Company NamePromys Solutions Limited
Company StatusDissolved
Company Number03999989
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameChristine Hickman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(same day as company formation)
RoleNews Facilitator
Correspondence AddressRyecroft House 46 Manor Road
Bramhall
Stockport
Cheshire
SK7 3LY
Director NameRichard John Hickman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(same day as company formation)
RoleProject Manager
Correspondence AddressRyecroft House
46 Manor Road Bramhall
Stockport
Cheshire
SK7 3LY
Secretary NameRichard John Hickman
NationalityBritish
StatusClosed
Appointed23 May 2000(same day as company formation)
RoleProject Manager
Correspondence AddressRyecroft House
46 Manor Road Bramhall
Stockport
Cheshire
SK7 3LY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressRyecroft House Manor Road
Bramhall
Stockport
Cheshire
SK7 3LY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,440
Cash£4,757
Current Liabilities£3,844

Accounts

Latest Accounts22 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 November

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007Voluntary strike-off action has been suspended (1 page)
8 December 2006Application for striking-off (1 page)
22 September 2005Total exemption small company accounts made up to 22 November 2004 (6 pages)
2 August 2005Return made up to 23/05/05; full list of members (7 pages)
24 September 2004Total exemption small company accounts made up to 22 November 2003 (6 pages)
15 June 2004Return made up to 23/05/04; full list of members (7 pages)
11 July 2003Return made up to 23/05/03; full list of members (8 pages)
17 May 2003Return made up to 23/05/02; full list of members (7 pages)
14 May 2003Accounts for a dormant company made up to 22 November 2002 (1 page)
15 March 2002Accounts for a dormant company made up to 22 November 2001 (1 page)
3 August 2001Return made up to 23/05/01; full list of members (6 pages)
19 April 2001Accounting reference date extended from 31/05/01 to 22/11/01 (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/05/00
(1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (2 pages)
5 June 2000Registered office changed on 05/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
5 June 2000Secretary resigned (2 pages)
23 May 2000Incorporation (11 pages)