Company NameIsis Project Management Limited
Company StatusDissolved
Company Number06790978
CategoryPrivate Limited Company
Incorporation Date14 January 2009(15 years, 2 months ago)
Dissolution Date30 April 2018 (5 years, 11 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 Barrie Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
Director NameMr Paul Brazewell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(6 months after company formation)
Appointment Duration8 years, 9 months (closed 30 April 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address40 Velvet Court Granby Row
Manchester
M1 7AB

Contact

Websiteisispm.co.uk
Email address[email protected]
Telephone0161 3593227
Telephone regionManchester

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£231
Cash£7,237
Current Liabilities£124,208

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 September 2017Liquidators' statement of receipts and payments to 26 August 2017 (23 pages)
24 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Removal of liquidator by court order (10 pages)
28 October 2016Liquidators' statement of receipts and payments to 26 August 2016 (22 pages)
3 November 2015Liquidators statement of receipts and payments to 26 August 2015 (19 pages)
3 November 2015Liquidators' statement of receipts and payments to 26 August 2015 (19 pages)
13 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages)
28 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
28 July 2015Appointment of a voluntary liquidator (1 page)
28 July 2015Court order insolvency:court order - replacement of liquidator (18 pages)
22 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 September 2014Satisfaction of charge 1 in full (1 page)
15 September 2014Registered office address changed from The Manchester Club 81 King Street Manchester M2 4AH to 93 Queen Street Sheffield South Yorkshire S1 1WF on 15 September 2014 (2 pages)
10 September 2014Appointment of a voluntary liquidator (2 pages)
10 September 2014Statement of affairs with form 4.19 (5 pages)
17 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 200
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 April 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
23 February 2012Statement of capital following an allotment of shares on 2 March 2009
  • GBP 200
(4 pages)
23 February 2012Statement of capital following an allotment of shares on 2 March 2009
  • GBP 200
(4 pages)
17 February 2012Registered office address changed from Suite 45 Barton Arcade Deansgate Manchester M3 2BH on 17 February 2012 (1 page)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 July 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
7 July 2011Director's details changed for Mr Barrie Smith on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Barrie Smith on 7 July 2011 (2 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 June 2011Registered office address changed from Weld Parade Weld Road Birkdale Southport Merseyside on 16 June 2011 (1 page)
14 December 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
16 February 2010Registered office address changed from 372 Liverpool Road Southport Merseyside PR8 3BZ on 16 February 2010 (1 page)
15 February 2010Director's details changed for Mr Barrie Smith on 4 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Barrie Smith on 4 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Paul Brazewell on 4 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Paul Brazewell on 4 February 2010 (2 pages)
22 July 2009Director appointed paul brazewell (2 pages)
22 July 2009Registered office changed on 22/07/2009 from 23 shaws road southport PR8 4LP united kingdom (1 page)
14 January 2009Incorporation (13 pages)