Company NameXtreme Project Management Limited
Company StatusDissolved
Company Number03110209
CategoryPrivate Limited Company
Incorporation Date4 October 1995(28 years, 7 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Frank New
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1998(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 15 May 2001)
RoleComputer Consultant
Correspondence Address6 Cypress Croft
Spital
Wirral
Merseyside
L63 9FG
Secretary NameChristine Walker
NationalityBritish
StatusClosed
Appointed08 June 1998(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address8 Picton Close
Eastham
Wirral
Merseyside
L62 9BJ
Director NamePaul Adrian Rugen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RolePlant Hire Contractor
Correspondence Address1 Rock Lane West
Rock Ferry
Birkenhead
Merseyside
L42 1RE
Secretary NameMark Alan Cunnew
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Lon Dderwen
Connahs Quay
Deeside
Clwyd
CH5 4WG
Wales
Secretary NamePhilip Jones
NationalityBritish
StatusResigned
Appointed13 October 1995(1 week, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 08 June 1998)
RoleCompany Director
Correspondence Address37 Agnes Road
Birkenhead
Merseyside
L42 5LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address452 Manchester Road
Heaton Chapel
Stockport
Cheshire
SK4 5DL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
18 July 2000Voluntary strike-off action has been suspended (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
16 November 1999Voluntary strike-off action has been suspended (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
10 September 1999Application for striking-off (1 page)
15 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 October 1998Return made up to 04/10/98; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
17 June 1998New secretary appointed (2 pages)
17 June 1998Secretary resigned (1 page)
2 November 1997Return made up to 04/10/97; full list of members (6 pages)
18 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
14 November 1996Return made up to 04/10/96; full list of members (6 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995New secretary appointed (2 pages)
9 October 1995Director resigned;new director appointed (2 pages)
9 October 1995Secretary resigned;new secretary appointed (2 pages)