PROJECT MANAGEMENT PROFESSIONAL LEARNING LIMITED

Register to unlock more data on OkredoRegister

PROJECT MANAGEMENT PROFESSIONAL LEARNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03694737

Incorporation date

12/01/1999

Size

Full

Contacts

Registered address

Registered address

Rath House, 55-65 Uxbridge Road, Slough, Berkshire SL1 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1999)
dot icon16/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon03/08/2015
First Gazette notice for voluntary strike-off
dot icon27/07/2015
Application to strike the company off the register
dot icon15/04/2015
Statement of company's objects
dot icon31/03/2015
Statement by Directors
dot icon31/03/2015
Statement of capital on 2015-04-01
dot icon31/03/2015
Solvency Statement dated 31/03/15
dot icon31/03/2015
Resolutions
dot icon06/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2014-05-30
dot icon07/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon06/10/2013
Accounts made up to 2013-05-31
dot icon22/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon30/09/2012
Accounts made up to 2012-05-27
dot icon11/09/2012
Previous accounting period extended from 2011-12-31 to 2012-05-31
dot icon24/01/2012
Register(s) moved to registered inspection location
dot icon24/01/2012
Register inspection address has been changed
dot icon24/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon19/12/2011
Appointment of William Robert George Macpherson as a director
dot icon19/12/2011
Appointment of Ian Paul Johnson as a director
dot icon11/12/2011
Termination of appointment of Eileen Roden as a director
dot icon11/12/2011
Termination of appointment of Diane Angell as a director
dot icon11/12/2011
Termination of appointment of Simon Alsop as a director
dot icon08/12/2011
Registered office address changed from Windsor House Lodge Place Sutton Surrey SM1 4AU United Kingdom on 2011-12-09
dot icon17/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon08/05/2011
Registered office address changed from Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL85AS on 2011-05-09
dot icon23/03/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon22/02/2011
Termination of appointment of Tony Lindsay as a director
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Appointment of Mr Simon James Alsop as a director
dot icon16/02/2010
Termination of appointment of Terence Warren as a director
dot icon16/02/2010
Termination of appointment of Mark Diskin as a director
dot icon17/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/08/2009
Appointment terminated director paul naybour
dot icon19/01/2009
Return made up to 04/01/09; full list of members
dot icon12/01/2009
Appointment terminated director janet hollingworth
dot icon12/01/2009
Director appointed tony john lindsay
dot icon12/01/2009
Director appointed diane sandra angell
dot icon20/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/07/2008
Appointment terminated secretary lorna king
dot icon28/05/2008
Director appointed eileen roden
dot icon01/05/2008
Secretary appointed lorna king
dot icon01/05/2008
Appointment terminated secretary jan hollingworth
dot icon28/02/2008
Return made up to 04/01/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
New secretary appointed;new director appointed
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Secretary resigned;director resigned
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/01/2007
Return made up to 04/01/07; full list of members
dot icon14/01/2007
Location of debenture register address changed
dot icon11/01/2007
Director's particulars changed
dot icon11/01/2007
Secretary's particulars changed;director's particulars changed
dot icon27/09/2006
Director resigned
dot icon31/05/2006
Director resigned
dot icon22/05/2006
Return made up to 04/01/06; full list of members
dot icon22/05/2006
Location of debenture register address changed
dot icon20/04/2006
Director's particulars changed
dot icon18/04/2006
Secretary resigned
dot icon18/04/2006
New secretary appointed
dot icon23/02/2006
Resolutions
dot icon12/01/2006
Particulars of mortgage/charge
dot icon04/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/01/2005
Return made up to 04/01/05; full list of members
dot icon21/12/2004
Registered office changed on 22/12/04 from: 7 amersham hill high wycombe buckinghamshire HP13 6NS
dot icon24/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/08/2004
Director resigned
dot icon05/04/2004
New director appointed
dot icon23/01/2004
Return made up to 04/01/04; full list of members
dot icon11/12/2003
New director appointed
dot icon30/09/2003
Director resigned
dot icon26/06/2003
Accounts made up to 2003-03-31
dot icon28/01/2003
Resolutions
dot icon16/01/2003
Return made up to 04/01/03; full list of members
dot icon08/07/2002
New director appointed
dot icon27/06/2002
Accounts made up to 2002-03-31
dot icon14/01/2002
Return made up to 04/01/02; full list of members
dot icon09/09/2001
Ad 27/03/01--------- £ si 1785@1=1785 £ ic 33912/35697
dot icon09/07/2001
Accounts for a small company made up to 2001-03-31
dot icon25/04/2001
New director appointed
dot icon01/03/2001
Particulars of mortgage/charge
dot icon13/02/2001
Declaration of satisfaction of mortgage/charge
dot icon17/01/2001
Return made up to 04/01/01; full list of members
dot icon12/11/2000
Accounts made up to 2000-03-31
dot icon24/10/2000
Secretary's particulars changed
dot icon12/09/2000
Ad 07/04/00--------- £ si 8176@1=8176 £ ic 42079/50255
dot icon12/09/2000
Ad 07/04/00--------- £ si 8167@1=8167 £ ic 33912/42079
dot icon12/09/2000
Ad 07/04/00--------- £ si 8176@1=8176 £ ic 25736/33912
dot icon12/09/2000
Nc inc already adjusted 02/06/00
dot icon12/09/2000
Resolutions
dot icon19/05/2000
Particulars of mortgage/charge
dot icon17/04/2000
Ad 07/04/00--------- £ si 25734@1=25734 £ ic 2/25736
dot icon17/04/2000
Nc inc already adjusted 07/04/00
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Resolutions
dot icon16/04/2000
Certificate of change of name
dot icon16/04/2000
Location of register of directors' interests
dot icon16/04/2000
Location of register of members
dot icon16/04/2000
Registered office changed on 17/04/00 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD
dot icon16/04/2000
New director appointed
dot icon16/04/2000
New secretary appointed
dot icon16/04/2000
New director appointed
dot icon16/04/2000
New director appointed
dot icon16/04/2000
Director resigned
dot icon16/04/2000
Secretary resigned
dot icon04/02/2000
Return made up to 13/01/00; full list of members
dot icon03/02/2000
New director appointed
dot icon03/02/2000
New secretary appointed
dot icon03/02/2000
Director resigned
dot icon03/02/2000
Secretary resigned
dot icon03/02/2000
Resolutions
dot icon03/02/2000
Resolutions
dot icon03/02/2000
Resolutions
dot icon16/09/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon16/09/1999
New director appointed
dot icon16/09/1999
New secretary appointed
dot icon21/01/1999
Registered office changed on 22/01/99 from: 16 churchill way cardiff CF1 4DX
dot icon12/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/05/2014
dot iconLast change occurred
29/05/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/05/2014
dot iconNext account date
29/05/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macpherson, William Robert George
Director
13/10/2011 - Present
77
Aslett, Philip
Director
12/01/1999 - 19/01/2000
3
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
12/01/1999 - 12/01/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
12/01/1999 - 12/01/2000
15962
Roden, Eileen J.
Director
30/04/2008 - 13/10/2011
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROJECT MANAGEMENT PROFESSIONAL LEARNING LIMITED

PROJECT MANAGEMENT PROFESSIONAL LEARNING LIMITED is an(a) Dissolved company incorporated on 12/01/1999 with the registered office located at Rath House, 55-65 Uxbridge Road, Slough, Berkshire SL1 1BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROJECT MANAGEMENT PROFESSIONAL LEARNING LIMITED?

toggle

PROJECT MANAGEMENT PROFESSIONAL LEARNING LIMITED is currently Dissolved. It was registered on 12/01/1999 and dissolved on 16/11/2015.

Where is PROJECT MANAGEMENT PROFESSIONAL LEARNING LIMITED located?

toggle

PROJECT MANAGEMENT PROFESSIONAL LEARNING LIMITED is registered at Rath House, 55-65 Uxbridge Road, Slough, Berkshire SL1 1BT.

What does PROJECT MANAGEMENT PROFESSIONAL LEARNING LIMITED do?

toggle

PROJECT MANAGEMENT PROFESSIONAL LEARNING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PROJECT MANAGEMENT PROFESSIONAL LEARNING LIMITED?

toggle

The latest filing was on 16/11/2015: Final Gazette dissolved via voluntary strike-off.