Company NamePromax Projects Limited
Company StatusDissolved
Company Number07079119
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 5 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Joseph Williams
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaklands Bradwell
Sandbach
Cheshire
CW11 1RG
Secretary NameMrs Joanne Williams
StatusClosed
Appointed16 April 2010(4 months, 4 weeks after company formation)
Appointment Duration6 years (closed 19 April 2016)
RoleCompany Director
Correspondence AddressThe Oaklands Bradwall
Sandbach
Cheshire
CW11 1RG
Director NameJoanne Williams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaklands Bradwell
Sandbach
Cheshire
CW11 1RG
Secretary NameMr Peter Joseph Williams
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Oaklands Bradwall
Sandbach
Cheshire
CW11 1RG

Location

Registered AddressDrake House
Gadbrook Park
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mr Peter Joseph Williams
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,858
Cash£553
Current Liabilities£5,114

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (2 pages)
21 January 2016Application to strike the company off the register (2 pages)
21 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 November 2013Annual return made up to 17 November 2013
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 17 November 2013
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
23 January 2013Annual return made up to 17 November 2012 (4 pages)
23 January 2013Annual return made up to 17 November 2012 (4 pages)
1 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 17 November 2010 with a full list of shareholders (14 pages)
7 February 2011Annual return made up to 17 November 2010 with a full list of shareholders (14 pages)
3 February 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
3 February 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
16 April 2010Secretary's details changed for Peter Joseph Williams on 16 April 2010 (2 pages)
16 April 2010Appointment of Mrs Joanne Williams as a secretary (1 page)
16 April 2010Secretary's details changed for Mr Peter Joseph Williams on 16 April 2010 (2 pages)
16 April 2010Termination of appointment of Peter Williams as a secretary (1 page)
16 April 2010Termination of appointment of Peter Williams as a secretary (1 page)
16 April 2010Secretary's details changed for Peter Joseph Williams on 16 April 2010 (2 pages)
16 April 2010Termination of appointment of Joanne Williams as a director (1 page)
16 April 2010Secretary's details changed for Mr Peter Joseph Williams on 16 April 2010 (2 pages)
16 April 2010Appointment of Mrs Joanne Williams as a secretary (1 page)
16 April 2010Termination of appointment of Joanne Williams as a director (1 page)
17 November 2009Incorporation (36 pages)
17 November 2009Incorporation (36 pages)