Company NamePromtex Bearings (UK) Limited
Company StatusDissolved
Company Number04060307
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 7 months ago)
Dissolution Date20 July 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJan Dominik Aleksander Jordan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(same day as company formation)
RoleSales Executive
Correspondence Address24 Birch Crescent
Aylesford
Kent
ME20 7QE
Secretary NameSusan Lesley Jordan
NationalityBritish
StatusClosed
Appointed25 August 2000(same day as company formation)
RoleSecretary/ P.A
Correspondence Address24 Birch Crescent
Aylesford
Kent
ME20 7QE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressUnit 2 Monometer Business Park
Woodrolpe Road
Tollesbury
Essex
CM9 8SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTollesbury
WardTollesbury
Built Up AreaTollesbury

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
16 September 2002Return made up to 25/08/02; full list of members
  • 363(287) ‐ Registered office changed on 16/09/02
(6 pages)
25 June 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
7 September 2001Return made up to 25/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 July 2001Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
2 July 2001Registered office changed on 02/07/01 from: falcon house 73 college road maidstone kent ME15 6RW (1 page)
21 November 2000Particulars of mortgage/charge (4 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Registered office changed on 30/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Director resigned (1 page)