Company NameS & P Project Management Solutions Limited
Company StatusDissolved
Company Number07193030
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon Charles Bell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMrs Patricia Margaret Bell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2017(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Simon Charles Bell
50.00%
Ordinary A
49 at £1Mrs Patricia Margaret Bell
49.00%
Ordinary B
1 at £1Olivia Bell
1.00%
Ordinary C

Financials

Year2014
Net Worth£82,064
Cash£92,104
Current Liabilities£30,880

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
5 March 2020Application to strike the company off the register (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
18 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
19 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
30 April 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
2 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
27 September 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 101
(3 pages)
27 September 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 101
(3 pages)
4 July 2017Appointment of Mrs Patricia Margaret Bell as a director on 23 June 2017 (2 pages)
4 July 2017Appointment of Mrs Patricia Margaret Bell as a director on 23 June 2017 (2 pages)
7 April 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
16 April 2015Resolutions
  • RES13 ‐ Shares reallocated 06/03/2015
(1 page)
16 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
17 January 2012Director's details changed for Mr Simon Charles Bell on 6 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Simon Charles Bell on 6 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Simon Charles Bell on 6 January 2012 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU United Kingdom on 5 July 2011 (1 page)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
6 April 2011Register inspection address has been changed (1 page)
6 April 2011Register inspection address has been changed (1 page)
17 March 2010Incorporation (33 pages)
17 March 2010Incorporation (33 pages)