Company NamePromensil Limited
Company StatusDissolved
Company Number04575539
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 5 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameRonald Lea Erratt
NationalityAustralian
StatusClosed
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Bega Road
Northbridge
New South Wales 2063
Australia
Director NameMr David Ross Seaton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAustralian
StatusClosed
Appointed01 December 2009(7 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 15 June 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address15 London Road
Stockton Heath
Warrington
WA4 6SG
Director NameDr Graham Edmund Kelly
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1
47 Coolawin Road
Northbridge
Nsw 2063
Australia
Director NameChristopher Naughton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address126 Braeside Street
Wahroonga
New South Wales
2076

Location

Registered Address15 London Road
Stockton Heath
Warrington
WA4 6SG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
19 February 2010Application to strike the company off the register (3 pages)
19 February 2010Application to strike the company off the register (3 pages)
9 February 2010Appointment of Mr David Ross Seaton as a director (2 pages)
9 February 2010Appointment of Mr David Ross Seaton as a director (2 pages)
2 February 2010Termination of appointment of Christopher Naughton as a director (1 page)
2 February 2010Termination of appointment of Christopher Naughton as a director (1 page)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 1
(4 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 1
(4 pages)
29 October 2009Director's details changed for Christopher Naughton on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Christopher Naughton on 29 October 2009 (2 pages)
18 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
18 March 2009Accounts made up to 30 June 2008 (1 page)
10 November 2008Return made up to 29/10/08; full list of members (3 pages)
10 November 2008Return made up to 29/10/08; full list of members (3 pages)
21 December 2007Return made up to 29/10/07; no change of members (6 pages)
21 December 2007Return made up to 29/10/07; no change of members (6 pages)
18 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
18 December 2007Accounts made up to 30 June 2007 (1 page)
6 December 2006Return made up to 29/10/06; full list of members (6 pages)
6 December 2006Return made up to 29/10/06; full list of members (6 pages)
3 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
3 November 2006Accounts made up to 30 June 2006 (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
7 November 2005Return made up to 29/10/05; full list of members (7 pages)
7 November 2005Return made up to 29/10/05; full list of members (7 pages)
4 November 2005Accounts made up to 30 June 2005 (1 page)
4 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
9 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
9 June 2005Accounts made up to 30 June 2004 (1 page)
17 November 2004Return made up to 29/10/04; full list of members (8 pages)
17 November 2004Return made up to 29/10/04; full list of members (8 pages)
24 February 2004Registered office changed on 24/02/04 from: castle hill house castle hill windsor berkshire SL4 1PD (2 pages)
24 February 2004Registered office changed on 24/02/04 from: castle hill house castle hill windsor berkshire SL4 1PD (2 pages)
24 February 2004Return made up to 29/10/03; full list of members
  • 363(287) ‐ Registered office changed on 24/02/04
(8 pages)
24 February 2004Return made up to 29/10/03; full list of members (8 pages)
23 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
23 February 2004Accounts made up to 30 June 2003 (1 page)
29 July 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
29 July 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
29 October 2002Incorporation (30 pages)