Company NameProject Engineering & Management Services Ltd
Company StatusDissolved
Company Number05855469
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameSteven Robson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address53 Bede Close
Holystone
Newcastle Upon Tyne
NE12 9SP
Secretary NameSJD (North East) Ltd (Corporation)
StatusClosed
Appointed03 October 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 20 January 2009)
Correspondence AddressFloor C
Milburn House Dean Street
Newcastle Upon Tyne
NE1 1LE
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered Address53 Bede Close
Holystone
Newcastle Upon Tyne
Tyne & Wear
NE12 9SP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Financials

Year2014
Net Worth£81,468
Cash£96,030
Current Liabilities£19,701

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
18 August 2008Application for striking-off (1 page)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 July 2008Return made up to 22/06/08; full list of members (3 pages)
8 April 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 August 2007Return made up to 22/06/07; full list of members (2 pages)
28 August 2007Secretary resigned (1 page)
8 December 2006Secretary's particulars changed (2 pages)
7 November 2006Registered office changed on 07/11/06 from: claymore house, claymore wilnecote tamworth staffs B77 5DQ (1 page)
19 October 2006New secretary appointed (2 pages)
19 October 2006Secretary resigned (1 page)