Company NamePromotional Publications Limited
Company StatusDissolved
Company Number03323826
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameClifford Malcolm Saunders
NationalityBritish
StatusClosed
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address78 Granger Avenue
Maldon
Essex
CM9 6AN
Director NameRhonda Saunders
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(11 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 30 August 2005)
RoleStaff Registered Nurse
Correspondence Address78 Granger Avenue
Maldon
Essex
CM9 6AN
Director NameAngus Pryce Macwillson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleGraphic Designer
Correspondence Address44 Juniper Crescent
Witham
Essex
CM8 2NX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address16a Coggeshell Road
Bromtree
Essex
CM7 9BY
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth£5,820
Cash£10,620

Accounts

Latest Accounts25 February 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
19 September 2003Accounts for a dormant company made up to 25 February 2003 (1 page)
19 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2003Return made up to 25/02/03; full list of members (6 pages)
21 January 2003Total exemption full accounts made up to 25 February 2002 (12 pages)
25 February 2002Return made up to 25/02/02; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 25 February 2001 (11 pages)
26 April 2001Return made up to 25/02/01; full list of members (6 pages)
17 January 2001Director resigned (1 page)
14 November 2000Full accounts made up to 25 February 2000 (12 pages)
14 March 2000Return made up to 25/02/00; full list of members (6 pages)
7 October 1999Full accounts made up to 25 February 1999 (12 pages)
27 April 1999Return made up to 25/02/99; no change of members (4 pages)
19 October 1998Full accounts made up to 25 February 1998 (10 pages)
10 March 1998Return made up to 25/02/98; full list of members (6 pages)
13 February 1998New director appointed (2 pages)
4 February 1998Ad 28/01/98--------- £ si 49@1=49 £ ic 2/51 (2 pages)
27 February 1997Secretary resigned (1 page)
25 February 1997Incorporation (21 pages)