Company NameProject Technology Solutions Ltd
Company StatusDissolved
Company Number02944534
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 10 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)
Previous NameTyphoon Technology Limited

Business Activity

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

Directors

Director NameNeil Bannister
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1994(2 weeks, 3 days after company formation)
Appointment Duration11 years, 11 months (closed 27 June 2006)
RoleProject Engineer
Correspondence Address21 Midmar View
Kingswells
Aberdeen
AB15 8FE
Scotland
Director NameFiona Bannister
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(3 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 27 June 2006)
RoleProject Manager
Correspondence Address21 Midmar View
Kingswells
Aberdeen
AB15 8FE
Scotland
Secretary NameFiona Bannister
NationalityBritish
StatusClosed
Appointed30 November 2004(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 27 June 2006)
RoleProject Manager
Correspondence Address21 Midmar View
Kingswells
Aberdeen
AB15 8FE
Scotland
Secretary NameGeorge Frank Bannister
NationalityBritish
StatusResigned
Appointed18 July 1994(2 weeks, 3 days after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address7 Claremont Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8ND
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address3/5 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Financials

Year2014
Net Worth£15,834
Cash£17,220
Current Liabilities£24,310

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
27 January 2006Application for striking-off (1 page)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 July 2003Return made up to 01/07/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 July 2001Return made up to 01/07/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
7 July 2000Return made up to 01/07/00; full list of members (6 pages)
18 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
17 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
9 July 1999Return made up to 01/07/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
20 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
13 February 1998Ad 02/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 February 1998New director appointed (2 pages)
8 July 1997Return made up to 01/07/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
3 July 1996Return made up to 01/07/96; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 30 June 1995 (4 pages)
4 October 1995Return made up to 01/07/95; full list of members (6 pages)