Company Name3C Project Management Limited
Company StatusDissolved
Company Number04676221
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date23 April 2015 (8 years, 12 months ago)
Previous NamePellhurst Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Asif Ali Hameed
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(6 months, 4 weeks after company formation)
Appointment Duration11 years, 7 months (closed 23 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45a Oakfield Road
Croydon
Surrey
CR0 2UX
Director NameMr Simon James Breen
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(6 months, 3 weeks after company formation)
Appointment Duration5 days (resigned 22 September 2003)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address2 Bishop Road
Urmston
Manchester
Lancs
M41 8GU
Secretary NameMunawar Hameed
NationalityBritish
StatusResigned
Appointed22 September 2003(6 months, 4 weeks after company formation)
Appointment Duration1 month (resigned 27 October 2003)
RoleCompany Director
Correspondence Address10 Adys Road
Peckham
London
SE15 4DZ
Secretary NameSaiqa Hameed
NationalityBritish
StatusResigned
Appointed03 August 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2009)
RoleCompany Director
Correspondence Address10 Adys Road
Peckham
London
SE15 4DZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 2003(6 months, 3 weeks after company formation)
Appointment Duration5 days (resigned 22 September 2003)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 2003(6 months, 3 weeks after company formation)
Appointment Duration5 days (resigned 22 September 2003)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Asif Ali Hameed
50.00%
Ordinary A
1 at £1Munawar Hameed
50.00%
Ordinary B

Financials

Year2014
Net Worth£70,645
Cash£52,341
Current Liabilities£8,115

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2015Final Gazette dissolved following liquidation (1 page)
23 April 2015Final Gazette dissolved following liquidation (1 page)
23 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
23 January 2015Return of final meeting in a members' voluntary winding up (6 pages)
23 January 2015Return of final meeting in a members' voluntary winding up (6 pages)
22 September 2014Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 22 September 2014 (2 pages)
22 September 2014Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 22 September 2014 (2 pages)
19 September 2014Appointment of a voluntary liquidator (1 page)
19 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2014Appointment of a voluntary liquidator (1 page)
19 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2014Declaration of solvency (3 pages)
19 September 2014Declaration of solvency (3 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders (4 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders (4 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
17 September 2009Appointment terminated secretary saiqa hameed (1 page)
17 September 2009Appointment terminated secretary saiqa hameed (1 page)
20 August 2009Company name changed pellhurst LIMITED\certificate issued on 24/08/09 (2 pages)
20 August 2009Company name changed pellhurst LIMITED\certificate issued on 24/08/09 (2 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
29 February 2008Return made up to 24/02/08; full list of members (3 pages)
29 February 2008Return made up to 24/02/08; full list of members (3 pages)
27 February 2008Appointment terminated secretary munawar hameed (1 page)
27 February 2008Appointment terminated secretary munawar hameed (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
2 March 2007Return made up to 24/02/07; full list of members (3 pages)
2 March 2007Return made up to 24/02/07; full list of members (3 pages)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place stockport road altrincham cheshire WA15 8DB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place stockport road altrincham cheshire WA15 8DB (1 page)
28 February 2006Return made up to 24/02/06; full list of members (2 pages)
28 February 2006Return made up to 24/02/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2005Return made up to 24/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(7 pages)
9 March 2005Return made up to 24/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(7 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 July 2004New secretary appointed (1 page)
9 July 2004New secretary appointed (1 page)
31 March 2004Return made up to 24/02/04; full list of members (6 pages)
31 March 2004Return made up to 24/02/04; full list of members (6 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
27 October 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
27 October 2003New director appointed (1 page)
27 October 2003New secretary appointed (1 page)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (1 page)
27 October 2003New secretary appointed (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
10 October 2003New secretary appointed (3 pages)
10 October 2003New secretary appointed (3 pages)
7 October 2003New director appointed (1 page)
7 October 2003New director appointed (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
24 February 2003Incorporation (9 pages)
24 February 2003Incorporation (9 pages)