Company NamePromotiontime Limited
Company StatusDissolved
Company Number03091211
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameHelen Oxley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1995(same day as company formation)
RoleSecretary
Correspondence Address4 The Annexe
Peile Court
Shotley Bridge
County Durham
DH8 0SH
Director NameMr John Edward Timothy Oxley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1995(2 days after company formation)
Appointment Duration12 years, 9 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Peile Court
Shotley Bridge
Consett
Durham
DH8 0SH
Secretary NameHelen Oxley
NationalityBritish
StatusClosed
Appointed17 August 1995(2 days after company formation)
Appointment Duration12 years, 9 months (closed 13 May 2008)
RoleSecretary
Correspondence Address4 The Annexe
Peile Court
Shotley Bridge
County Durham
DH8 0SH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Northpoint Associates
Saville Exchange
North Shields
Tyne & Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2008Return of final meeting of creditors (1 page)
6 April 2006Registered office changed on 06/04/06 from: 63 medomsley road consett county durham DH8 5HQ (1 page)
17 October 2005Appointment of a liquidator (1 page)
12 May 2005Order of court to wind up (2 pages)
7 December 2004Strike-off action suspended (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
14 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
21 March 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
16 November 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2001Accounts for a small company made up to 31 August 2000 (8 pages)
14 November 2000Return made up to 15/08/00; full list of members (6 pages)
9 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
7 June 2000Registered office changed on 07/06/00 from: 27 medomsley road consett co durham DH8 5HE (1 page)
31 August 1999New director appointed (1 page)
31 August 1999Return made up to 15/08/99; full list of members (6 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
20 May 1999Particulars of mortgage/charge (6 pages)
6 January 1999Particulars of mortgage/charge (4 pages)
13 August 1998Return made up to 15/08/98; full list of members (6 pages)
4 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
10 November 1997Return made up to 15/08/97; full list of members (6 pages)
6 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
28 February 1997Ad 01/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 1996Return made up to 15/08/96; full list of members (6 pages)
15 August 1995Incorporation (14 pages)