PROJECT SHAKESPEARE 2 LIMITED

PROJECT SHAKESPEARE 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROJECT SHAKESPEARE 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06495164
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROJECT SHAKESPEARE 2 LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is PROJECT SHAKESPEARE 2 LIMITED located?

    Registered Office Address
    45-49 Greek Street
    SK3 8AX Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECT SHAKESPEARE 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RSC PRIVATE CLIENTS LIMITEDAug 12, 2013Aug 12, 2013
    RSC FINANCIAL PLANNING LIMITEDJan 28, 2013Jan 28, 2013
    RSC WEALTH MANAGEMENT LIMITEDJun 22, 2011Jun 22, 2011
    RSC FINANCIAL PLANNING LIMITEDApr 15, 2011Apr 15, 2011
    PTFS MANCHESTER LIMITEDMay 21, 2009May 21, 2009
    PTFS SOUTH MANCHESTER LIMITEDFeb 06, 2008Feb 06, 2008

    What are the latest accounts for PROJECT SHAKESPEARE 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for PROJECT SHAKESPEARE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Change of name notice

    pagesCONNOT

    Certificate of change of name

    Company name changed rsc private clients LIMITED\certificate issued on 22/06/18
    3 pagesCERTNM

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 26, 2018

    RES15

    Confirmation statement made on Feb 06, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on Feb 06, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Feb 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 500
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Feb 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 500
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Appointment of Mr Andrew Mannion as a director

    2 pagesAP01

    Appointment of Mr Alex Parkes as a director

    2 pagesAP01

    Appointment of Mr Richard Goldthorpe as a director

    2 pagesAP01

    Annual return made up to Feb 06, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 500
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Certificate of change of name

    Company name changed rsc financial planning LIMITED\certificate issued on 12/08/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 12, 2013

    Change company name resolution on Jul 31, 2013

    RES15
    change-of-nameAug 12, 2013

    Change of name by resolution

    NM01

    Annual return made up to Feb 06, 2013 with full list of shareholders

    3 pagesAR01

    Certificate of change of name

    Company name changed rsc wealth management LIMITED\certificate issued on 28/01/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 28, 2013

    Change company name resolution on Jan 17, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Feb 06, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of PROJECT SHAKESPEARE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, David
    Greek Street
    SK3 8AX Stockport
    45-49
    Cheshire
    Director
    Greek Street
    SK3 8AX Stockport
    45-49
    Cheshire
    EnglandBritishDirector88067400001
    GOLDTHORPE, Richard
    Greek Street
    SK3 8AX Stockport
    45-49
    Cheshire
    Director
    Greek Street
    SK3 8AX Stockport
    45-49
    Cheshire
    EnglandBritishCompany Director185299070001
    MANNION, Andrew Kevin
    Greek Street
    SK3 8AX Stockport
    45-49
    Cheshire
    Director
    Greek Street
    SK3 8AX Stockport
    45-49
    Cheshire
    EnglandBritishCompany Director188131040001
    PARKES, Alex
    Greek Street
    SK3 8AX Stockport
    45-49
    Cheshire
    Director
    Greek Street
    SK3 8AX Stockport
    45-49
    Cheshire
    EnglandBritishCompany Director185192820001
    GASSER, Helen
    15 Union Place 723 Pershore Road
    Selly Park
    B29 7NF Birmingham
    West Midlands
    Secretary
    15 Union Place 723 Pershore Road
    Selly Park
    B29 7NF Birmingham
    West Midlands
    British117912350001
    WINTERBURN, Alison
    Greek Street
    SK3 8AX Stockport
    45-49
    Cheshire
    Secretary
    Greek Street
    SK3 8AX Stockport
    45-49
    Cheshire
    British129703500001
    RUDDICK, John Robert Timothy
    Springbrook House
    Spring Lane, Lapworth
    B94 5NS Solihull
    West Midlands
    Director
    Springbrook House
    Spring Lane, Lapworth
    B94 5NS Solihull
    West Midlands
    United KingdomBritishFinancial Services42644720003
    WINTERBURN, Alison Jane
    Greek Street
    SK3 8AX Stockport
    45-49
    Cheshire
    Director
    Greek Street
    SK3 8AX Stockport
    45-49
    Cheshire
    EnglandBritishFinancial Adviser160469210001

    Who are the persons with significant control of PROJECT SHAKESPEARE 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Booth
    Greek Street
    SK3 8AX Stockport
    45-49
    Cheshire
    Apr 06, 2016
    Greek Street
    SK3 8AX Stockport
    45-49
    Cheshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0