Company NamePromoclothing Limited
Company StatusDissolved
Company Number04253200
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Dissolution Date21 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Stuart Philip Basger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Hall Road
Whitefield
Manchester
Lancashire
M45 7QW
Secretary NameMrs Lynne Susan Basger
NationalityBritish
StatusClosed
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Old Hall Road
Whitefield
Manchester
Lancashire
M45 7QW
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressNelson House
Park Road
Timperley
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 May 2011Final Gazette dissolved following liquidation (1 page)
21 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2010Liquidators statement of receipts and payments to 24 August 2010 (5 pages)
30 September 2010Liquidators' statement of receipts and payments to 24 August 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 24 February 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 24 February 2010 (5 pages)
29 September 2009Liquidators statement of receipts and payments to 24 August 2009 (5 pages)
29 September 2009Liquidators' statement of receipts and payments to 24 August 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 24 February 2009 (5 pages)
13 March 2009Liquidators statement of receipts and payments to 24 February 2009 (5 pages)
29 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-02-25
(1 page)
29 February 2008Appointment of a voluntary liquidator (1 page)
29 February 2008Statement of affairs with form 4.19 (9 pages)
29 February 2008Statement of affairs with form 4.19 (9 pages)
29 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 February 2008Appointment of a voluntary liquidator (1 page)
30 January 2008Registered office changed on 30/01/08 from: brunswick square union street oldham lancashire OL1 1DE (1 page)
30 January 2008Registered office changed on 30/01/08 from: brunswick square union street oldham lancashire OL1 1DE (1 page)
15 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 July 2007Return made up to 16/07/07; no change of members (6 pages)
26 July 2007Return made up to 16/07/07; no change of members (6 pages)
13 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
13 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
3 August 2006Return made up to 16/07/06; full list of members (6 pages)
3 August 2006Return made up to 16/07/06; full list of members (6 pages)
11 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 August 2005Return made up to 16/07/05; full list of members (6 pages)
1 August 2005Return made up to 16/07/05; full list of members (6 pages)
1 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 July 2004Return made up to 16/07/04; full list of members (6 pages)
27 July 2004Return made up to 16/07/04; full list of members (6 pages)
24 September 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 September 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 August 2003Return made up to 16/07/03; full list of members (6 pages)
4 August 2003Return made up to 16/07/03; full list of members (6 pages)
7 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
7 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
8 August 2002Ad 15/07/02--------- £ si 99@1 (2 pages)
8 August 2002Ad 15/07/02--------- £ si 99@1 (2 pages)
31 July 2002Return made up to 16/07/02; full list of members (6 pages)
31 July 2002Return made up to 16/07/02; full list of members (6 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001Secretary resigned (1 page)
16 July 2001Incorporation (17 pages)