About

Registered Number: 03947196
Date of Incorporation: 14/03/2000 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (9 years and 9 months ago)
Registered Address: 4 Cumberland Court, Cumberland Street, Macclesfield, Cheshire, SK10 1DD

 

Founded in 2000, Upton Project Management Ltd have registered office in Macclesfield in Cheshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The organisation has 2 directors listed as Ford, Anthony, Ford, Joy Vivienne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FORD, Anthony 02 June 2011 - 1
FORD, Joy Vivienne 14 March 2000 02 June 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DS01 - Striking off application by a company 04 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 14 December 2011
AP03 - Appointment of secretary 02 June 2011
TM02 - Termination of appointment of secretary 02 June 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 09 January 2008
287 - Change in situation or address of Registered Office 26 November 2007
287 - Change in situation or address of Registered Office 26 November 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 07 March 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 08 July 2001
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
287 - Change in situation or address of Registered Office 07 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
287 - Change in situation or address of Registered Office 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
NEWINC - New incorporation documents 14 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.