Company NameL.J. Promotions Ltd
Company StatusDissolved
Company Number05110845
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameLynsey Jacqueline Moran
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleExport Sales Manager
Correspondence Address21 Pepper Lane
Standish
Wigan
Lancashire
WN6 0PX
Director NameJason Herbert Joseph Williams
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleSupply Chain Manager
Correspondence Address12 Parke Mews
Withnell Fold
Chorley
Lancashire
PR6 8AW
Secretary NameLynsey Jacqueline Moran
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleExport Sales Manager
Correspondence Address21 Pepper Lane
Standish
Wigan
Lancashire
WN6 0PX
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales

Location

Registered Address21 Pepper Lane
Standish
Wigan
Lancashire
WN6 0PX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
31 May 2006Application for striking-off (1 page)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 June 2005Return made up to 23/04/05; full list of members (7 pages)
11 June 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
19 May 2004New director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
10 May 2004Director resigned (1 page)