Company NameSl Project Management Limited
Company StatusDissolved
Company Number03340529
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameJudith Anne Liversidge
NationalityBritish
StatusClosed
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Hampstead Gardens
Hockley
Essex
SS5 5HN
Director NameStephen Howard Liversidge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(1 day after company formation)
Appointment Duration5 years, 2 months (closed 18 June 2002)
RoleProject Manager
Correspondence Address16 Hampstead Gardens
Hockley
Essex
SS5 5HN
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressCulwick & Co
69 Southend Road
Hockley
Essex
SS5 4PZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2,320
Cash£12,892
Current Liabilities£10,572

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
10 January 2002Application for striking-off (1 page)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 November 2001Registered office changed on 26/11/01 from: 213 beauchamps drive wickford essex SS11 8NS (1 page)
20 June 2001Return made up to 26/03/00; full list of members (4 pages)
2 April 2001Return made up to 26/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 August 1999Return made up to 26/03/99; no change of members (4 pages)
3 August 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Registered office changed on 10/04/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
26 March 1997Incorporation (12 pages)