Company NameSMT - Project Methods Limited
Company StatusDissolved
Company Number05147792
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 9 months ago)
Dissolution Date20 October 2009 (14 years, 5 months ago)
Previous NamesAnton Interactive Solutions Limited and CMI - Project Methods Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Shaun Michael Taylor
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(4 months after company formation)
Appointment Duration5 years (closed 20 October 2009)
RoleIT Consultant
Country of ResidenceSpain
Correspondence Address77 Wood Way
Great Notley
Braintree
Essex
CM77 7JS
Director NameNicola Jane Humpage
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(4 months after company formation)
Appointment Duration1 year (resigned 14 October 2005)
RoleCompliance Officer
Correspondence Address77 Wood Way
Great Notley
Essex
CM77 7JS
Secretary NameNicola Jane Humpage
NationalityBritish
StatusResigned
Appointed11 October 2004(4 months after company formation)
Appointment Duration1 year (resigned 14 October 2005)
RoleCompliance Officer
Correspondence Address77 Wood Way
Great Notley
Essex
CM77 7JS
Director NameThomas Hallqvist
Date of BirthJune 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 2005(9 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 August 2005)
RoleSales Director
Correspondence AddressHaouiouge
Stockholm
136 72
Foreign
Director NameKeith Willett
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(10 months, 1 week after company formation)
Appointment Duration4 months (resigned 12 August 2005)
RoleCompany Director
Correspondence AddressEton House
Hill Street
Hilperton
Wiltshire
BA14 7RS
Director NameMr Gary William Lesage
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 April 2009)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address40 Pintail Crescent
Great Notley
Essex
CM77 7WR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address1b The Svt Building
Holloway Road
Heybridge Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2009Appointment terminated director gary lesage (1 page)
4 December 2006Return made up to 08/06/06; full list of members (7 pages)
4 December 2006New director appointed (2 pages)
4 December 2006Secretary resigned;director resigned (2 pages)
4 September 2006Secretary resigned;director resigned (1 page)
13 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 December 2005Company name changed cmi - project methods LIMITED\certificate issued on 09/12/05 (2 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
23 August 2005Return made up to 08/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2005New director appointed (1 page)
16 May 2005New director appointed (2 pages)
28 October 2004New secretary appointed;new director appointed (2 pages)
19 October 2004Registered office changed on 19/10/04 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
19 October 2004New director appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Director resigned (1 page)
8 June 2004Incorporation (13 pages)