Company NameDragoon Promotions Limited
Company StatusDissolved
Company Number03394771
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date6 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameJulie Parkinson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RolePromotions Demonstrator
Country of ResidenceEngland
Correspondence Address2 Lowerbarn Cottages
Ribchester
Preston
PR3 3XS
Director NameKatherine Yates
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 06 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kingsbury Close
Bury
Lancashire
BL8 1WA
Secretary NameIan Dewar
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 East Lancashire Road
Blackburn
Lancashire
BB1 9QZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£136,741
Cash£8,072
Current Liabilities£152,527

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 March 2011Final Gazette dissolved following liquidation (1 page)
6 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2009Statement of affairs with form 4.19 (6 pages)
7 December 2009Statement of affairs with form 4.19 (6 pages)
7 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-01
(1 page)
7 December 2009Appointment of a voluntary liquidator (1 page)
7 December 2009Appointment of a voluntary liquidator (1 page)
30 November 2009Appointment of Katherine Yates as a director (1 page)
30 November 2009Appointment of Katherine Yates as a director (1 page)
24 November 2009Registered office address changed from 2 Lower Barn Cottages Ribchester Preston PR3 3XS on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from 2 Lower Barn Cottages Ribchester Preston PR3 3XS on 24 November 2009 (2 pages)
19 November 2009Termination of appointment of Ian Dewar as a secretary (1 page)
19 November 2009Termination of appointment of Ian Dewar as a secretary (1 page)
6 July 2009Return made up to 30/06/09; full list of members (3 pages)
6 July 2009Return made up to 30/06/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 September 2008Return made up to 30/06/08; full list of members (3 pages)
25 September 2008Return made up to 30/06/08; full list of members (3 pages)
25 October 2007Return made up to 30/06/07; full list of members (6 pages)
25 October 2007Return made up to 30/06/07; full list of members (6 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 July 2006Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 24/07/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2006Return made up to 30/06/06; full list of members (6 pages)
17 July 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 July 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 August 2005Return made up to 30/06/05; full list of members (6 pages)
23 August 2005Return made up to 30/06/05; full list of members (6 pages)
27 July 2004Return made up to 30/06/04; full list of members (6 pages)
27 July 2004Return made up to 30/06/04; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2003Return made up to 30/06/03; full list of members (6 pages)
15 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
15 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 November 2002Registered office changed on 05/11/02 from: 25 hazel grove knuzden blackburn BB1 3NB (1 page)
5 November 2002Registered office changed on 05/11/02 from: 25 hazel grove knuzden blackburn BB1 3NB (1 page)
6 July 2002Return made up to 30/06/02; full list of members (6 pages)
6 July 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/07/02
(6 pages)
11 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 June 2001Return made up to 30/06/01; full list of members (6 pages)
29 June 2001Return made up to 30/06/01; full list of members (6 pages)
15 November 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
15 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
15 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 2000Accounts made up to 31 May 2000 (4 pages)
15 November 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
22 August 2000Return made up to 31/05/00; full list of members (4 pages)
22 August 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
(4 pages)
9 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1999Accounts made up to 30 June 1999 (1 page)
8 September 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
8 September 1999Return made up to 30/06/99; no change of members (4 pages)
8 September 1999Return made up to 30/06/99; no change of members (4 pages)
23 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
23 July 1998Return made up to 30/06/98; full list of members (6 pages)
23 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1998Return made up to 30/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 1998Accounts made up to 30 June 1998 (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New secretary appointed (2 pages)
24 September 1997New secretary appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
30 June 1997Incorporation (12 pages)
30 June 1997Incorporation (12 pages)