Company NamePromansol Limited
Company StatusDissolved
Company Number04050478
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Thompson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleEngineer
Correspondence AddressNorth Lodge 24 Bowmere Road
Tarporley
Cheshire
CW6 0BS
Secretary NameElizabeth Jane Johnston
NationalityBritish
StatusClosed
Appointed06 April 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address50 Earlsway
Curzon Park
Chester
Cheshire
CH4 8AZ
Wales
Secretary NameMr Adrian John Roberts
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Coronation Terrace
Tarporley
Cheshire
CW6 0AU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
16 February 2005Application for striking-off (1 page)
10 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 August 2004Return made up to 10/08/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
20 August 2003Return made up to 10/08/03; full list of members (6 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003New secretary appointed (2 pages)
19 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
24 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
21 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2000Ad 12/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Director resigned (1 page)
10 August 2000Incorporation (15 pages)