Company NameProjectplus Consulting Limited
Company StatusDissolved
Company Number04831051
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Martin George Thornton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1PB
Secretary NameMr Martin Thornton
StatusClosed
Appointed01 April 2012(8 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 27 July 2021)
RoleCompany Director
Correspondence Address23 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1PB
Director NameElizabeth Marian Thornton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1PB
Secretary NameElizabeth Marian Thornton
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1PB
Director NameAmanda Jane Dobson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2012)
RolePersonal Assistant/Secretary
Country of ResidenceEngland
Correspondence Address23 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1PB
Director NameRoss Elliott Thornton
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2012)
RoleIt Account Manager
Country of ResidenceEngland
Correspondence Address23 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1PB
Secretary NameAmanda Jane Dobson
NationalityBritish
StatusResigned
Appointed01 July 2007(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2012)
RolePersonal Assistant/Secretary
Correspondence Address23 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1PB
Director NameMiss Lucy Elizabeth Thornton
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 August 2010)
RoleStudent
Country of ResidenceEngland
Correspondence Address23 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1PB
Director NameMiss Sarah Louise Thornton
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 August 2010)
RoleStudent
Country of ResidenceEngland
Correspondence Address23 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1PB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01423 871783
Telephone regionBoroughbridge / Harrogate

Location

Registered Address23 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1PB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishPannal and Burn Bridge
WardPannal
Built Up AreaPannal

Shareholders

1000 at £1Martin George Thornton
100.00%
Ordinary

Financials

Year2014
Net Worth£98,621
Current Liabilities£747

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
11 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 June 2016Micro company accounts made up to 31 March 2016 (4 pages)
27 June 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 July 2015Micro company accounts made up to 31 March 2015 (4 pages)
30 July 2015Micro company accounts made up to 31 March 2015 (4 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(3 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1,000
(3 pages)
19 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1,000
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
21 March 2013Termination of appointment of Amanda Dobson as a director (1 page)
21 March 2013Termination of appointment of Ross Thornton as a director (1 page)
21 March 2013Termination of appointment of Ross Thornton as a director (1 page)
21 March 2013Appointment of Mr Martin Thornton as a secretary (1 page)
21 March 2013Termination of appointment of Amanda Dobson as a secretary (1 page)
21 March 2013Termination of appointment of Amanda Dobson as a director (1 page)
21 March 2013Termination of appointment of Amanda Dobson as a secretary (1 page)
21 March 2013Appointment of Mr Martin Thornton as a secretary (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
11 August 2011Termination of appointment of Sarah Thornton as a director (1 page)
11 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
11 August 2011Termination of appointment of Sarah Thornton as a director (1 page)
11 August 2011Termination of appointment of Lucy Thornton as a director (1 page)
11 August 2011Termination of appointment of Lucy Thornton as a director (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Director's details changed for Miss Sarah Louise Thornton on 1 July 2010 (2 pages)
24 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Martin George Thornton on 1 July 2010 (2 pages)
24 August 2010Director's details changed for Miss Sarah Louise Thornton on 1 July 2010 (2 pages)
24 August 2010Director's details changed for Miss Lucy Elizabeth Thornton on 1 July 2010 (2 pages)
24 August 2010Director's details changed for Martin George Thornton on 1 July 2010 (2 pages)
24 August 2010Director's details changed for Amanda Jane Dobson on 1 July 2010 (2 pages)
24 August 2010Director's details changed for Ross Elliott Thornton on 1 July 2010 (2 pages)
24 August 2010Director's details changed for Amanda Jane Dobson on 1 July 2010 (2 pages)
24 August 2010Secretary's details changed for Amanda Jane Dobson on 1 July 2010 (1 page)
24 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Miss Sarah Louise Thornton on 1 July 2010 (2 pages)
24 August 2010Director's details changed for Martin George Thornton on 1 July 2010 (2 pages)
24 August 2010Secretary's details changed for Amanda Jane Dobson on 1 July 2010 (1 page)
24 August 2010Director's details changed for Miss Lucy Elizabeth Thornton on 1 July 2010 (2 pages)
24 August 2010Director's details changed for Ross Elliott Thornton on 1 July 2010 (2 pages)
24 August 2010Director's details changed for Miss Lucy Elizabeth Thornton on 1 July 2010 (2 pages)
24 August 2010Director's details changed for Ross Elliott Thornton on 1 July 2010 (2 pages)
24 August 2010Secretary's details changed for Amanda Jane Dobson on 1 July 2010 (1 page)
24 August 2010Director's details changed for Amanda Jane Dobson on 1 July 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Director appointed miss sarah louise thornton (1 page)
11 August 2009Return made up to 14/07/09; full list of members (5 pages)
11 August 2009Director appointed miss sarah louise thornton (1 page)
11 August 2009Return made up to 14/07/09; full list of members (5 pages)
11 August 2009Director appointed miss lucy elizabeth thornton (1 page)
11 August 2009Director appointed miss lucy elizabeth thornton (1 page)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Return made up to 14/07/08; full list of members (4 pages)
2 September 2008Return made up to 14/07/08; full list of members (4 pages)
29 March 2008Return made up to 14/07/07; full list of members; amend (7 pages)
29 March 2008Return made up to 14/07/07; full list of members; amend (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007New secretary appointed (1 page)
11 September 2007Return made up to 14/07/07; full list of members (3 pages)
11 September 2007New secretary appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007Return made up to 14/07/07; full list of members (3 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007Secretary resigned (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 September 2006Return made up to 14/07/06; full list of members (7 pages)
6 September 2006Return made up to 14/07/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 September 2005Return made up to 14/07/05; full list of members (7 pages)
14 September 2005Return made up to 14/07/05; full list of members (7 pages)
16 August 2004Return made up to 14/07/04; full list of members (7 pages)
16 August 2004Return made up to 14/07/04; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
5 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 July 2003New secretary appointed;new director appointed (1 page)
22 July 2003New director appointed (1 page)
22 July 2003New secretary appointed;new director appointed (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 July 2003Incorporation (16 pages)
14 July 2003Incorporation (16 pages)