Company NamePaisley Projects Limited
Company StatusDissolved
Company Number07875726
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 4 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameJane Colville Ritchie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameJennifer Ritchie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA

Location

Registered AddressTurnpike House
1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3 at £1Jennifer Ritchie
60.00%
Ordinary
2 at £1Jane Colville Ritchie
40.00%
Ordinary

Financials

Year2014
Net Worth£38,379
Cash£57,867
Current Liabilities£34,246

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
15 July 2016Application to strike the company off the register (3 pages)
15 July 2016Application to strike the company off the register (3 pages)
13 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 6
(3 pages)
18 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 6
(3 pages)
16 February 2016Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page)
16 February 2016Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Statement of capital following an allotment of shares on 31 July 2014
  • GBP 6
(7 pages)
22 April 2015Statement of capital following an allotment of shares on 31 July 2014
  • GBP 6
(7 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5
(3 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5
(3 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5
(3 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5
(3 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5
(3 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
5 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
5 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
7 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
7 January 2013Director's details changed for Jennifer Ritchie on 1 December 2012 (2 pages)
7 January 2013Director's details changed for Jane Colville Ritchie on 1 December 2012 (2 pages)
7 January 2013Director's details changed for Jennifer Ritchie on 1 December 2012 (2 pages)
7 January 2013Director's details changed for Jane Colville Ritchie on 1 December 2012 (2 pages)
7 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
7 January 2013Director's details changed for Jennifer Ritchie on 1 December 2012 (2 pages)
7 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
7 January 2013Director's details changed for Jane Colville Ritchie on 1 December 2012 (2 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)