Company NamePromotional Advertising Support Services Limited
Company StatusDissolved
Company Number07345101
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 7 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)
Previous NameNew Garden Of Eden Project Limited

Business Activity

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

Directors

Director NameMr Peter Marshall Yates
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(same day as company formation)
RoleHorticulturalist
Country of ResidenceUnited Kingdom
Correspondence AddressBarn House The Cobbles
Lower Peover
Knutsford
Cheshire
WA16 9PZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address161 Park Lane
Macclesfield
Cheshire
SK11 6UB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Peter Yates
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
4 November 2015Application to strike the company off the register (3 pages)
20 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 November 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
15 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
21 September 2011Company name changed new garden of eden project LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2011Company name changed new garden of eden project LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
19 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 March 2011Appointment of Mr Peter Marshall Yates as a director (2 pages)
18 March 2011Appointment of Mr Peter Marshall Yates as a director (2 pages)
13 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
13 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
13 August 2010Incorporation (20 pages)
13 August 2010Incorporation (20 pages)