Company NameProject Cost Management Limited
Company StatusDissolved
Company Number03755021
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameStephen Norman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(same day as company formation)
RoleQuantity Surveyor
Correspondence Address1 Rosedale Court
East Bierley
Bradford
West Yorkshire
BD4 6RG
Secretary NameMs Katherine Victoria Marsh
NationalityBritish
StatusClosed
Appointed20 April 1999(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address22 Amberlands
Stretton
Burton On Trent
Staffordshire
DE13 0PE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressVernon House
40 New North Road
Huddersfield
HD1 5LS
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£805
Cash£17,931
Current Liabilities£19,906

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
8 February 2012Application to strike the company off the register (3 pages)
8 February 2012Application to strike the company off the register (3 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100
(4 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100
(4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Return made up to 20/04/09; full list of members (3 pages)
2 June 2009Return made up to 20/04/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 September 2008Registered office changed on 24/09/2008 from, 1 rosedale court, east bierley, bradford, west yorkshire, BD4 6RG, united kingdom (1 page)
24 September 2008Registered office changed on 24/09/2008 from, 1 rosedale court, east bierley, bradford, west yorkshire, BD4 6RG, united kingdom (1 page)
17 June 2008Director's change of particulars / stephen norman / 17/06/2008 (1 page)
17 June 2008Director's Change of Particulars / stephen norman / 17/06/2008 / HouseName/Number was: , now: 1; Street was: 192 raikes lane, now: rosedale court; Area was: , now: east bierley; Post Code was: BD4 6RD, now: BD4 6RG; Country was: , now: united kingdom (1 page)
17 June 2008Registered office changed on 17/06/2008 from, the old vicarage 2 town gate, calverley, pudsey, west yorkshire, LS28 5NF (1 page)
17 June 2008Registered office changed on 17/06/2008 from, the old vicarage 2 town gate, calverley, pudsey, west yorkshire, LS28 5NF (1 page)
13 May 2008Return made up to 20/04/08; full list of members (3 pages)
13 May 2008Return made up to 20/04/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 April 2007Return made up to 20/04/07; full list of members (2 pages)
27 April 2007Return made up to 20/04/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 May 2006Return made up to 20/04/06; full list of members (2 pages)
3 May 2006Return made up to 20/04/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 April 2005Return made up to 20/04/05; full list of members (2 pages)
29 April 2005Return made up to 20/04/05; full list of members (2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 June 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 2004Return made up to 20/04/04; full list of members (6 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 May 2003Return made up to 20/04/03; full list of members (6 pages)
7 May 2003Return made up to 20/04/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 May 2002Return made up to 20/04/02; full list of members (6 pages)
28 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 May 2001Return made up to 20/04/01; full list of members (6 pages)
9 May 2001Return made up to 20/04/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 February 2001Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
9 February 2001Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
14 June 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2000Return made up to 20/04/00; full list of members (6 pages)
21 May 1999Ad 29/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1999Ad 29/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
26 April 1999Director resigned (1 page)
20 April 1999Incorporation (13 pages)
20 April 1999Incorporation (13 pages)