Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROJECTSUCCESSFOUR LTD
Company Information for

PROJECTSUCCESSFOUR LTD

Suite 11, Trafalgar House, 110 Manchester Rd, Altrincham, CHESHIRE, WA14 1NU,
Company Registration Number
04142167
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Projectsuccessfour Ltd
PROJECTSUCCESSFOUR LTD was founded on 2001-01-16 and has its registered office in Altrincham. The organisation's status is listed as "Active - Proposal to Strike off". Projectsuccessfour Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROJECTSUCCESSFOUR LTD
 
Legal Registered Office
Suite 11, Trafalgar House
110 Manchester Rd
Altrincham
CHESHIRE
WA14 1NU
Other companies in WA14
 
Previous Names
RULLION SOLUTIONS LIMITED18/02/2023
Filing Information
Company Number 04142167
Company ID Number 04142167
Date formed 2001-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2023-01-10
Return next due 2024-01-24
Type of accounts SMALL
VAT Number /Sales tax ID GB798398245  
Last Datalog update: 2024-05-08 11:11:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROJECTSUCCESSFOUR LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROJECTSUCCESSFOUR LTD

Current Directors
Officer Role Date Appointed
MATTHEW HART
Company Secretary 2005-06-01
ALISTAIR RICHARD HAIGH
Director 2010-02-01
JAMES BASIL SAOULLI
Director 2010-02-01
THEMISTOCLES MATHEW SOCRATES SAOULLI
Director 2001-01-16
ROBERT SCOTT
Director 2001-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID FRANCIS
Director 2010-04-01 2018-01-31
ALAN RICHARD RANGER
Director 2007-06-04 2009-01-12
KEITH EDMUND GREGORY
Director 2006-01-01 2009-01-01
KEITH LEONARD BUTLER
Director 2003-01-02 2005-10-31
ROBERT SCOTT
Company Secretary 2001-01-16 2005-06-01
DCS CORPORATE SECRETARIES LIMITED
Nominated Secretary 2001-01-16 2001-01-16
DCS NOMINEES LIMITED
Nominated Director 2001-01-16 2001-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW HART RULLION IT PLUS LIMITED Company Secretary 2005-06-01 CURRENT 1987-11-11 Active
MATTHEW HART RULLION BUILD LIMITED Company Secretary 2005-06-01 CURRENT 1991-11-15 Active
MATTHEW HART RULLION LIMITED Company Secretary 2005-06-01 CURRENT 1993-02-17 Active
MATTHEW HART PROJECTSUCCESSONE LTD Company Secretary 2005-06-01 CURRENT 1993-03-09 Active - Proposal to Strike off
MATTHEW HART PROJECTSUCCESSTHREE LTD Company Secretary 2005-06-01 CURRENT 1998-11-16 Active - Proposal to Strike off
MATTHEW HART RULLION ENGINEERING LIMITED Company Secretary 2005-06-01 CURRENT 1973-12-19 Active
JAMES BASIL SAOULLI RULLION LIMITED Director 2006-03-29 CURRENT 1993-02-17 Active
THEMISTOCLES MATHEW SOCRATES SAOULLI PROJECTSUCCESSTHREE LTD Director 1999-07-05 CURRENT 1998-11-16 Active - Proposal to Strike off
THEMISTOCLES MATHEW SOCRATES SAOULLI RULLION TECHNOLOGIES LIMITED Director 1994-06-10 CURRENT 1994-06-10 Dissolved 2016-09-20
THEMISTOCLES MATHEW SOCRATES SAOULLI PROJECTSUCCESSONE LTD Director 1993-03-12 CURRENT 1993-03-09 Active - Proposal to Strike off
THEMISTOCLES MATHEW SOCRATES SAOULLI RULLION LIMITED Director 1993-02-17 CURRENT 1993-02-17 Active
THEMISTOCLES MATHEW SOCRATES SAOULLI RULLION BUILD LIMITED Director 1992-11-14 CURRENT 1991-11-15 Active
THEMISTOCLES MATHEW SOCRATES SAOULLI RULLION IT PLUS LIMITED Director 1992-06-05 CURRENT 1987-11-11 Active
THEMISTOCLES MATHEW SOCRATES SAOULLI RULLION ENGINEERING LIMITED Director 1992-06-05 CURRENT 1973-12-19 Active
ROBERT SCOTT PROJECTSUCCESSTWO LTD Director 2012-12-13 CURRENT 2012-12-13 Active - Proposal to Strike off
ROBERT SCOTT RULLION TECHNOLOGIES LIMITED Director 2012-11-22 CURRENT 1994-06-10 Dissolved 2016-09-20
ROBERT SCOTT PROJECTSUCCESSTHREE LTD Director 1998-11-30 CURRENT 1998-11-16 Active - Proposal to Strike off
ROBERT SCOTT RULLION IT PLUS LIMITED Director 1998-04-20 CURRENT 1987-11-11 Active
ROBERT SCOTT RULLION BUILD LIMITED Director 1998-04-20 CURRENT 1991-11-15 Active
ROBERT SCOTT RULLION LIMITED Director 1998-04-20 CURRENT 1993-02-17 Active
ROBERT SCOTT RULLION ENGINEERING LIMITED Director 1998-04-20 CURRENT 1973-12-19 Active
ROBERT SCOTT PROJECTSUCCESSONE LTD Director 1996-06-07 CURRENT 1993-03-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-21Voluntary dissolution strike-off suspended
2023-05-30FIRST GAZETTE notice for voluntary strike-off
2023-05-23Application to strike the company off the register
2023-03-14REGISTERED OFFICE CHANGED ON 14/03/23 FROM 110 Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU England
2023-02-18Company name changed rullion solutions LIMITED\certificate issued on 18/02/23
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW England
2023-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/23 FROM Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW England
2023-01-23CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-17CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041421670005
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR THEMISTOCLES MATHEW SOCRATES SAOULLI
2020-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM PO Box 47 Trafalgar House Manchester Road Altrincham Cheshire WA14 1FG
2019-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 041421670008
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID FRANCIS
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-07-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-26AR0110/01/16 ANNUAL RETURN FULL LIST
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-20AR0110/01/15 ANNUAL RETURN FULL LIST
2014-08-29RES01ADOPT ARTICLES 29/08/14
2014-08-29RES13APPROVAL BY DIRECTORS OF COMPANY DOCUMENTS 30/07/2014
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041421670005
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-21AR0110/01/14 ANNUAL RETURN FULL LIST
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06MEM/ARTSARTICLES OF ASSOCIATION
2013-03-06RES01ALTER ARTICLES 21/02/2013
2013-03-06RES01ALTER ARTICLES 21/02/2013
2013-01-16AR0110/01/13 ANNUAL RETURN FULL LIST
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-02CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-02RES01ADOPT ARTICLES 21/02/2012
2012-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-23AR0110/01/12 FULL LIST
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR RICHARD HAIGH / 23/01/2012
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID FRANCIS / 23/01/2012
2012-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW HART / 23/01/2012
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-20AP01DIRECTOR APPOINTED MR JAMES BASIL SAOULLI
2011-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-03AR0110/01/11 FULL LIST
2011-02-03AP01DIRECTOR APPOINTED MR STEPHEN DAVID FRANCIS
2011-02-03AP01DIRECTOR APPOINTED MR ALISTAIR RICHARD HAIGH
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-18SH0117/12/09 STATEMENT OF CAPITAL GBP 100000
2010-02-12AR0110/01/10 FULL LIST
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-20363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR KEITH GREGORY
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR ALAN RANGER
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-11363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-11-20288aNEW DIRECTOR APPOINTED
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-18363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-11-02288bDIRECTOR RESIGNED
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-07288aNEW SECRETARY APPOINTED
2005-06-06288bSECRETARY RESIGNED
2005-01-31363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2005-01-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-01-21363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-11-05395PARTICULARS OF MORTGAGE/CHARGE
2003-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-25363sRETURN MADE UP TO 10/01/03; NO CHANGE OF MEMBERS
2003-01-07288aNEW DIRECTOR APPOINTED
2002-12-31CERTNMCOMPANY NAME CHANGED RULLION PROFESSIONAL SERVICES LI MITED CERTIFICATE ISSUED ON 31/12/02
2002-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-11363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2001-11-01225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-28288bDIRECTOR RESIGNED
2001-01-28287REGISTERED OFFICE CHANGED ON 28/01/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2001-01-28288bSECRETARY RESIGNED
2001-01-2888(2)RAD 16/01/01--------- £ SI 1@1=1 £ IC 1/2
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to PROJECTSUCCESSFOUR LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROJECTSUCCESSFOUR LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-06 Outstanding RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2012-05-09 Outstanding RBS INVOICE FINANCE LIMITED
GUARANTEE & DEBENTURE 2012-01-31 Satisfied GE CAPITAL INVOICE FINANCE LIMITED
DEBENTURE 2011-04-23 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSET DEBENTURE 2003-11-03 Satisfied EUROFACTOR (UK) LIMITED
Intangible Assets
Patents
We have not found any records of PROJECTSUCCESSFOUR LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECTSUCCESSFOUR LTD
Trademarks
We have not found any records of PROJECTSUCCESSFOUR LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECTSUCCESSFOUR LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as PROJECTSUCCESSFOUR LTD are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where PROJECTSUCCESSFOUR LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECTSUCCESSFOUR LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROJECTSUCCESSFOUR LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.