Company NameUpton Project Management Limited
Company StatusDissolved
Company Number03947196
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony Glenn Ford
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleProject Management
Country of ResidenceEngland
Correspondence Address4 Cumberland Court
Cumberland Street
Macclesfield
Cheshire
SK10 1DD
Secretary NameMr Anthony Ford
StatusClosed
Appointed02 June 2011(11 years, 2 months after company formation)
Appointment Duration4 years (closed 30 June 2015)
RoleCompany Director
Correspondence Address4 Cumberland Court
Cumberland Street
Macclesfield
Cheshire
SK10 1DD
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameJoy Vivienne Ford
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Cumberland Court
Cumberland Street
Macclesfield
Cheshire
SK10 1DD
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01625 427713
Telephone regionMacclesfield

Location

Registered Address4 Cumberland Court
Cumberland Street
Macclesfield
Cheshire
SK10 1DD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

99 at £1Anthony Glenn Ford
99.00%
Ordinary
1 at £1Joy Vivienne Ford
1.00%
Ordinary

Financials

Year2014
Net Worth£19,086
Current Liabilities£63,341

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
4 March 2015Application to strike the company off the register (3 pages)
4 March 2015Application to strike the company off the register (3 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Appointment of Mr Anthony Ford as a secretary (1 page)
2 June 2011Termination of appointment of Joy Ford as a secretary (1 page)
2 June 2011Appointment of Mr Anthony Ford as a secretary (1 page)
2 June 2011Termination of appointment of Joy Ford as a secretary (1 page)
14 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Anthony Glenn Ford on 14 March 2010 (2 pages)
4 May 2010Director's details changed for Anthony Glenn Ford on 14 March 2010 (2 pages)
4 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 April 2009Return made up to 14/03/09; full list of members (3 pages)
7 April 2009Return made up to 14/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 April 2008Secretary's change of particulars / joy ford / 26/11/2007 (1 page)
22 April 2008Return made up to 14/03/08; full list of members (3 pages)
22 April 2008Director's change of particulars / anthony ford / 26/11/2007 (1 page)
22 April 2008Secretary's change of particulars / joy ford / 26/11/2007 (1 page)
22 April 2008Return made up to 14/03/08; full list of members (3 pages)
22 April 2008Director's change of particulars / anthony ford / 26/11/2007 (1 page)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 November 2007Registered office changed on 26/11/07 from: 4 cumberland street macclesfield cheshire SK10 1DD (1 page)
26 November 2007Registered office changed on 26/11/07 from: 4 cumberland street macclesfield cheshire SK10 1DD (1 page)
26 November 2007Registered office changed on 26/11/07 from: 6 mount pleasant macclesfield cheshire SK10 3BZ (1 page)
26 November 2007Registered office changed on 26/11/07 from: 6 mount pleasant macclesfield cheshire SK10 3BZ (1 page)
10 April 2007Return made up to 14/03/07; full list of members (2 pages)
10 April 2007Return made up to 14/03/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 May 2006Return made up to 14/03/06; full list of members (2 pages)
2 May 2006Return made up to 14/03/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 March 2005Return made up to 14/03/05; full list of members (2 pages)
21 March 2005Return made up to 14/03/05; full list of members (2 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 March 2004Return made up to 14/03/04; full list of members (6 pages)
26 March 2004Return made up to 14/03/04; full list of members (6 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 March 2003Return made up to 14/03/03; full list of members (6 pages)
20 March 2003Return made up to 14/03/03; full list of members (6 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 March 2002Return made up to 14/03/02; full list of members (6 pages)
7 March 2002Return made up to 14/03/02; full list of members (6 pages)
15 August 2001Return made up to 14/03/01; full list of members (6 pages)
15 August 2001Return made up to 14/03/01; full list of members (6 pages)
8 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 April 2000Ad 14/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Registered office changed on 07/04/00 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Ad 14/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 2000Registered office changed on 07/04/00 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
7 April 2000New secretary appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
20 March 2000Director resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
14 March 2000Incorporation (14 pages)
14 March 2000Incorporation (14 pages)