Company NamePm Project Management Ltd
Company StatusDissolved
Company Number05828108
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NamePaul Antony McCarthy
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(1 day after company formation)
Appointment Duration4 years (closed 22 June 2010)
RoleCompany Director
Correspondence Address18 Ashfield Road
Altrincham
Cheshire
WA15 9QJ
Secretary NameLisa Clare McCarthy
NationalityBritish
StatusClosed
Appointed25 May 2006(1 day after company formation)
Appointment Duration4 years (closed 22 June 2010)
RoleSecretary
Correspondence Address18 Ashfield Road
Altrincham
Cheshire
WA15 9QJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address18 Ashfield Road
Altrincham
Cheshire
WA15 9QJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,501
Cash£19,399
Current Liabilities£14,232

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2010Voluntary strike-off action has been suspended (1 page)
5 March 2010Voluntary strike-off action has been suspended (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2009Application to strike the company off the register (2 pages)
17 December 2009Application to strike the company off the register (2 pages)
19 June 2009Return made up to 24/05/09; full list of members (3 pages)
19 June 2009Return made up to 24/05/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 July 2008Return made up to 24/05/08; full list of members (3 pages)
9 July 2008Return made up to 24/05/08; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 June 2007Return made up to 24/05/07; full list of members (2 pages)
21 June 2007Return made up to 24/05/07; full list of members (2 pages)
12 July 2006Ad 16/06/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 July 2006Ad 16/06/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New director appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
24 May 2006Incorporation (9 pages)
24 May 2006Incorporation (9 pages)