Company NameProject Management Controls Llp
Company StatusDissolved
Company NumberOC371457
CategoryLimited Liability Partnership
Incorporation Date16 January 2012(12 years, 3 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Directors

LLP Designated Member NameMr David Leon Elliott
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Moor Lane
South Shields
Tyne And Wear
NE34 6BZ
LLP Designated Member NameMrs Joanne Elliott
Date of BirthAugust 1963 (Born 60 years ago)
StatusClosed
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Moor Lane
South Shields
Tyne And Wear
NE34 6BZ

Location

Registered Address4 Western Approach
South Shields
Tyne And Wear
NE33 5QU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2014
Net Worth-£11,045
Cash£9,150
Current Liabilities£42,313

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
3 November 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
3 November 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
20 April 2016Registered office address changed from 7 Moor Lane South Shields Tyne and Wear NE34 6BZ to 4 Western Approach South Shields Tyne and Wear NE33 5QU on 20 April 2016 (1 page)
20 April 2016Registered office address changed from 7 Moor Lane South Shields Tyne and Wear NE34 6BZ to 4 Western Approach South Shields Tyne and Wear NE33 5QU on 20 April 2016 (1 page)
9 March 2016Annual return made up to 16 January 2016 (3 pages)
9 March 2016Annual return made up to 16 January 2016 (3 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
3 March 2016Total exemption full accounts made up to 31 January 2015 (9 pages)
3 March 2016Total exemption full accounts made up to 31 January 2015 (9 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
6 March 2015Annual return made up to 16 January 2015 (3 pages)
6 March 2015Annual return made up to 16 January 2015 (3 pages)
12 January 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
12 January 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 February 2014Annual return made up to 16 January 2014 (3 pages)
28 February 2014Annual return made up to 16 January 2014 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 March 2013Annual return made up to 16 January 2013 (3 pages)
12 March 2013Annual return made up to 16 January 2013 (3 pages)
16 January 2012Incorporation of a limited liability partnership (5 pages)
16 January 2012Incorporation of a limited liability partnership (5 pages)