Company NamePromethean Services Limited
Company StatusDissolved
Company Number07902018
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 2 months ago)
Dissolution Date26 December 2023 (3 months ago)
Previous NamesPromethean Financial Management Limited and Promethean Marketing Services Ltd.

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Eliot Alfred Maddison
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Business Centre 114 Washway Road
Sale
Cheshire
M33 7RF
Secretary NameMr Eliot Maddison
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressEaton Business Centre 114 Washway Road
Sale
Cheshire
M33 7RF

Location

Registered AddressInternational House
61 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,117
Current Liabilities£1,117

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
19 August 2020Compulsory strike-off action has been discontinued (1 page)
18 August 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
16 May 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 May 2019Registered office address changed from Dunham House Cross Street Sale M33 7HH England to International House 61 Mosley Street Manchester M2 3HZ on 29 May 2019 (1 page)
11 April 2019Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
18 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
1 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
11 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
(3 pages)
11 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
(3 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 August 2016Registered office address changed from Eaton Business Centre 114 Washway Road Sale Cheshire M33 7RF to Dunham House Cross Street Sale M33 7HH on 15 August 2016 (1 page)
15 August 2016Registered office address changed from Eaton Business Centre 114 Washway Road Sale Cheshire M33 7RF to Dunham House Cross Street Sale M33 7HH on 15 August 2016 (1 page)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
11 January 2015Secretary's details changed for Mr Eliot Maddison on 9 January 2015 (1 page)
11 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
11 January 2015Secretary's details changed for Mr Eliot Maddison on 9 January 2015 (1 page)
11 January 2015Registered office address changed from 4 Grasmere Road Stretford Manchester M32 0DY to Eaton Business Centre 114 Washway Road Sale Cheshire M33 7RF on 11 January 2015 (1 page)
11 January 2015Director's details changed for Mr Eliot Maddison on 8 January 2015 (2 pages)
11 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
11 January 2015Director's details changed for Mr Eliot Maddison on 8 January 2015 (2 pages)
11 January 2015Secretary's details changed for Mr Eliot Maddison on 9 January 2015 (1 page)
11 January 2015Director's details changed for Mr Eliot Maddison on 8 January 2015 (2 pages)
11 January 2015Registered office address changed from 4 Grasmere Road Stretford Manchester M32 0DY to Eaton Business Centre 114 Washway Road Sale Cheshire M33 7RF on 11 January 2015 (1 page)
18 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 September 2013Company name changed promethean financial management LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2013Company name changed promethean financial management LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2012Incorporation (25 pages)
9 January 2012Incorporation (25 pages)