Company NameRight Path Project Services Limited
Company StatusDissolved
Company Number08686231
CategoryPrivate Limited Company
Incorporation Date11 September 2013(10 years, 7 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)
Previous NameHoughton Projects Consultancy Limited

Business Activity

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

Director

Director NameMr Paul Houghton
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Greendale Road
Wirral
Merseyside
CH62 4XE
Wales

Contact

Websiteroyalmail.com

Location

Registered AddressTarn Hows Chester Road
Oakmere Hall Park
Northwich
CW8 2EG
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishDelamere and Oakmere
WardTarvin and Kelsall
Built Up AreaSandiway

Shareholders

1 at £1Paul Houghton
100.00%
Ordinary

Financials

Year2014
Net Worth£2,401
Cash£4,235
Current Liabilities£1,834

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

9 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
25 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 September 2018Compulsory strike-off action has been discontinued (1 page)
11 September 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
14 December 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
14 December 2017Director's details changed for Mr Paul Houghton on 14 December 2017 (2 pages)
14 December 2017Change of details for Mr Paul Houghton as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Change of details for Mr Paul Houghton as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Paul Houghton on 14 December 2017 (2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017Amended total exemption small company accounts made up to 30 September 2016 (5 pages)
22 August 2017Amended total exemption small company accounts made up to 30 September 2016 (5 pages)
6 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
6 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
3 November 2016Micro company accounts made up to 30 September 2015 (2 pages)
3 November 2016Micro company accounts made up to 30 September 2015 (2 pages)
3 November 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 October 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 October 2015Director's details changed for Paul Houghton on 26 October 2015 (2 pages)
26 October 2015Director's details changed for Paul Houghton on 26 October 2015 (2 pages)
26 October 2015Registered office address changed from 2 School Lane Hartford Northwich Cheshire CW8 1PX to 95 Greendale Road Wirral Merseyside CH62 4XE on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 2 School Lane Hartford Northwich Cheshire CW8 1PX to 95 Greendale Road Wirral Merseyside CH62 4XE on 26 October 2015 (1 page)
26 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
14 November 2014Company name changed houghton projects consultancy LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2014Company name changed houghton projects consultancy LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-13
(3 pages)
26 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
26 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)