Company NameSouthstone Project Management Limited
Company StatusDissolved
Company Number07920424
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nicholas Robertson Elliot
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rawcliffe Lane
York
North Yorkshire
YO30 6NH
Director NameMrs Sarah Jane Elliot
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rawcliffe Lane
York
North Yorkshire
YO30 6NH

Location

Registered AddressPavilion 2000 Unit B2 Amy Johnson Way
York
YO30 4XT
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

1 at £1Nicholas Robertson Elliot
50.00%
Ordinary
1 at £1Sarah Jane Elliot
50.00%
Ordinary

Financials

Year2014
Net Worth£18,859
Cash£30,575
Current Liabilities£44,268

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
8 March 2017Application to strike the company off the register (3 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
14 October 2014Registered office address changed from 3Rd Floor Goodbard House 15 Infirmary Street Leeds Yorkshire LS1 2JP to Pavilion 2000 Unit B2 Amy Johnson Way York YO30 4XT on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 3Rd Floor Goodbard House 15 Infirmary Street Leeds Yorkshire LS1 2JP to Pavilion 2000 Unit B2 Amy Johnson Way York YO30 4XT on 14 October 2014 (1 page)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
30 June 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
30 June 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
6 March 2012Registered office address changed from 6 Rawcliffe Lane York North Yorkshire YO30 6NH England on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 6 Rawcliffe Lane York North Yorkshire YO30 6NH England on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 6 Rawcliffe Lane York North Yorkshire YO30 6NH England on 6 March 2012 (2 pages)
23 January 2012Incorporation (19 pages)
23 January 2012Incorporation (19 pages)