Company NameProject Management Hire Ltd
Company StatusDissolved
Company Number07669176
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date2 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMalcolm Fawkes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2013
Net Worth£72,023
Cash£85,742
Current Liabilities£16,176

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 March 2016Final Gazette dissolved following liquidation (1 page)
2 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2016Final Gazette dissolved following liquidation (1 page)
2 December 2015Return of final meeting in a members' voluntary winding up (18 pages)
2 December 2015Return of final meeting in a members' voluntary winding up (18 pages)
19 December 2014Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 19 December 2014 (2 pages)
19 December 2014Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 19 December 2014 (2 pages)
18 December 2014Declaration of solvency (3 pages)
18 December 2014Appointment of a voluntary liquidator (1 page)
18 December 2014Declaration of solvency (3 pages)
18 December 2014Appointment of a voluntary liquidator (1 page)
18 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-05
(1 page)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
17 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 November 2013Registered office address changed from the Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from the Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from the Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR United Kingdom on 1 November 2013 (1 page)
31 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
7 July 2011Appointment of Malcolm Fawkes as a director (3 pages)
7 July 2011Appointment of Malcolm Fawkes as a director (3 pages)
17 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
17 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)