Project2people Management Consultant Ltd

General information

Name:

Project2people Management Consultant Limited

Office Address:

Marshall Peters Heskin Hall Farm Wood Lane PR7 5PA Heskin

Number: 07235056

Incorporation date: 2010-04-26

Dissolution date: 2023-04-05

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 marks the start of Project2people Management Consultant Ltd, the firm that was situated at Marshall Peters Heskin Hall Farm, Wood Lane, Heskin. It was registered on 2010/04/26. Its registration number was 07235056 and its area code was PR7 5PA. The firm had been active in this business for 13 years until 2023/04/05.

Kathryn B. was this firm's director, formally appointed in 2010.

Kathryn B. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kathryn B.

Role: Director

Appointed: 26 April 2010

Latest update: 15 October 2023

People with significant control

Kathryn B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 10 May 2022
Confirmation statement last made up date 26 April 2021
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 January 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 10 March 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 24 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 24 January 2013
Annual Accounts 27 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

St George's House 215-219 Chester Road

Post code:

M15 4JE

City / Town:

Manchester

HQ address,
2013

Address:

St George's House 215-219 Chester Road

Post code:

M15 4JE

City / Town:

Manchester

HQ address,
2014

Address:

St George's House 215-219 Chester Road

Post code:

M15 4JE

City / Town:

Manchester

HQ address,
2015

Address:

St George's House 215-219 Chester Road

Post code:

M15 4JE

City / Town:

Manchester

HQ address,
2016

Address:

St George's House 215-219 Chester Road

Post code:

M15 4JE

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Closest Companies - by postcode