middlesbrough
Cleveland
TS5 8UL
Secretary NamePatricia Angus
NationalityBritish
StatusClosed
Appointed13 July 1995(2 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (closed 16 December 1997)
RoleCompany Director
Correspondence Address4 Luce Sands
Acklam
Middlesbrough
Cleveland
TS5 8UL
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address43 Gore Sands
Acklam
Middlesbrough
Cleveland
TS5 8UJ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardTrimdon
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
26 August 1997First Gazette notice for voluntary strike-off (1 page)
11 July 1997Application for striking-off (1 page)
8 April 1997Accounting reference date shortened from 13/07/96 to 30/06/96 (1 page)
8 April 1997Full accounts made up to 30 June 1996 (9 pages)
6 February 1997Registered office changed on 06/02/97 from: 20 swainston close acklam middlesborough cleveland TS5 8SF (1 page)
7 July 1996Return made up to 27/06/96; full list of members (6 pages)
30 April 1996Registered office changed on 30/04/96 from: 4 luce sands acklam middlesbrough cleveland TS5 8UL (1 page)
27 July 1995Ad 13/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 1995Accounting reference date shortened from 31/03 to 13/07 (1 page)
27 July 1995Registered office changed on 27/07/95 from: somerset house temple st birmingham B2 5DN (1 page)
27 July 1995Secretary resigned (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Accounts for a dormant company made up to 13 July 1995 (1 page)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
27 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 June 1995Incorporation (9 pages)