About

Registered Number: 06013617
Date of Incorporation: 29/11/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (9 years and 4 months ago)
Registered Address: CRAIG CALLUM ASSOCIATES LTD, Landmark House, 43-45 Merton Road, Bootle, Merseyside, L20 7AP,

 

Project Design Management Ltd was registered on 29 November 2006 with its registered office in Bootle. Currently we aren't aware of the number of employees at the the organisation. This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Carl Peter 01 December 2006 04 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DISS16(SOAS) - N/A 18 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DISS16(SOAS) - N/A 11 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 April 2014
DISS16(SOAS) - N/A 28 September 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
DISS16(SOAS) - N/A 31 January 2013
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AD01 - Change of registered office address 05 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AA - Annual Accounts 27 August 2010
TM01 - Termination of appointment of director 30 July 2010
TM02 - Termination of appointment of secretary 26 January 2010
AR01 - Annual Return 26 January 2010
AP01 - Appointment of director 17 October 2009
AA - Annual Accounts 29 September 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 09 October 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
363s - Annual Return 28 April 2008
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
CERTNM - Change of name certificate 09 January 2007
287 - Change in situation or address of Registered Office 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.