Company NamePangbourne Project Management Ltd
Company StatusDissolved
Company NumberSC297670
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameFreelance Euro Services (McMlxviii) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip John Evans
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 13 September 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 St. James Close
Pangbourne
Reading
RG8 7AP
Secretary NameAmanda Ziegler
NationalityBritish
StatusClosed
Appointed19 October 2007(1 year, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 13 September 2016)
RoleFundraiser
Correspondence Address19 St James Street
Pangbourne
Berkshire
R6 7AP
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
South Lanarkshire
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£254,870
Cash£5,211
Current Liabilities£13,985

Accounts

Latest Accounts15 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End15 April

Filing History

13 September 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Final Gazette dissolved following liquidation (1 page)
13 June 2016Return of final meeting of voluntary winding up (9 pages)
13 June 2016Return of final meeting of voluntary winding up (9 pages)
17 February 2016Total exemption full accounts made up to 15 April 2015 (11 pages)
17 February 2016Total exemption full accounts made up to 15 April 2015 (11 pages)
30 November 2015Previous accounting period extended from 5 April 2015 to 15 April 2015 (1 page)
30 November 2015Previous accounting period extended from 5 April 2015 to 15 April 2015 (1 page)
30 November 2015Previous accounting period extended from 5 April 2015 to 15 April 2015 (1 page)
21 April 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow South Lanarkshire G2 6NL on 21 April 2015 (2 pages)
21 April 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to 25 Bothwell Street Glasgow South Lanarkshire G2 6NL on 21 April 2015 (2 pages)
21 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-15
(1 page)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Director's details changed for Philip John Evans on 27 February 2015 (2 pages)
27 February 2015Director's details changed for Philip John Evans on 27 February 2015 (2 pages)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 March 2012Amended accounts made up to 5 April 2011 (5 pages)
2 March 2012Amended accounts made up to 5 April 2011 (5 pages)
2 March 2012Amended accounts made up to 5 April 2011 (5 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
2 March 2010Director's details changed for Philip John Evans on 23 February 2010 (2 pages)
2 March 2010Director's details changed for Philip John Evans on 23 February 2010 (2 pages)
2 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
24 March 2009Memorandum and Articles of Association (12 pages)
24 March 2009Memorandum and Articles of Association (12 pages)
20 March 2009Secretary's change of particulars / amanda ziegler / 23/02/2009 (1 page)
20 March 2009Director's change of particulars / philip evans / 23/02/2009 (1 page)
20 March 2009Director's change of particulars / philip evans / 23/02/2009 (1 page)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
20 March 2009Secretary's change of particulars / amanda ziegler / 23/02/2009 (1 page)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 June 2008Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
12 June 2008Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
28 April 2008Registered office changed on 28/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
28 April 2008Registered office changed on 28/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
24 March 2008Return made up to 23/02/08; full list of members (3 pages)
24 March 2008Return made up to 23/02/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Company name changed freelance euro services (mcmlxvi ii) LIMITED\certificate issued on 08/11/07 (2 pages)
8 November 2007New secretary appointed (1 page)
8 November 2007Company name changed freelance euro services (mcmlxvi ii) LIMITED\certificate issued on 08/11/07 (2 pages)
8 November 2007Secretary resigned (1 page)
9 March 2007Return made up to 23/02/07; full list of members (2 pages)
9 March 2007Return made up to 23/02/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
25 May 2006New director appointed (1 page)
25 May 2006Director resigned (1 page)
25 May 2006New director appointed (1 page)
25 May 2006Director resigned (1 page)
6 March 2006Accounting reference date shortened from 28/02/07 to 05/04/06 (1 page)
6 March 2006Accounting reference date shortened from 28/02/07 to 05/04/06 (1 page)
23 February 2006Incorporation (21 pages)
23 February 2006Incorporation (21 pages)