Company NamePromote Design & Marketing Ltd
DirectorPaul Clarke
Company StatusLiquidation
Company Number03202706
CategoryPrivate Limited Company
Incorporation Date23 May 1996(27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Clarke
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1996(same day as company formation)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 1 St John Street
Chester
Cheshire
CH1 1DA
Wales
Secretary NameJoan Clarke
NationalityBritish
StatusCurrent
Appointed14 March 2002(5 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address12 Dale Avenue
Heswall
Wirral
Merseyside
CH60 7TA
Wales
Secretary NameJoan Clarke
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Dale Avenue
Heswall
Wirral
Merseyside
CH60 7TA
Wales
Director NameMichael Paterson Ryan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address30 Border Road
Heswall
Wirral
CH60 2TY
Wales
Secretary NameMichael Paterson Ryan
NationalityBritish
StatusResigned
Appointed31 July 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address30 Border Road
Heswall
Wirral
CH60 2TY
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitepromotedesign.com
Telephone0161 9806436
Telephone regionManchester

Location

Registered AddressThe Exchange
St. John Street
Chester
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

2.5k at £1Michael Paterson Ryan
95.35%
Preference
100 at £1Mr Paul Phillip Clarke
3.81%
Ordinary
22 at £1Michael Paterson Ryan
0.84%
Ordinary

Financials

Year2014
Net Worth-£77,351
Cash£7,942
Current Liabilities£105,079

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 May 2022 (1 year, 12 months ago)
Next Return Due18 May 2023 (overdue)

Charges

5 September 2000Delivered on: 20 September 2000
Satisfied on: 8 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 December 2022Order of court to wind up (3 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
13 December 2021Director's details changed for Mr Paul Clarke on 13 December 2021 (2 pages)
13 December 2021Registered office address changed from Fernlea Vicarage Lane Bowdon Altrincham WA14 3BN England to The Exchange St. John Street Chester CH1 1DA on 13 December 2021 (1 page)
6 July 2021Registered office address changed from 14 High Elm Road Hale Barns Altrincham Cheshire WA15 0HS to Fernlea Vicarage Lane Bowdon Altrincham WA14 3BN on 6 July 2021 (1 page)
6 July 2021Change of details for Mr Paul Clarke as a person with significant control on 6 July 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
30 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
2 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
29 June 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
29 June 2017Notification of Paul Clarke as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
29 June 2017Notification of Paul Clarke as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Paul Clarke as a person with significant control on 6 April 2016 (2 pages)
11 April 2017Micro company accounts made up to 30 June 2016 (4 pages)
11 April 2017Micro company accounts made up to 30 June 2016 (4 pages)
1 July 2016Termination of appointment of Joan Clarke as a secretary on 1 January 2016 (1 page)
1 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2,622
(6 pages)
1 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2,622
(6 pages)
1 July 2016Termination of appointment of Joan Clarke as a secretary on 1 January 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,622
(4 pages)
15 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,622
(4 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,622
(4 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,622
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 June 2012Director's details changed for Mr Paul Clarke on 1 May 2012 (2 pages)
11 June 2012Director's details changed for Mr Paul Clarke on 1 May 2012 (2 pages)
11 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
11 June 2012Director's details changed for Mr Paul Clarke on 1 May 2012 (2 pages)
11 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 November 2011Registered office address changed from Fox Glove Cottage 1 John Street Utkinton Tarporley Cheshire CW6 0LP on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Fox Glove Cottage 1 John Street Utkinton Tarporley Cheshire CW6 0LP on 21 November 2011 (1 page)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 June 2009Return made up to 23/05/09; full list of members (4 pages)
22 June 2009Director's change of particulars / paul clarke / 31/03/2009 (1 page)
22 June 2009Director's change of particulars / paul clarke / 31/03/2009 (1 page)
22 June 2009Return made up to 23/05/09; full list of members (4 pages)
5 June 2009Registered office changed on 05/06/2009 from 15 castle street chester cheshire CH1 2DS (1 page)
5 June 2009Registered office changed on 05/06/2009 from 15 castle street chester cheshire CH1 2DS (1 page)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 June 2008Return made up to 23/05/08; full list of members (4 pages)
10 June 2008Return made up to 23/05/08; full list of members (4 pages)
9 June 2008Director's change of particulars / paul clarke / 22/05/2008 (1 page)
9 June 2008Director's change of particulars / paul clarke / 22/05/2008 (1 page)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 May 2007Return made up to 23/05/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 May 2007Return made up to 23/05/07; full list of members (2 pages)
25 May 2006Return made up to 23/05/06; full list of members (2 pages)
25 May 2006Return made up to 23/05/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 June 2005Return made up to 23/05/05; full list of members (6 pages)
24 June 2005Return made up to 23/05/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 July 2004Return made up to 23/05/04; full list of members (6 pages)
19 July 2004Return made up to 23/05/04; full list of members (6 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 September 2003Ad 01/08/03--------- £ si 1@1=1 £ ic 5121/5122 (2 pages)
8 September 2003Ad 01/08/03--------- £ si 1@1=1 £ ic 5121/5122 (2 pages)
31 May 2003Return made up to 23/05/03; full list of members (6 pages)
31 May 2003Return made up to 23/05/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 June 2002Return made up to 23/05/02; full list of members (6 pages)
2 June 2002Return made up to 23/05/02; full list of members (6 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
24 January 2002Secretary resigned;director resigned (1 page)
24 January 2002Secretary resigned;director resigned (1 page)
31 August 2001Ad 14/08/01--------- £ si 3@1=3 £ ic 5118/5121 (2 pages)
31 August 2001Ad 14/08/01--------- £ si 3@1=3 £ ic 5118/5121 (2 pages)
18 June 2001Return made up to 23/05/01; full list of members (6 pages)
18 June 2001Return made up to 23/05/01; full list of members (6 pages)
23 May 2001Ad 15/05/01--------- £ si 3@1=3 £ ic 5115/5118 (2 pages)
23 May 2001Ad 15/05/01--------- £ si 3@1=3 £ ic 5115/5118 (2 pages)
20 February 2001Director's particulars changed (1 page)
20 February 2001Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
20 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
11 September 2000Registered office changed on 11/09/00 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page)
11 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
11 September 2000Registered office changed on 11/09/00 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page)
11 September 2000Nc inc already adjusted 28/07/00 (1 page)
11 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
11 September 2000Nc inc already adjusted 28/07/00 (1 page)
15 August 2000Ad 31/07/00--------- £ si 5015@1=5015 £ ic 100/5115 (2 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Ad 31/07/00--------- £ si 5015@1=5015 £ ic 100/5115 (2 pages)
15 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000Secretary resigned (1 page)
9 August 2000Accounts for a small company made up to 30 June 2000 (7 pages)
9 August 2000Accounts for a small company made up to 30 June 2000 (7 pages)
28 June 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
25 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
6 June 1999Return made up to 23/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1999Return made up to 23/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1999Accounts made up to 30 June 1998 (6 pages)
20 April 1999Accounts made up to 30 June 1998 (6 pages)
1 February 1999Registered office changed on 01/02/99 from: the john laird centre park road north birkenhead merseyside L41 4EZ (1 page)
1 February 1999Registered office changed on 01/02/99 from: the john laird centre park road north birkenhead merseyside L41 4EZ (1 page)
21 July 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
20 May 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
17 March 1998Accounts made up to 31 May 1997 (6 pages)
17 March 1998Accounts made up to 31 May 1997 (6 pages)
30 July 1997Return made up to 23/05/97; full list of members (6 pages)
30 July 1997Return made up to 23/05/97; full list of members (6 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
23 May 1996Incorporation (14 pages)
23 May 1996Incorporation (14 pages)