Company NameLomond Project Management Limited
Company StatusDissolved
Company Number06902474
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 11 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Peter William Macphail
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bellpit Close
Ellenbrook
Worsley
Manchester
M28 7XK

Location

Registered AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Shareholders

80 at £1Peter William Macphail
80.00%
Ordinary
20 at £1Jacqueline Macphail
20.00%
Ordinary

Financials

Year2014
Net Worth£126
Cash£365
Current Liabilities£3,940

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2014Application to strike the company off the register (3 pages)
31 August 2014Application to strike the company off the register (3 pages)
20 August 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
17 July 2012Director's details changed for Mr Peter William Macphail on 30 June 2012 (2 pages)
17 July 2012Director's details changed for Mr Peter William Macphail on 30 June 2012 (2 pages)
17 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 June 2010Director's details changed for Mr Peter William Macphail on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Peter William Macphail on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr Peter William Macphail on 1 October 2009 (2 pages)
12 May 2009Incorporation (9 pages)
12 May 2009Incorporation (9 pages)