Company NameProject Solutions Worldwide Ltd
Company StatusDissolved
Company Number03787594
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NamesSamac One Ltd and SMD Construction Consultants Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameStephen Michael Darke
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(4 days after company formation)
Appointment Duration10 years, 10 months (closed 20 April 2010)
RoleProject Manager
Correspondence Address107 Corbar Road
Buxton
Derbyshire
SK17 6RJ
Secretary NameGail Frances Darke
NationalityBritish
StatusClosed
Appointed15 June 1999(4 days after company formation)
Appointment Duration10 years, 10 months (closed 20 April 2010)
RoleCompany Director
Correspondence Address107 Corbar Road
Buxton
Derbyshire
SK17 6RJ
Director NameIan Stephen McCall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleChartered Management Acccounta
Correspondence Address83 Basford Bridge Lane
Cheddleton
Leek
Staffordshire
ST13 7EQ
Secretary NameEsther Louise Stainer
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address36c Fairfield Road
Buxton
Derbyshire
SK17 7DW

Location

Registered AddressSuite 65 275 Deansgate
Manchester
M3 4EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£467
Current Liabilities£40,903

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
24 June 2009Compulsory strike-off action has been suspended (1 page)
24 June 2009Compulsory strike-off action has been suspended (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2008Registered office changed on 12/12/2008 from 7 settle close bury lancashire BL8 2TP (1 page)
12 December 2008Registered office changed on 12/12/2008 from 7 settle close bury lancashire BL8 2TP (1 page)
14 July 2008Return made up to 11/06/08; full list of members (3 pages)
14 July 2008Return made up to 11/06/08; full list of members (3 pages)
24 August 2007Return made up to 11/06/07; full list of members (6 pages)
24 August 2007Return made up to 11/06/07; full list of members (6 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 January 2007Registered office changed on 04/01/07 from: c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY (1 page)
4 January 2007Registered office changed on 04/01/07 from: c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY (1 page)
3 July 2006Return made up to 11/06/06; full list of members (6 pages)
3 July 2006Return made up to 11/06/06; full list of members (6 pages)
12 May 2006Registered office changed on 12/05/06 from: city wharf new bailey street manchester lancashire M3 5ER (1 page)
12 May 2006Registered office changed on 12/05/06 from: city wharf new bailey street manchester lancashire M3 5ER (1 page)
30 November 2005Registered office changed on 30/11/05 from: bromley house woodford road, bramhall stockport cheshire SK7 1JN (1 page)
30 November 2005Registered office changed on 30/11/05 from: bromley house woodford road, bramhall stockport cheshire SK7 1JN (1 page)
2 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 August 2005Return made up to 11/06/05; full list of members (5 pages)
11 August 2005Return made up to 11/06/05; full list of members (5 pages)
11 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 June 2004Return made up to 11/06/04; full list of members (5 pages)
16 June 2004Return made up to 11/06/04; full list of members (5 pages)
18 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 June 2003Return made up to 11/06/03; full list of members (6 pages)
29 June 2003Return made up to 11/06/03; full list of members (6 pages)
23 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 July 2002Return made up to 11/06/02; full list of members (6 pages)
6 July 2002Return made up to 11/06/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2001Return made up to 11/06/01; full list of members (6 pages)
15 May 2001Registered office changed on 15/05/01 from: 77 leek road buxton derbyshire SK17 6UF (1 page)
15 May 2001Registered office changed on 15/05/01 from: 77 leek road buxton derbyshire SK17 6UF (1 page)
21 March 2001Registered office changed on 21/03/01 from: 8 the quadrant buxton derbyshire SK17 6AW (1 page)
21 March 2001Registered office changed on 21/03/01 from: 8 the quadrant buxton derbyshire SK17 6AW (1 page)
30 January 2001Company name changed smd construction consultants LTD\certificate issued on 30/01/01 (2 pages)
30 January 2001Company name changed smd construction consultants LTD\certificate issued on 30/01/01 (2 pages)
8 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
8 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
7 July 2000Return made up to 11/06/00; full list of members (6 pages)
7 July 2000Return made up to 11/06/00; full list of members (6 pages)
5 July 1999Director resigned (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Ad 15/06/99--------- £ si 10@1=10 £ ic 90/100 (2 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Ad 15/06/99--------- £ si 88@1=88 £ ic 2/90 (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
23 June 1999Company name changed samac one LTD\certificate issued on 24/06/99 (2 pages)
23 June 1999Company name changed samac one LTD\certificate issued on 24/06/99 (2 pages)
11 June 1999Incorporation (23 pages)