Company NamePromptus (UK) Limited
Company StatusDissolved
Company Number03413183
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 9 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)
Previous NameFleetness 247 Limited

Business Activity

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

Directors

Director NameVincent A Giagni
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed09 December 1997(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 11 September 2001)
RoleVice President
Correspondence Address215 Byram Shore Road
Greenwich
Ct 06830
Director NameGuy Russell Grayson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleTrainee Solicitor
Correspondence Address9 Neston Avenue
Withington
Manchester
M20 3FJ
Secretary NameUdo Griffiths Pope
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Highfield Road
Mellor
Stockport
Cheshire
SK6 5AL
Director NameMichael John Howlett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(2 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 December 1997)
RoleSolicitor
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameSteve Carter
NationalityBritish
StatusResigned
Appointed09 December 1997(4 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Poynt Chase
Worsley
Manchester

Location

Registered AddressSt Vincents House
15 Oldham Road
Manchester
M4 5EQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£125
Cash£1,263
Current Liabilities£2,517

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 April 2003Dissolved (1 page)
24 January 2003Completion of winding up (1 page)
22 August 2002Order of court to wind up (3 pages)
21 August 2002Order of court - restore & wind-up 20/08/02 (2 pages)
11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
13 March 2001Strike-off action suspended (1 page)
7 July 2000Secretary resigned (1 page)
2 August 1999Return made up to 01/08/99; full list of members (6 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 October 1998Return made up to 01/08/98; full list of members
  • 363(287) ‐ Registered office changed on 08/10/98
(4 pages)
8 October 1998Registered office changed on 08/10/98 from: st vincents house 15 oldham road worsley manchester M4 5EQ (1 page)
8 January 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
8 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
8 January 1998Registered office changed on 08/01/98 from: 123 deansgate manchester M3 2BU (1 page)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
10 December 1997Company name changed fleetness 247 LIMITED\certificate issued on 11/12/97 (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
1 August 1997Incorporation (26 pages)