Company NameShepherd Gilmour Project Management Limited
Company StatusDissolved
Company Number03781507
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Giles Christopher Burton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPortree House 2 Winnington Road
Marple
Cheshire
SK6 6PD
Director NameRobert Stanley Knott
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1999(same day as company formation)
RoleStructural Engineer
Correspondence Address1 Millbrook Fold
Hazel Grove
Stockport
Cheshire
SK7 6ED
Director NameAlan Ward Martin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1999(same day as company formation)
RoleStructual Engineer
Correspondence Address45 Old Road
Mottram
Hyde
Cheshire
SK14 6LW
Secretary NameMr Giles Christopher Burton
NationalityBritish
StatusClosed
Appointed02 June 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPortree House 2 Winnington Road
Marple
Cheshire
SK6 6PD
Director NamePeter John Lawrence
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(1 year after company formation)
Appointment Duration2 years, 5 months (closed 26 November 2002)
RoleEngineer
Correspondence AddressThe Moorings 59 Grosvenor Close
Glen Parva
Leicester
LE2 9UG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCastlefield Chambers
Stone Street
Manchester
Lancashire
M3 4NE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 August 2002First Gazette notice for voluntary strike-off (1 page)
2 July 2002Application for striking-off (1 page)
13 June 2001Return made up to 02/06/01; full list of members (7 pages)
4 April 2001Full accounts made up to 30 June 2000 (5 pages)
9 August 2000Return made up to 02/06/00; full list of members (7 pages)
21 July 2000New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Registered office changed on 15/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999New secretary appointed (2 pages)
2 June 1999Incorporation (13 pages)