Company NamePromotec Data Limited
DirectorDennis Andrew Hoarty
Company StatusDissolved
Company Number03663103
CategoryPrivate Limited Company
Incorporation Date6 November 1998(25 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDennis Andrew Hoarty
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Stanley Avenue
Stockton Heath
Warrington
WA4 2DY
Secretary NameSarah Jane Hoarty
NationalityBritish
StatusCurrent
Appointed06 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Stanley Avenue
Stockton Heath
Warrington
WA4 2DY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£971
Cash£1,961
Current Liabilities£14,081

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

3 October 2002Dissolved (1 page)
3 July 2002Liquidators statement of receipts and payments (5 pages)
3 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Registered office changed on 06/09/01 from: 3RD floor peter house st peters square manchester lancashire M1 5AB (1 page)
17 May 2001Statement of affairs (5 pages)
17 May 2001Appointment of a voluntary liquidator (1 page)
17 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2001Registered office changed on 27/04/01 from: 15 london road stockton heath warrington WA4 6SG (1 page)
27 March 2001Return made up to 06/11/00; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 30 November 1999 (5 pages)
26 February 2000Particulars of mortgage/charge (4 pages)
21 February 2000Return made up to 06/11/99; full list of members (6 pages)
9 December 1999Ad 29/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 1998Registered office changed on 12/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Secretary resigned (2 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998Director resigned (1 page)