Company NamePromotion Logistics Limited
DirectorPaul Rodney Spooner
Company StatusDissolved
Company Number02405940
CategoryPrivate Limited Company
Incorporation Date19 July 1989(34 years, 9 months ago)
Previous NameMitek Logistics Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Malcolm David Roach
NationalityBritish
StatusCurrent
Appointed10 January 1994(4 years, 5 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Oak Drive
Scholar Green
Cheshire
ST7 3LY
Director NamePaul Rodney Spooner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1997(7 years, 11 months after company formation)
Appointment Duration26 years, 10 months
RoleSales Manager
Correspondence AddressPost Box Cottage
Wall Hill
Congleton
Cheshire
CW12 4TE
Director NameMrs Janet Margaret Kingsland
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 1994)
RoleSecretary
Correspondence Address12 Stockton Lane
Stafford
Staffordshire
ST17 0JT
Director NameMr Philip James Kingsland
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 25 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Boardman Crescent
Castlefields Village
Stafford
ST16 1AF
Secretary NameMrs Janet Margaret Kingsland
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address12 Stockton Lane
Stafford
Staffordshire
ST17 0JT
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Oak Drive
Scholar Green
Cheshire
ST7 3LY

Location

Registered AddressLeonard Harris Partnership
75 Mosley Street
Manchester
Lancashire
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 January 2000Dissolved (1 page)
27 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
10 June 1999Liquidators statement of receipts and payments (5 pages)
29 May 1998Statement of affairs (6 pages)
29 May 1998Appointment of a voluntary liquidator (2 pages)
29 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 1998Registered office changed on 30/04/98 from: 101 st georges road bolton lancashire BL1 2BY (1 page)
9 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 August 1997Return made up to 19/07/97; full list of members (6 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Company name changed mitek logistics LIMITED\certificate issued on 09/07/97 (3 pages)
8 July 1997Director resigned (1 page)
23 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 August 1996Return made up to 19/07/96; full list of members (6 pages)
17 August 1995Return made up to 19/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
4 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)
2 May 1995Accounting reference date extended from 31/01 to 31/03 (1 page)