Company NameSenal Project Services Limited
Company StatusDissolved
Company Number07300812
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 10 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NameELMS Project Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan George Sanderson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Secretary NameMrs Amanda Sanderson
StatusResigned
Appointed26 October 2010(3 months, 3 weeks after company formation)
Appointment Duration6 days (resigned 01 November 2010)
RoleCompany Director
Correspondence Address7 Newbury Way
Wallasey
Merseyside
CH46 1PW
Wales
Secretary NameMiss Paula Jane Sanderson
StatusResigned
Appointed01 January 2011(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2012)
RoleCompany Director
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

Financials

Year2013
Net Worth£3,717
Cash£5,546
Current Liabilities£11,416

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 July

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
20 July 2018Application to strike the company off the register (3 pages)
30 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
11 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 February 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 100
(3 pages)
9 February 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 100
(3 pages)
9 February 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
18 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
3 August 2012Termination of appointment of Paula Sanderson as a secretary (1 page)
3 August 2012Termination of appointment of Paula Sanderson as a secretary (1 page)
3 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
4 April 2012Company name changed elms project services LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Company name changed elms project services LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
28 February 2011Appointment of Miss Paula Jane Sanderson as a secretary (1 page)
28 February 2011Appointment of Miss Paula Jane Sanderson as a secretary (1 page)
1 November 2010Termination of appointment of Amanda Sanderson as a secretary (1 page)
1 November 2010Termination of appointment of Amanda Sanderson as a secretary (1 page)
26 October 2010Appointment of Mrs Amanda Sanderson as a secretary (2 pages)
26 October 2010Appointment of Mrs Amanda Sanderson as a secretary (2 pages)
1 July 2010Incorporation (51 pages)
1 July 2010Incorporation (51 pages)