About

Registered Number: 03449949
Date of Incorporation: 14/10/1997 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2019 (6 years and 1 month ago)
Registered Address: 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

 

Based in Lytham St Annes, P J Management Consulting Ltd was setup in 1997, it has a status of "Dissolved". The current directors of the company are listed as Kazaeva, Nadezhda Valentinovna, Povey, Anthony Edward Frederick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAZAEVA, Nadezhda Valentinovna 19 January 2005 - 1
POVEY, Anthony Edward Frederick 22 October 1997 19 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2019
WU15 - N/A 30 November 2018
WU07 - N/A 15 February 2018
LIQ MISC - N/A 21 February 2017
LIQ MISC - N/A 15 March 2016
LIQ MISC - N/A 11 March 2015
AD01 - Change of registered office address 31 January 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 29 January 2014
COCOMP - Order to wind up 13 September 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 16 November 2009
AR01 - Annual Return 01 November 2009
CH01 - Change of particulars for director 01 November 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 11 July 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 23 October 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 21 September 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
363s - Annual Return 07 June 2004
395 - Particulars of a mortgage or charge 13 February 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 03 November 2000
225 - Change of Accounting Reference Date 10 October 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 19 July 1999
363s - Annual Return 30 October 1998
225 - Change of Accounting Reference Date 03 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
288b - Notice of resignation of directors or secretaries 02 November 1997
288b - Notice of resignation of directors or secretaries 02 November 1997
NEWINC - New incorporation documents 14 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.