Company NameProject And Change Management Limited
Company StatusDissolved
Company Number08277609
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

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

Director

Director NameMr Nicholas Joseph Whittaker
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(same day as company formation)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence Address12 The Avenue
Alderley Edge
Cheshire
SK9 7NJ

Location

Registered Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £0.0001Nicholas Joseph Whittaker
100.00%
Ordinary

Financials

Year2014
Net Worth£68,733
Cash£38,226
Current Liabilities£23,238

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2016Application to strike the company off the register (3 pages)
28 October 2016Application to strike the company off the register (3 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP .01
(3 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP .01
(3 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP .01
(3 pages)
10 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP .01
(3 pages)
23 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP .01
(3 pages)
23 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP .01
(3 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 July 2014Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 29 July 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP .01
(3 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP .01
(3 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP .01
(3 pages)
8 October 2013Director's details changed for Mr Nicholas Joseph Whittaker on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Nicholas Joseph Whittaker on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Nicholas Joseph Whittaker on 8 October 2013 (2 pages)
11 February 2013Director's details changed for Mr Nicholas Joseph Whittaker on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Nicholas Joseph Whittaker on 11 February 2013 (2 pages)
1 November 2012Incorporation (22 pages)
1 November 2012Incorporation (22 pages)