Company NameSycamore Project Management Limited
Company StatusDissolved
Company Number03290665
CategoryPrivate Limited Company
Incorporation Date11 December 1996(27 years, 4 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)
Previous NamePaceserve Limited

Business Activity

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

Directors

Secretary NameMr Richard Alan Costain
NationalityBritish
StatusClosed
Appointed19 December 1996(1 week, 1 day after company formation)
Appointment Duration4 years, 10 months (closed 23 October 2001)
RoleAccountant
Correspondence AddressBallarhenny Cottage
Ballakipheric
Colby
Isle Of Man
Isle Man
Director NameMr Anthony Thomas Wilson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 23 October 2001)
RoleChartered Engineer
Correspondence AddressTalbot Farm East Burton
Wool
Wareham
Dorset
BH20 6HL
Director NameMr Richard Alan Costain
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 1998)
RoleAccountant
Correspondence AddressBallarhenny Cottage
Ballakipheric
Colby
Isle Of Man
Isle Man
Director NameDavid Baxton Croucher
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1999)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Malthouse,Malthouse Farm
Main Road, Kingsley
Bordon
Hampshire
GU35 9LW
Director NameMadeleine Patricia Wilcock
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(10 months, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 September 1998)
RoleGlass Technologist
Correspondence Address93 Pinfold Drive
Eccleston Mere
St Helens
Merseyside
WA10 5BT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSuite B
Coveham House, Downside Bridge
Road, Cobham
Surrey
KT11 3EP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

23 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
13 March 2001Strike-off action suspended (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
6 December 1999Director resigned (1 page)
9 July 1999Registered office changed on 09/07/99 from: 6 high street alton hampshire GU34 1BT (1 page)
14 April 1999Full accounts made up to 30 April 1998 (5 pages)
31 March 1999Return made up to 11/12/98; full list of members (6 pages)
13 October 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
13 October 1998Return made up to 31/12/97; full list of members (7 pages)
30 September 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
11 November 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
15 January 1997Company name changed paceserve LIMITED\certificate issued on 16/01/97 (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997New director appointed (2 pages)
31 December 1996Registered office changed on 31/12/96 from: 120 east road london N1 6AA (1 page)
11 December 1996Incorporation (15 pages)