Company NameProject Engineering & Technical Services Limited
Company StatusDissolved
Company Number07069526
CategoryPrivate Limited Company
Incorporation Date8 November 2009(14 years, 5 months ago)
Dissolution Date27 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDomenico Antonio Rago
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Green Lane
Middlesbrough
Cleveland
TS5 7SL
Secretary NameLina Casagrande-Rago
StatusClosed
Appointed08 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address62 Green Lane
Middlesbrough
Cleveland
TS5 7SL

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1 at £1Domenico Antonio Rago
50.00%
Ordinary
1 at £1Lina Casagrande-rago
50.00%
Ordinary

Financials

Year2014
Net Worth£63,992
Cash£108,594
Current Liabilities£89,282

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 April 2014Final Gazette dissolved following liquidation (1 page)
27 April 2014Final Gazette dissolved following liquidation (1 page)
27 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2014Liquidators' statement of receipts and payments to 20 January 2014 (24 pages)
27 January 2014Liquidators' statement of receipts and payments to 20 January 2014 (24 pages)
27 January 2014Liquidators statement of receipts and payments to 20 January 2014 (24 pages)
27 January 2014Return of final meeting in a members' voluntary winding up (21 pages)
27 January 2014Return of final meeting in a members' voluntary winding up (21 pages)
14 March 2013Registered office address changed from 62 Green Lane Middlesbrough Cleveland TS5 7SL United Kingdom on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from 62 Green Lane Middlesbrough Cleveland TS5 7SL United Kingdom on 14 March 2013 (2 pages)
13 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-01
(2 pages)
13 March 2013Declaration of solvency (3 pages)
13 March 2013Declaration of solvency (3 pages)
13 March 2013Appointment of a voluntary liquidator (1 page)
13 March 2013Appointment of a voluntary liquidator (1 page)
13 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 March 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
4 March 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
6 December 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 2
(4 pages)
6 December 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 2
(4 pages)
6 December 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 2
(4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
24 June 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
6 December 2010Register inspection address has been changed (1 page)
6 December 2010Director's details changed for Domenico Antonio Rago on 8 November 2010 (2 pages)
6 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Domenico Antonio Rago on 8 November 2010 (2 pages)
6 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
6 December 2010Register inspection address has been changed (1 page)
6 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Domenico Antonio Rago on 8 November 2010 (2 pages)
8 November 2009Incorporation (49 pages)
8 November 2009Incorporation (49 pages)