Company NameCleveland Project Services Limited
Company StatusDissolved
Company Number03034703
CategoryPrivate Limited Company
Incorporation Date17 March 1995(29 years, 1 month ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Malcolm McPhie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1995(3 days after company formation)
Appointment Duration21 years, 1 month (closed 26 April 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLowfields Enterpen
Hutton Rudby
Yarm
Cleveland
TS15 0EJ
Secretary NameLynda Joyce McPhie
NationalityBritish
StatusClosed
Appointed20 March 1995(3 days after company formation)
Appointment Duration21 years, 1 month (closed 26 April 2016)
RoleSecretary
Correspondence AddressLowfields Enterpen
Hutton Rudby
Yarm
Cleveland
TS15 0EJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone01642 783883
Telephone regionMiddlesbrough

Location

Registered AddressLowfields
Hutton Rudby
Yarm
Cleveland
TS15 0EJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHutton Rudby
WardHutton Rudby
Built Up AreaHutton Rudby

Shareholders

1 at £1Lynda Joyce Mcphie
50.00%
Ordinary
1 at £1Malcolm Mcphie
50.00%
Ordinary

Financials

Year2014
Net Worth£38
Cash£3,367
Current Liabilities£3,829

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
1 February 2016Application to strike the company off the register (3 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Director's details changed for Malcolm Mcphie on 17 March 2010 (2 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 17/03/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2008Return made up to 17/03/08; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 April 2007Return made up to 17/03/07; full list of members (6 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 April 2006Return made up to 17/03/06; full list of members (6 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 April 2005Return made up to 17/03/05; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 April 2004Return made up to 17/03/04; full list of members (6 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 March 2003Return made up to 17/03/03; full list of members (6 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 April 2002Return made up to 17/03/02; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 April 2001Return made up to 17/03/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 March 2000Return made up to 17/03/00; full list of members (6 pages)
8 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 March 1999Return made up to 17/03/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 April 1998Return made up to 17/03/98; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
12 March 1997Return made up to 17/03/97; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 31 March 1996 (4 pages)
25 March 1996Return made up to 17/03/96; full list of members (5 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 March 1995Secretary resigned;new secretary appointed (2 pages)