Company NameD.T.W. Promotional Products Limited
Company StatusDissolved
Company Number04846949
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 8 months ago)
Dissolution Date13 September 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Diane Todd Wilkinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBartle House Oxford Court
Manchester
M2 3WQ
Secretary NameBrenda Morris
NationalityBritish
StatusClosed
Appointed18 March 2008(4 years, 7 months after company formation)
Appointment Duration14 years, 6 months (closed 13 September 2022)
RoleCompany Director
Correspondence Address4 Larch Terrace
Tantobie
County Durham
DH9 9RS
Secretary NameVictoria Emma Dee
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleOfice Manager
Correspondence Address26 High Ridge
Blackhill
Consett
County Durham
DH8 8TJ
Secretary NameSuzanne Nichol
NationalityBritish
StatusResigned
Appointed29 June 2007(3 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 March 2008)
RoleCompany Director
Correspondence Address42 Fenwick Way
Consett
County Durham
DH8 5FD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedtwpromotionalproducts.co.uk
Email address[email protected]
Telephone01207 590815
Telephone regionConsett

Location

Registered AddressBartle House
Oxford Court
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Diane Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,288
Current Liabilities£136,427

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 February 2015Registered office address changed from 103 Station Rd Ashington Northumberland NE63 8RS to 16/17 Marshall Terrace Gilesgate Moor Durham DH1 2HX on 18 February 2015 (1 page)
16 September 2014Amended total exemption small company accounts made up to 31 October 2013 (4 pages)
19 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 August 2010Director's details changed for Diane Todd Wilkinson on 28 July 2010 (2 pages)
10 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 August 2009Return made up to 28/07/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 September 2008Return made up to 28/07/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
31 March 2008Secretary appointed brenda morris (2 pages)
31 March 2008Appointment terminated secretary suzanne nichol (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
18 September 2007Return made up to 28/07/07; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 August 2006Return made up to 28/07/06; full list of members (2 pages)
13 September 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 June 2005Accounting reference date shortened from 31/07/05 to 31/10/04 (1 page)
26 August 2004Return made up to 28/07/04; full list of members (6 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
28 July 2003Incorporation (9 pages)