About

Registered Number: 05240808
Date of Incorporation: 24/09/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 7 months ago)
Registered Address: 1310 Waterside Arlington Business Park, Theale, Reading, RG7 4SA,

 

6.P.M. Management Consultancy (UK) Ltd was registered on 24 September 2004 and has its registered office in Reading, it has a status of "Dissolved". The companies directors are Paterson, Ruth, Mackie, Jane, Bartolo, Ivan, Donnelly, David William, West-robinson, Alan Timothy, West-robinson, Tracy Yvonne, Wightman, Andrea, Wightman, Steve. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTOLO, Ivan 22 October 2012 16 February 2017 1
DONNELLY, David William 28 September 2007 30 June 2010 1
WEST-ROBINSON, Alan Timothy 24 September 2004 22 October 2012 1
WEST-ROBINSON, Tracy Yvonne 24 September 2004 04 April 2008 1
WIGHTMAN, Andrea 31 January 2005 04 April 2008 1
WIGHTMAN, Steve 31 January 2005 16 February 2017 1
Secretary Name Appointed Resigned Total Appointments
PATERSON, Ruth 30 August 2018 - 1
MACKIE, Jane 16 February 2017 30 August 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 16 May 2019
AA - Annual Accounts 10 April 2019
AP01 - Appointment of director 06 November 2018
CS01 - N/A 01 October 2018
TM01 - Termination of appointment of director 31 August 2018
TM02 - Termination of appointment of secretary 31 August 2018
AP03 - Appointment of secretary 31 August 2018
AP01 - Appointment of director 31 August 2018
AA - Annual Accounts 18 July 2018
RESOLUTIONS - N/A 09 July 2018
TM01 - Termination of appointment of director 16 March 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 29 September 2017
TM02 - Termination of appointment of secretary 06 September 2017
AA01 - Change of accounting reference date 09 March 2017
AD01 - Change of registered office address 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
TM02 - Termination of appointment of secretary 16 February 2017
AP03 - Appointment of secretary 16 February 2017
AP01 - Appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 01 September 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 24 September 2015
CH04 - Change of particulars for corporate secretary 21 July 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 21 August 2013
AP01 - Appointment of director 30 October 2012
TM02 - Termination of appointment of secretary 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
AP04 - Appointment of corporate secretary 25 October 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 30 April 2012
AUD - Auditor's letter of resignation 13 January 2012
AR01 - Annual Return 06 October 2011
AD01 - Change of registered office address 11 August 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 25 October 2010
TM01 - Termination of appointment of director 01 July 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
395 - Particulars of a mortgage or charge 05 August 2008
AA - Annual Accounts 04 July 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
363a - Annual Return 19 October 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
AA - Annual Accounts 28 July 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 27 July 2006
395 - Particulars of a mortgage or charge 19 January 2006
363s - Annual Return 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
225 - Change of Accounting Reference Date 13 July 2005
RESOLUTIONS - N/A 01 October 2004
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2008 Fully Satisfied

N/A

Fixed and floating charge 31 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.