DISS PROMOTIONAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

DISS PROMOTIONAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01346272

Incorporation date

30/12/1977

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1977)
dot icon09/07/2022
Final Gazette dissolved following liquidation
dot icon09/04/2022
Return of final meeting in a creditors' voluntary winding up
dot icon23/12/2021
Liquidators' statement of receipts and payments to 2021-11-12
dot icon01/12/2021
Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-12-01
dot icon12/01/2021
Liquidators' statement of receipts and payments to 2020-11-12
dot icon20/02/2020
Registered office address changed from Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH to 55 Baker Street London W1U 7EU on 2020-02-20
dot icon05/02/2020
Liquidators' statement of receipts and payments to 2019-11-12
dot icon31/05/2019
Insolvency filing
dot icon13/02/2019
Appointment of a voluntary liquidator
dot icon13/02/2019
Removal of liquidator by court order
dot icon16/01/2019
Liquidators' statement of receipts and payments to 2018-11-12
dot icon14/05/2018
Insolvency filing
dot icon12/02/2018
Removal of liquidator by court order
dot icon09/02/2018
Appointment of a voluntary liquidator
dot icon17/01/2018
Liquidators' statement of receipts and payments to 2017-11-12
dot icon23/11/2017
Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 2017-11-23
dot icon08/02/2017
Liquidators' statement of receipts and payments to 2016-11-12
dot icon18/01/2016
Liquidators' statement of receipts and payments to 2015-11-12
dot icon10/07/2015
Insolvency filing
dot icon04/06/2015
Appointment of a voluntary liquidator
dot icon04/06/2015
Insolvency court order
dot icon04/06/2015
Notice of ceasing to act as a voluntary liquidator
dot icon26/11/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2014
Registered office address changed from Unit 1 Wilstead Industrial Park Kenneth Way Wilstead Bedfordshire MK45 3PD to Victory House Quayside Chatham Maritime Kent ME4 4QU on 2014-11-25
dot icon24/11/2014
Statement of affairs with form 4.19
dot icon24/11/2014
Appointment of a voluntary liquidator
dot icon24/11/2014
Resolutions
dot icon02/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon09/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon19/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon17/08/2012
Full accounts made up to 2011-12-31
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon16/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon15/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon29/09/2009
Registered office changed on 29/09/2009 from groundfloor bounty house vinces road diss norfolk IP98 6BB
dot icon28/09/2009
Appointment terminated director pamela dennis
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon20/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/08/2009
Particulars of a mortgage or charge / charge no: 9
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon15/09/2008
Return made up to 07/09/08; full list of members
dot icon13/11/2007
Return made up to 07/09/07; full list of members
dot icon13/11/2007
Return made up to 07/09/06; full list of members
dot icon01/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
Particulars of mortgage/charge
dot icon24/03/2006
Declaration of mortgage charge released/ceased
dot icon02/03/2006
Registered office changed on 02/03/06 from: bounty house vinces road diss norfolk IP98 6BB
dot icon02/03/2006
Director resigned
dot icon02/03/2006
Director resigned
dot icon02/03/2006
Secretary resigned;director resigned
dot icon02/03/2006
Director resigned
dot icon02/03/2006
New secretary appointed;new director appointed
dot icon02/03/2006
New director appointed
dot icon21/10/2005
Return made up to 07/09/05; full list of members
dot icon31/03/2005
Full accounts made up to 2004-12-31
dot icon21/03/2005
Auditor's resignation
dot icon28/02/2005
Director resigned
dot icon28/02/2005
Director resigned
dot icon28/02/2005
Director resigned
dot icon08/02/2005
Resolutions
dot icon11/01/2005
Declaration of assistance for shares acquisition
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon30/12/2004
Particulars of mortgage/charge
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon22/09/2004
Return made up to 07/09/04; full list of members
dot icon20/04/2004
Director's particulars changed
dot icon30/01/2004
Declaration of satisfaction of mortgage/charge
dot icon31/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon01/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon16/09/2003
Return made up to 07/09/03; full list of members
dot icon18/08/2003
Director's particulars changed
dot icon02/05/2003
Accounts for a dormant company made up to 2001-12-31
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon20/12/2002
New director appointed
dot icon20/12/2002
Director resigned
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon14/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon07/10/2002
Certificate of change of name
dot icon18/09/2002
Return made up to 07/09/02; full list of members
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon24/09/2001
Return made up to 07/09/01; full list of members
dot icon09/04/2001
Director resigned
dot icon12/03/2001
Resolutions
dot icon27/02/2001
Secretary's particulars changed
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon23/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon09/10/2000
Director resigned
dot icon19/09/2000
Return made up to 07/09/00; full list of members
dot icon30/05/2000
Director's particulars changed
dot icon30/05/2000
Director's particulars changed
dot icon24/11/1999
Director's particulars changed
dot icon11/10/1999
Full accounts made up to 1998-12-31
dot icon28/09/1999
Return made up to 07/09/99; full list of members
dot icon19/05/1999
New secretary appointed
dot icon19/05/1999
Secretary resigned;director resigned
dot icon19/05/1999
Secretary resigned
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon30/09/1998
Return made up to 07/09/98; no change of members
dot icon08/09/1998
Director resigned
dot icon08/09/1998
New director appointed
dot icon16/06/1998
Secretary resigned
dot icon16/06/1998
New secretary appointed
dot icon15/05/1998
New director appointed
dot icon26/01/1998
Auditor's resignation
dot icon13/01/1998
New director appointed
dot icon16/09/1997
Return made up to 07/09/97; no change of members
dot icon14/08/1997
Full accounts made up to 1996-12-31
dot icon20/06/1997
Declaration of satisfaction of mortgage/charge
dot icon20/06/1997
Declaration of satisfaction of mortgage/charge
dot icon20/06/1997
Particulars of mortgage/charge
dot icon29/05/1997
Director resigned
dot icon28/01/1997
New director appointed
dot icon02/01/1997
Director resigned
dot icon01/10/1996
Return made up to 07/09/96; full list of members
dot icon30/09/1996
New director appointed
dot icon28/08/1996
Full accounts made up to 1995-12-31
dot icon28/05/1996
New secretary appointed
dot icon25/10/1995
Return made up to 07/09/95; full list of members
dot icon17/07/1995
Full accounts made up to 1994-12-31
dot icon30/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Director resigned
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon04/10/1994
Return made up to 07/09/94; no change of members
dot icon08/02/1994
Full accounts made up to 1992-12-31
dot icon07/01/1994
Certificate of change of name
dot icon30/11/1993
Secretary resigned;new secretary appointed
dot icon20/10/1993
Return made up to 07/09/93; no change of members
dot icon19/10/1993
Declaration of satisfaction of mortgage/charge
dot icon28/04/1993
Certificate of change of name
dot icon27/11/1992
Resolutions
dot icon12/10/1992
Return made up to 07/09/92; full list of members
dot icon24/07/1992
Full accounts made up to 1991-12-31
dot icon05/06/1992
Secretary resigned;new secretary appointed
dot icon07/04/1992
Resolutions
dot icon15/01/1992
Full accounts made up to 1990-12-31
dot icon24/10/1991
Return made up to 07/09/91; no change of members
dot icon27/11/1990
Particulars of mortgage/charge
dot icon01/10/1990
Full accounts made up to 1989-12-31
dot icon01/10/1990
Return made up to 07/09/90; no change of members
dot icon20/09/1990
Director resigned;new director appointed
dot icon21/12/1989
Accounting reference date shortened from 30/11 to 31/12
dot icon26/09/1989
Full accounts made up to 1988-11-30
dot icon26/09/1989
Return made up to 07/06/89; full list of members
dot icon22/09/1989
Declaration of satisfaction of mortgage/charge
dot icon11/09/1989
Particulars of mortgage/charge
dot icon13/03/1989
Full accounts made up to 1987-11-30
dot icon29/11/1988
Registered office changed on 29/11/88 from: P.O. Box 3 vinces road diss norfolk IP22 3HH
dot icon04/11/1988
Return made up to 14/10/88; full list of members
dot icon03/10/1988
Particulars of mortgage/charge
dot icon04/05/1988
£ nc 100/1000
dot icon21/12/1987
Return made up to 26/06/87; full list of members
dot icon26/11/1987
Full accounts made up to 1986-11-30
dot icon12/08/1987
Director resigned;new director appointed
dot icon17/07/1987
Resolutions
dot icon23/06/1987
Memorandum and Articles of Association
dot icon22/12/1986
Director resigned
dot icon24/09/1986
New director appointed
dot icon20/08/1986
Full accounts made up to 1985-11-28
dot icon20/08/1986
Return made up to 31/07/86; full list of members
dot icon30/12/1977
Incorporation
dot icon30/12/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tibell, Zoe
Director
04/12/2002 - 20/02/2006
-
Pinto, Andre
Director
01/02/2003 - 20/12/2004
11
Beswetherick, Ian James
Director
04/12/2002 - 20/02/2006
15
Fisher, Carl John
Secretary
01/05/1996 - 30/03/1998
2
Dennis, Pamela Elizabeth
Director
20/02/2006 - 25/09/2009
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DISS PROMOTIONAL SERVICES LIMITED

DISS PROMOTIONAL SERVICES LIMITED is an(a) Dissolved company incorporated on 30/12/1977 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISS PROMOTIONAL SERVICES LIMITED?

toggle

DISS PROMOTIONAL SERVICES LIMITED is currently Dissolved. It was registered on 30/12/1977 and dissolved on 09/07/2022.

Where is DISS PROMOTIONAL SERVICES LIMITED located?

toggle

DISS PROMOTIONAL SERVICES LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does DISS PROMOTIONAL SERVICES LIMITED do?

toggle

DISS PROMOTIONAL SERVICES LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for DISS PROMOTIONAL SERVICES LIMITED?

toggle

The latest filing was on 09/07/2022: Final Gazette dissolved following liquidation.