PROMETHEAN AV DISTRIBUTION LTD

Register to unlock more data on OkredoRegister

PROMETHEAN AV DISTRIBUTION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05054408

Incorporation date

23/02/2004

Size

Full

Classification

-

Contacts

Registered address

Registered address

Promethean House Lower Philips, Road Whitebirk Industrial Estate, Blackburn, Lancashire Bb15thCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2004)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon14/12/2010
Application to strike the company off the register
dot icon26/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon23/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon23/04/2010
Director's details changed for Jean-Yves Charlier on 2010-04-19
dot icon22/04/2010
Director's details changed for Mr Neil Austin Johnson on 2010-04-19
dot icon22/04/2010
Secretary's details changed for Andrew John Batchelor on 2010-04-19
dot icon21/04/2010
Register(s) moved to registered inspection location
dot icon21/04/2010
Register inspection address has been changed
dot icon14/09/2009
Return made up to 10/09/09; full list of members
dot icon13/09/2009
Secretary's Change of Particulars / andrew batchelor / 13/07/2009 / HouseName/Number was: 4, now: 11; Street was: bittell lane, now: the grange; Post Town was: barnt green, now: hartford; Region was: north worcestershire, now: cheshire; Post Code was: B45 8NS, now: CW8 1QJ
dot icon13/09/2009
Director's Change of Particulars / jean-yves charlier / 01/04/2009 / Area was: uccle 118, now: uccle 1180
dot icon09/09/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Director's Change of Particulars / jean-yves charlier / 01/04/2009 / HouseName/Number was: , now: 72; Street was: 3 kent terrace, now: avenue hamoir; Area was: regent's park, now: uccle 118; Post Town was: london, now: brussels; Post Code was: NW1 4RP, now: ; Country was: , now: belgium
dot icon22/12/2008
Secretary appointed andrew john batchelor
dot icon22/12/2008
Appointment Terminated Secretary neil johnson
dot icon12/10/2008
Full accounts made up to 2007-12-31
dot icon01/10/2008
Director's Change of Particulars / jean-yves charlier / 09/09/2008 / Nationality was: belgian, now: british
dot icon01/10/2008
Return made up to 10/09/08; full list of members
dot icon10/01/2008
New director appointed
dot icon08/01/2008
Director resigned
dot icon20/10/2007
Full accounts made up to 2006-12-31
dot icon20/09/2007
Return made up to 10/09/07; full list of members
dot icon28/02/2007
Return made up to 24/02/07; full list of members
dot icon21/01/2007
Director resigned
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon01/08/2006
Secretary's particulars changed;director's particulars changed
dot icon26/07/2006
Return made up to 24/02/06; full list of members
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Location of register of members
dot icon26/06/2006
Registered office changed on 27/06/06 from: tds house lower philips road blackburn
dot icon05/03/2006
New secretary appointed;new director appointed
dot icon05/03/2006
Secretary resigned;director resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 24/02/05; full list of members
dot icon04/01/2005
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon21/12/2004
Certificate of change of name
dot icon25/11/2004
Particulars of mortgage/charge
dot icon21/11/2004
Declaration of assistance for shares acquisition
dot icon21/11/2004
Resolutions
dot icon21/11/2004
Resolutions
dot icon21/11/2004
Resolutions
dot icon15/11/2004
Particulars of mortgage/charge
dot icon14/11/2004
Declaration of satisfaction of mortgage/charge
dot icon14/11/2004
Declaration of satisfaction of mortgage/charge
dot icon14/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Secretary resigned
dot icon01/11/2004
Director resigned
dot icon21/06/2004
Particulars of mortgage/charge
dot icon28/05/2004
Particulars of mortgage/charge
dot icon02/04/2004
Particulars of mortgage/charge
dot icon23/03/2004
Registered office changed on 24/03/04 from: ref: csu, cobbetts solicitors ship canal house king street, manchester lancashire M2 4WB
dot icon23/03/2004
Director resigned
dot icon23/03/2004
Director resigned
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New secretary appointed;new director appointed
dot icon23/03/2004
New director appointed
dot icon23/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COBBETTS (SECRETARIAL) LIMITED
Corporate Secretary
23/02/2004 - 26/02/2004
240
Bickerstaffe, Ian Michael
Director
26/02/2004 - 22/11/2005
30
Johnson, Neil Austin
Secretary
23/11/2005 - 24/11/2008
8
Johnson, Neil Austin
Director
23/11/2005 - Present
63
COBBETTS LIMITED
Corporate Director
23/02/2004 - 26/02/2004
340

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 PROMETHEAN AV DISTRIBUTION LTD

PROMETHEAN AV DISTRIBUTION LTD is an(a) Dissolved company incorporated on 23/02/2004 with the registered office located at Promethean House Lower Philips, Road Whitebirk Industrial Estate, Blackburn, Lancashire Bb15th. There are currently 3 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 PROMETHEAN AV DISTRIBUTION LTD?

toggle

PROMETHEAN AV DISTRIBUTION LTD is currently Dissolved. It was registered on 23/02/2004 and dissolved on 25/04/2011.

Where is PROMETHEAN AV DISTRIBUTION LTD located?

toggle

PROMETHEAN AV DISTRIBUTION LTD is registered at Promethean House Lower Philips, Road Whitebirk Industrial Estate, Blackburn, Lancashire Bb15th.

What is the latest filing for PROMETHEAN AV DISTRIBUTION LTD?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.