Company NameWow Project Management Limited
Company StatusDissolved
Company Number06151044
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Deacon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address14 Aspin Park Drive
Knaresborough
North Yorkshire
HG5 8EY
Secretary NameMrs Fiona Jane Deacon
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleMedical Secretary
Correspondence Address14 Aspin Park Drive
Knaresborough
North Yorkshire
HG5 8EY

Location

Registered Address14 Aspin Park Drive
Knaresborough
North Yorkshire
HG5 8EY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate

Accounts

Latest Accounts11 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End11 March

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
19 November 2010Application to strike the company off the register (3 pages)
19 November 2010Application to strike the company off the register (3 pages)
10 November 2010Total exemption full accounts made up to 11 March 2010 (6 pages)
10 November 2010Total exemption full accounts made up to 11 March 2010 (6 pages)
23 March 2010Director's details changed for Mr Michael Deacon on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1
(4 pages)
23 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1
(4 pages)
23 March 2010Director's details changed for Mr Michael Deacon on 23 March 2010 (2 pages)
20 January 2010Total exemption full accounts made up to 11 March 2009 (8 pages)
20 January 2010Total exemption full accounts made up to 11 March 2009 (8 pages)
16 March 2009Return made up to 12/03/09; full list of members (3 pages)
16 March 2009Return made up to 12/03/09; full list of members (3 pages)
10 December 2008Accounting reference date shortened from 31/03/2008 to 11/03/2008 (1 page)
10 December 2008Accounting reference date shortened from 31/03/2008 to 11/03/2008 (1 page)
10 December 2008Total exemption full accounts made up to 11 March 2008 (7 pages)
10 December 2008Total exemption full accounts made up to 11 March 2008 (7 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
17 March 2008Secretary's change of particulars / fiona deacon / 15/03/2008 (2 pages)
17 March 2008Secretary's Change of Particulars / fiona deacon / 15/03/2008 / Title was: , now: mrs; HouseName/Number was: , now: 14; Street was: 14 aspin park drive, now: aspin park drive; Country was: , now: england; Occupation was: , now: medical secretary (2 pages)
17 March 2008Director's Change of Particulars / michael deacon / 15/03/2008 / Date of Birth was: 22-Dec-1964, now: none; Title was: , now: mr; HouseName/Number was: , now: 14; Street was: 14 aspin park drive, now: aspin park drive; Country was: , now: england (2 pages)
17 March 2008Director's change of particulars / michael deacon / 15/03/2008 (2 pages)
12 March 2007Incorporation (6 pages)
12 March 2007Incorporation (6 pages)