Company NamePromotions Direct Limited
Company StatusDissolved
Company Number02528489
CategoryPrivate Limited Company
Incorporation Date7 August 1990(33 years, 9 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)
Previous NameTable-Teh Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElizabeth Barbara Travis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(2 years after company formation)
Appointment Duration12 years, 4 months (closed 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sheepfoot Lane
Prestwich
Manchester
Lancashire
M25 0BN
Director NameIan Michael Travis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(2 years after company formation)
Appointment Duration12 years, 4 months (closed 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sheepfoot Lane
Prestwich
Manchester
Lancashire
M25 0BN
Secretary NameIan Michael Travis
NationalityBritish
StatusClosed
Appointed07 August 1992(2 years after company formation)
Appointment Duration12 years, 4 months (closed 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sheepfoot Lane
Prestwich
Manchester
Lancashire
M25 0BN
Director NameKaren Ann Cusick
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 July 2002)
RoleOffice Administrator
Correspondence Address8 Whinfell Drive
Middleton
Manchester
M24 4NG

Location

Registered AddressDte House Hollins Mount
Hollins Mount
Greater Manachester
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,050
Cash£192
Current Liabilities£4,242

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
12 July 2004Application for striking-off (1 page)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 September 2003Return made up to 02/08/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 July 2002Director resigned (1 page)
19 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 September 2001Return made up to 02/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/09/01
(7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 August 2000Return made up to 02/08/00; full list of members (7 pages)
2 September 1999Return made up to 08/08/99; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 September 1998Return made up to 08/08/98; full list of members (6 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 February 1998New director appointed (2 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 July 1997Return made up to 08/08/97; no change of members (4 pages)
19 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 August 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)