PROMOTIONAL CLOTHING DIRECT LIMITED

Register to unlock more data on OkredoRegister

PROMOTIONAL CLOTHING DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02435314

Incorporation date

23/10/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

21 Merrywood Park, Camberley, Surrey GU15 1JRCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1989)
dot icon15/02/2010
Final Gazette dissolved via compulsory strike-off
dot icon02/11/2009
First Gazette notice for compulsory strike-off
dot icon09/07/2009
Secretary appointed mrs sally margaret jackman
dot icon09/07/2009
Registered office changed on 10/07/2009 from sword house totteridge road high wycombe bucks HP13 6DG united kingdom
dot icon09/07/2009
Director appointed mrs sally margaret jackman
dot icon09/07/2009
Appointment Terminated Secretary carl hasselrot
dot icon28/12/2008
Appointment Terminated Director and Secretary gary long
dot icon27/12/2008
Director appointed per ake melker
dot icon27/12/2008
Director and secretary appointed carl mathias eriksson hasselrot
dot icon27/12/2008
Appointment Terminated Director john catania
dot icon21/12/2008
Return made up to 06/07/08; full list of members
dot icon15/09/2008
Accounts made up to 2007-12-31
dot icon25/06/2008
Registered office changed on 26/06/2008 from sword house totteridge road high wycombe buckinghamshre HP13 6EJ
dot icon26/09/2007
Accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 06/07/07; full list of members
dot icon16/07/2007
Secretary's particulars changed;director's particulars changed
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon02/08/2006
Return made up to 06/07/06; full list of members
dot icon19/06/2006
New secretary appointed
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Secretary resigned
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon04/01/2006
Director resigned
dot icon02/11/2005
Accounts made up to 2004-12-31
dot icon25/07/2005
Return made up to 06/07/05; full list of members
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon19/07/2004
New director appointed
dot icon18/07/2004
Director resigned
dot icon13/07/2004
Return made up to 06/07/04; full list of members
dot icon13/07/2004
Registered office changed on 14/07/04 from: unit f mortimer road, narborough leicestershire LE19 2GA
dot icon11/07/2003
Return made up to 06/07/03; full list of members
dot icon25/06/2003
Accounts made up to 2002-12-31
dot icon03/02/2003
Registered office changed on 04/02/03 from: sword house totteridge road high wycombe bucks HP13 6EJ
dot icon28/01/2003
Certificate of change of name
dot icon01/10/2002
Accounts made up to 2001-12-31
dot icon22/07/2002
Return made up to 06/07/02; full list of members
dot icon21/03/2002
New director appointed
dot icon21/03/2002
Director resigned
dot icon26/10/2001
Accounts made up to 2000-12-31
dot icon22/08/2001
Return made up to 06/07/01; full list of members
dot icon29/10/2000
Accounts made up to 1999-12-31
dot icon06/08/2000
Return made up to 06/07/00; full list of members
dot icon27/10/1999
Accounts made up to 1998-12-31
dot icon24/08/1999
Return made up to 06/07/99; no change of members
dot icon21/01/1999
Director resigned
dot icon17/01/1999
New director appointed
dot icon06/10/1998
Accounts made up to 1997-12-31
dot icon26/07/1998
Return made up to 06/07/98; full list of members
dot icon04/12/1997
Director resigned
dot icon04/12/1997
New director appointed
dot icon01/11/1997
Accounts made up to 1996-12-31
dot icon30/07/1997
Return made up to 06/07/97; no change of members
dot icon28/10/1996
Accounts made up to 1995-12-31
dot icon18/09/1996
Director resigned
dot icon16/09/1996
New director appointed
dot icon04/08/1996
Return made up to 06/07/96; no change of members
dot icon31/10/1995
Accounts made up to 1994-12-31
dot icon31/10/1995
Resolutions
dot icon19/09/1995
Return made up to 23/08/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon04/09/1994
Director resigned;new director appointed
dot icon25/08/1994
Return made up to 23/08/94; full list of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon31/08/1993
Return made up to 23/08/93; no change of members
dot icon09/11/1992
Director resigned
dot icon09/11/1992
Full accounts made up to 1991-12-31
dot icon27/10/1992
Declaration of satisfaction of mortgage/charge
dot icon27/10/1992
Declaration of satisfaction of mortgage/charge
dot icon27/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon23/09/1992
Return made up to 23/08/92; no change of members
dot icon23/09/1992
Director's particulars changed
dot icon19/11/1991
Full accounts made up to 1990-12-31
dot icon13/11/1991
Director's particulars changed
dot icon03/09/1991
Return made up to 23/08/91; full list of members
dot icon24/07/1991
Director's particulars changed
dot icon24/06/1991
Resolutions
dot icon24/06/1991
Resolutions
dot icon24/06/1991
Resolutions
dot icon22/05/1991
New director appointed
dot icon22/05/1991
Director resigned;new director appointed
dot icon20/02/1991
Director resigned;new director appointed
dot icon13/02/1991
Memorandum and Articles of Association
dot icon07/01/1991
Resolutions
dot icon07/01/1991
Resolutions
dot icon07/01/1991
Resolutions
dot icon07/01/1991
Declaration of assistance for shares acquisition
dot icon07/01/1991
Declaration of assistance for shares acquisition
dot icon30/12/1990
Particulars of mortgage/charge
dot icon30/12/1990
Particulars of mortgage/charge
dot icon04/09/1990
Director resigned
dot icon18/06/1990
Memorandum and Articles of Association
dot icon18/06/1990
Resolutions
dot icon18/06/1990
Resolutions
dot icon18/06/1990
Resolutions
dot icon29/03/1990
Memorandum and Articles of Association
dot icon12/02/1990
Certificate of change of name
dot icon30/01/1990
New director appointed
dot icon30/01/1990
Accounting reference date notified as 31/12
dot icon22/01/1990
Resolutions
dot icon22/01/1990
Nc inc already adjusted 15/01/90
dot icon22/01/1990
Resolutions
dot icon22/01/1990
Registered office changed on 23/01/90 from: sword house potteridge road high wycombe HP13 6EJ
dot icon22/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/01/1990
Registered office changed on 21/01/90 from: classic house 174-180 old street london EC1V 9BP
dot icon23/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wyatt, John Philip
Director
31/01/2002 - 07/07/2004
17
Gray, Michael James
Director
07/07/2004 - 30/11/2005
36
Long, Gary Martin
Director
30/11/2005 - 22/12/2008
9
Jackman, Sally Margaret
Director
28/11/1997 - 20/06/2006
21
Jackman, Sally Margaret
Director
24/06/2009 - Present
21

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 PROMOTIONAL CLOTHING DIRECT LIMITED

PROMOTIONAL CLOTHING DIRECT LIMITED is an(a) Dissolved company incorporated on 23/10/1989 with the registered office located at 21 Merrywood Park, Camberley, Surrey GU15 1JR. There are currently 4 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 PROMOTIONAL CLOTHING DIRECT LIMITED?

toggle

PROMOTIONAL CLOTHING DIRECT LIMITED is currently Dissolved. It was registered on 23/10/1989 and dissolved on 15/02/2010.

Where is PROMOTIONAL CLOTHING DIRECT LIMITED located?

toggle

PROMOTIONAL CLOTHING DIRECT LIMITED is registered at 21 Merrywood Park, Camberley, Surrey GU15 1JR.

What is the latest filing for PROMOTIONAL CLOTHING DIRECT LIMITED?

toggle

The latest filing was on 15/02/2010: Final Gazette dissolved via compulsory strike-off.