Company NamePromarq Promotional Incentives And Marketing Limited
Company StatusDissolved
Company Number03991135
CategoryPrivate Limited Company
Incorporation Date12 May 2000(23 years, 11 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)
Previous NamePromarq Limited

Directors

Director NamePaul Cooper
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (closed 05 June 2001)
RoleEngineer
Correspondence Address26 Lullington Road
Salford
M6 8QP
Director NameStuart Charles Holmes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (closed 05 June 2001)
RolePromotions
Correspondence Address14 Weylands Grove
Salford
Lancashire
M6 7WU
Director NameMr Antony Tyler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (closed 05 June 2001)
RolePromotions
Correspondence Address15 St Edmunds Gate
Attleborough
Norfolk
NR17 2DL
Secretary NameStuart Charles Holmes
NationalityBritish
StatusClosed
Appointed20 June 2000(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (closed 05 June 2001)
RolePromotions
Correspondence Address14 Weylands Grove
Salford
Lancashire
M6 7WU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address475 Bolton Road
Pendlebury, Swinton
Manchester
Lancashire
M27 8BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 February 2001First Gazette notice for voluntary strike-off (1 page)
2 January 2001Application for striking-off (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000New secretary appointed;new director appointed (2 pages)
20 July 2000Secretary resigned (1 page)
30 June 2000Memorandum and Articles of Association (11 pages)
26 June 2000Company name changed promarq LIMITED\certificate issued on 27/06/00 (2 pages)