Company NameProject Five Consulting Limited
Company StatusDissolved
Company Number08857424
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

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

Directors

Director NameMr Timothy Whitehill
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Ian Alexander Cole
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Andrew Spooner
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Andrew Ainsworth
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales

Contact

Websiteprojectfiveconsulting.co.uk
Telephone0151 3399355
Telephone regionLiverpool

Location

Registered AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ian Alexander Cole
50.00%
Ordinary
50 at £1Timothy Whitehill
50.00%
Ordinary

Financials

Year2014
Net Worth£35,766
Cash£15,387
Current Liabilities£82,927

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

11 July 2014Delivered on: 14 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
30 March 2023Application to strike the company off the register (1 page)
24 March 2023Micro company accounts made up to 31 July 2022 (6 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
10 March 2022Micro company accounts made up to 31 July 2021 (6 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
5 February 2021Micro company accounts made up to 31 July 2020 (6 pages)
26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
5 November 2020Termination of appointment of Andrew Ainsworth as a director on 27 January 2020 (1 page)
29 January 2020Micro company accounts made up to 31 July 2019 (6 pages)
28 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 January 2020Register inspection address has been changed from 4B Church Farm Court Capenhurst Chester CH1 6HE United Kingdom to 10a Sutton House Capenhurst Technology Park Chester CH1 6EH (1 page)
25 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
25 January 2019Director's details changed for Mr Ian Alexander Cole on 9 January 2019 (2 pages)
25 January 2019Change of details for Mr Ian Alexander Cole as a person with significant control on 9 January 2019 (2 pages)
26 November 2018Micro company accounts made up to 31 July 2018 (6 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
6 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
15 January 2018Termination of appointment of Andrew Spooner as a director on 15 January 2018 (1 page)
30 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
15 December 2016Appointment of Mr Andrew Ainsworth as a director on 7 December 2016 (2 pages)
15 December 2016Appointment of Mr Andrew Spooner as a director on 7 December 2016 (2 pages)
15 December 2016Appointment of Mr Andrew Spooner as a director on 7 December 2016 (2 pages)
15 December 2016Appointment of Mr Andrew Ainsworth as a director on 7 December 2016 (2 pages)
4 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 April 2016Director's details changed for Mr Timothy Whitehill on 7 March 2016 (2 pages)
4 April 2016Register inspection address has been changed from 4B Church Farm Court Capenhurst Chester CH1 6HE United Kingdom to 4B Church Farm Court Capenhurst Chester CH1 6HE (1 page)
4 April 2016Director's details changed for Mr Timothy Whitehill on 7 March 2016 (2 pages)
4 April 2016Register inspection address has been changed from 4B Church Farm Court Capenhurst Chester CH1 6HE United Kingdom to 4B Church Farm Court Capenhurst Chester CH1 6HE (1 page)
1 April 2016Register(s) moved to registered inspection location 4B Church Farm Court Capenhurst Chester CH1 6HE (1 page)
1 April 2016Register(s) moved to registered inspection location 4B Church Farm Court Capenhurst Chester CH1 6HE (1 page)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Register inspection address has been changed to 4B Church Farm Court Capenhurst Chester CH1 6HE (1 page)
2 February 2015Register inspection address has been changed to 4B Church Farm Court Capenhurst Chester CH1 6HE (1 page)
2 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 September 2014Previous accounting period shortened from 31 January 2015 to 31 July 2014 (1 page)
10 September 2014Previous accounting period shortened from 31 January 2015 to 31 July 2014 (1 page)
14 July 2014Registration of charge 088574240001, created on 11 July 2014 (5 pages)
14 July 2014Registration of charge 088574240001, created on 11 July 2014 (5 pages)
4 April 2014Director's details changed for Mr Timothy Whitehill on 20 March 2014 (2 pages)
4 April 2014Director's details changed for Mr Timothy Whitehill on 20 March 2014 (2 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)