PROMOTIONAL STORE LIMITED

PROMOTIONAL STORE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROMOTIONAL STORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05086173
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROMOTIONAL STORE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PROMOTIONAL STORE LIMITED located?

    Registered Office Address
    Unit 2 Woking 8
    Forsyth Road
    GU21 5SB Woking
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROMOTIONAL STORE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PROMOTIONAL STORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 3 River Court Albert Drive Woking Surrey GU21 5RP to Unit 2 Woking 8 Forsyth Road Woking GU21 5SB on Jul 18, 2019

    1 pagesAD01

    Confirmation statement made on Mar 26, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Richard Anthony Sowerby as a director on Aug 03, 2018

    1 pagesTM01

    Current accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Appointment of Mr David Peter Lynn as a director on Jul 10, 2018

    2 pagesAP01

    Confirmation statement made on Mar 26, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Unaudited abridged accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Mar 26, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Mar 26, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Mar 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2015

    Statement of capital on May 07, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from 2-4 Cobb House Oyster Lane Byfleet Surrey KT14 7HQ to 3 River Court Albert Drive Woking Surrey GU21 5RP on Feb 04, 2015

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Mar 26, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Mar 26, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Mar 26, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Richard Anthony Sowerby as a director

    2 pagesAP01

    Termination of appointment of Martin Varley as a director

    1 pagesTM01

    Who are the officers of PROMOTIONAL STORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYNN, David Peter
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 2
    England
    Director
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 2
    England
    EnglandBritish193245030001
    ELLIOTT, Steven Howard
    Ringley Chase
    Whitefield
    M45 7UA Manchester
    35
    Greater Manchester
    Secretary
    Ringley Chase
    Whitefield
    M45 7UA Manchester
    35
    Greater Manchester
    United Kingdom135108100001
    ROBINSON, Victoria Ann
    2 Wainscott Close
    Astley
    M29 7WT Manchester
    Lancashire
    Secretary
    2 Wainscott Close
    Astley
    M29 7WT Manchester
    Lancashire
    British92661060001
    SMITH, David
    Severus Avenue
    YO24 4LX York
    7
    Secretary
    Severus Avenue
    YO24 4LX York
    7
    British146653020001
    SYKES, Timothy James
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    Secretary
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    British134824900001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    ELLIOTT, Steven Howard
    Ringley Chase
    Whitefield
    M45 7UA Manchester
    35
    Greater Manchester
    Director
    Ringley Chase
    Whitefield
    M45 7UA Manchester
    35
    Greater Manchester
    EnglandUnited Kingdom135108100001
    ROBINSON, Victoria Ann
    2 Wainscott Close
    Astley
    M29 7WT Manchester
    Lancashire
    Director
    2 Wainscott Close
    Astley
    M29 7WT Manchester
    Lancashire
    EnglandBritish92661060001
    SLATER, Richard Craig Alan
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    Director
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    United KingdomBritish37111560008
    SMITH, David Robert
    Severus Avenue
    YO24 4LX York
    7
    Director
    Severus Avenue
    YO24 4LX York
    7
    United KingdomBritish138589800001
    SOWERBY, Richard Anthony
    Albert Drive
    GU21 5RP Woking
    3 River Court
    Surrey
    England
    Director
    Albert Drive
    GU21 5RP Woking
    3 River Court
    Surrey
    England
    EnglandBritish60728080002
    SYKES, Timothy James
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    Director
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    EnglandBritish134824900001
    VARLEY, Martin
    Seymour Place
    W1H 5TG London
    93
    Director
    Seymour Place
    W1H 5TG London
    93
    United KingdomBritish138736760001
    VARLEY, Martin
    313 Stand Lane
    M26 1JA Radcliffe
    Greater Manchester
    Director
    313 Stand Lane
    M26 1JA Radcliffe
    Greater Manchester
    British118718830001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of PROMOTIONAL STORE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dowlis Inspired Branding Limited
    River Court, Albert Drive
    GU21 5RP Woking
    3
    England
    Apr 06, 2016
    River Court, Albert Drive
    GU21 5RP Woking
    3
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number1179852
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0