Company NameSolutions Project Services Limited
Company StatusDissolved
Company Number04270474
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)
Dissolution Date27 September 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian George Forsyth
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(same day as company formation)
RoleConstruction Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Hawkeshead Close
Acomb Ridge
York
YO22 2YF
Secretary NameMarilyn Elizabeth Forsyth
NationalityBritish
StatusClosed
Appointed15 August 2001(same day as company formation)
RoleMedical Secretary
Correspondence Address13 Hawkshead Close
York
North Yorkshire
YO24 2YF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressWoodside House
13 Hawkshead Close
York
YO24 2YF
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardWestfield
Built Up AreaYork

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
1 June 2011Application to strike the company off the register (3 pages)
1 June 2011Application to strike the company off the register (3 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Director's details changed for Brian George Forsyth on 15 August 2010 (2 pages)
3 September 2010Director's details changed for Brian George Forsyth on 15 August 2010 (2 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-09-03
  • GBP 100
(5 pages)
3 September 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-09-03
  • GBP 100
(5 pages)
3 September 2010Register inspection address has been changed (1 page)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 August 2009Secretary's Change of Particulars / marilyn forsyth / 17/08/2009 / HouseName/Number was: , now: 13; Street was: 13 hawkshead close, now: hawkshead close; Area was: , now: acomb ridge (1 page)
17 August 2009Director's Change of Particulars / brian forsyth / 17/08/2009 / Area was: , now: acomb ridge (1 page)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
17 August 2009Director's change of particulars / brian forsyth / 17/08/2009 (1 page)
17 August 2009Secretary's change of particulars / marilyn forsyth / 17/08/2009 (1 page)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 August 2008Return made up to 15/08/08; full list of members (3 pages)
19 August 2008Return made up to 15/08/08; full list of members (3 pages)
18 August 2008Director's change of particulars / brian forsyth / 18/08/2008 (1 page)
18 August 2008Director's Change of Particulars / brian forsyth / 18/08/2008 / HouseName/Number was: , now: 13; Street was: 13 hawkeshead close, now: hawkeshead close; Post Code was: YO22 yf, now: YO22 2YF (1 page)
25 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 August 2007Return made up to 15/08/07; full list of members (2 pages)
15 August 2007Return made up to 15/08/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 September 2006Return made up to 15/08/06; full list of members (2 pages)
6 September 2006Return made up to 15/08/06; full list of members (2 pages)
27 September 2005Accounts made up to 31 August 2005 (5 pages)
27 September 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
30 August 2005Return made up to 15/08/05; full list of members (2 pages)
30 August 2005Return made up to 15/08/05; full list of members (2 pages)
24 June 2005Accounts made up to 31 August 2004 (4 pages)
24 June 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
2 September 2004Return made up to 15/08/04; full list of members (6 pages)
2 September 2004Return made up to 15/08/04; full list of members (6 pages)
20 April 2004Accounts made up to 31 August 2003 (1 page)
20 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
13 August 2003Return made up to 15/08/03; full list of members (6 pages)
13 August 2003Return made up to 15/08/03; full list of members (6 pages)
1 December 2002Accounts made up to 31 August 2002 (2 pages)
1 December 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
16 September 2002Return made up to 15/08/02; full list of members (6 pages)
16 September 2002Return made up to 15/08/02; full list of members (6 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001Registered office changed on 04/09/01 from: 13 hawkshead close, york, YO24 2YF (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001Registered office changed on 04/09/01 from: 13 hawkshead close, york, YO24 2YF (1 page)
21 August 2001Registered office changed on 21/08/01 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
15 August 2001Incorporation (7 pages)