Company NameThe Project Management Company Int Limited
Company StatusDissolved
Company Number04282891
CategoryPrivate Limited Company
Incorporation Date6 September 2001(22 years, 7 months ago)
Dissolution Date5 May 2020 (3 years, 11 months ago)

Directors

Director NameCaroline Margaret Lloyd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(3 weeks, 4 days after company formation)
Appointment Duration18 years, 7 months (closed 05 May 2020)
RoleCompany Director
Correspondence Address1 Keats Close
Blake Spinney
Sutton Coldfield
West Midlands
B74 4YQ
Secretary NameBurgess & Associates (Corporation)
StatusClosed
Appointed01 October 2001(3 weeks, 4 days after company formation)
Appointment Duration18 years, 7 months (closed 05 May 2020)
Correspondence Address6 Astor House
282 Lichfield Road
Sutton Coldfield
West Midlands
B74 2UG
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed06 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 May 2020Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
21 November 2007Registered office changed on 21/11/07 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page)
21 November 2007Registered office changed on 21/11/07 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page)
8 February 2007S/S release of liquidator (1 page)
8 February 2007S/S release of liquidator (1 page)
10 January 2005Registered office changed on 10/01/05 from: yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
10 January 2005Registered office changed on 10/01/05 from: yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
25 October 2002Notice of Constitution of Liquidation Committee (2 pages)
25 October 2002Notice of Constitution of Liquidation Committee (2 pages)
18 October 2002Registered office changed on 18/10/02 from: 6 astor house 282 lichfield road mere green sutton coldfield west midlands B74 2UG (1 page)
18 October 2002Registered office changed on 18/10/02 from: 6 astor house 282 lichfield road mere green sutton coldfield west midlands B74 2UG (1 page)
8 October 2002Order of court to wind up (1 page)
8 October 2002Order of court to wind up (1 page)
8 October 2002Appointment of a liquidator (2 pages)
8 October 2002Appointment of a liquidator (2 pages)
13 September 2002Order of court to wind up (2 pages)
13 September 2002Order of court to wind up (2 pages)
5 October 2001Registered office changed on 05/10/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
5 October 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
5 October 2001Ad 01/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2001Ad 01/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
6 September 2001Incorporation (13 pages)
6 September 2001Incorporation (13 pages)