Company NameProject Drywall Limited
Company StatusDissolved
Company Number11141027
CategoryPrivate Limited Company
Incorporation Date9 January 2018(6 years, 3 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr James Ronald Watson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton House 17 Harrison Road
Halifax
HX1 2AF
Director NameMr Nigel Anthony Barker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(11 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton House 17 Harrison Road
Halifax
HX1 2AF
Director NameMr Martin Corbett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(11 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House 17 Harrison Road
Halifax
HX1 2AF
Director NameMr Neil Keith Dimmock
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(11 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton House 17 Harrison Road
Halifax
HX1 2AF
Director NameMr James Anthony Shanks
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(11 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton House 17 Harrison Road
Halifax
HX1 2AF
Director NameMr Jonathan Peter Dixon
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton House 17 Harrison Road
Halifax
HX1 2AF

Location

Registered AddressDalton House
17 Harrison Road
Halifax
HX1 2AF
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
10 February 2022Application to strike the company off the register (2 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
10 March 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
11 November 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
18 August 2020Purchase of own shares. (3 pages)
22 June 2020Cancellation of shares. Statement of capital on 10 June 2020
  • GBP 80
(6 pages)
17 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
8 November 2019Termination of appointment of Jonathan Peter Dixon as a director on 7 May 2019 (1 page)
8 October 2019Previous accounting period extended from 31 January 2019 to 30 June 2019 (1 page)
30 January 2019Notification of a person with significant control statement (2 pages)
21 January 2019Confirmation statement made on 8 January 2019 with updates (6 pages)
21 January 2019Cessation of James Ronald Watson as a person with significant control on 19 March 2018 (1 page)
9 January 2019Appointment of Mr Martin Corbett as a director on 31 December 2018 (2 pages)
9 January 2019Appointment of Mr Neil Keith Dimmock as a director on 31 December 2018 (2 pages)
9 January 2019Appointment of Mr James Anthony Shanks as a director on 31 December 2018 (2 pages)
9 January 2019Appointment of Mr Nigel Anthony Barker as a director on 31 December 2018 (2 pages)
20 June 2018Change of share class name or designation (2 pages)
20 June 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 100
(8 pages)
15 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
9 April 2018Registered office address changed from Dalton House Harrison Road Halifax HX1 2AF United Kingdom to Dalton House 17 Harrison Road Halifax HX1 2AF on 9 April 2018 (1 page)
20 March 2018Appointment of Mr Jonathan Peter Dixon as a director on 20 March 2018 (2 pages)
9 January 2018Incorporation
Statement of capital on 2018-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 January 2018Incorporation
Statement of capital on 2018-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)