About

Registered Number: 03481359
Date of Incorporation: 16/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years and 1 month ago)
Registered Address: ALAN JONES, 26 Sandon Road, Pedmore Hill, Lye, Stourbridge, West Midlands, DY9 8XY

 

Based in Stourbridge, Cephas Projects Ltd was established in 1997, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Cephas Projects Ltd. There are 5 directors listed as Bridgewater, Robert Roy, Bridgewater, Wendy, Jones, Maria Bridget, Wilson, James, Pastor, Wilson, Virginia Frances for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGEWATER, Robert Roy 16 December 1997 01 June 2000 1
BRIDGEWATER, Wendy 16 December 1997 06 October 2000 1
JONES, Maria Bridget 16 December 1997 19 December 2017 1
WILSON, James, Pastor 16 December 1997 01 February 2008 1
WILSON, Virginia Frances 16 December 1997 30 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 09 January 2018
TM01 - Termination of appointment of director 19 December 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 11 October 2012
AAMD - Amended Accounts 02 May 2012
AR01 - Annual Return 22 December 2011
RESOLUTIONS - N/A 20 October 2011
SH01 - Return of Allotment of shares 20 October 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 07 January 2011
TM01 - Termination of appointment of director 07 January 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 20 September 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
363a - Annual Return 04 July 2009
AA - Annual Accounts 20 January 2009
225 - Change of Accounting Reference Date 19 January 2009
AA - Annual Accounts 24 June 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 08 October 2003
225 - Change of Accounting Reference Date 08 January 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 16 June 2002
363s - Annual Return 21 December 2001
287 - Change in situation or address of Registered Office 05 December 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 04 January 2001
288b - Notice of resignation of directors or secretaries 01 November 2000
AA - Annual Accounts 15 August 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 08 September 1999
363s - Annual Return 31 December 1998
225 - Change of Accounting Reference Date 10 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1998
288b - Notice of resignation of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
287 - Change in situation or address of Registered Office 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
NEWINC - New incorporation documents 16 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.