About

Registered Number: 03255984
Date of Incorporation: 27/09/1996 (27 years and 7 months ago)
Company Status: Liquidation
Registered Address: 18 Scirocco Close, Northampton, Northamptonshire, NN3 6AP

 

Having been setup in 1996, Promote Direct Ltd have registered office in Northamptonshire, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the organisation. Howsam, Ryan Craig, Black, David John, Burgin, Paul, Knight, Jonathan are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWSAM, Ryan Craig 27 September 1996 - 1
BLACK, David John 01 October 1999 10 May 2000 1
BURGIN, Paul 20 March 1997 25 November 1997 1
KNIGHT, Jonathan 20 March 1997 25 November 1997 1

Filing History

Document Type Date
COCOMP - Order to wind up 25 July 2001
GAZ1 - First notification of strike-off action in London Gazette 29 May 2001
288b - Notice of resignation of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
363a - Annual Return 09 December 1999
288c - Notice of change of directors or secretaries or in their particulars 09 December 1999
287 - Change in situation or address of Registered Office 04 August 1999
395 - Particulars of a mortgage or charge 25 January 1999
363a - Annual Return 30 December 1998
AA - Annual Accounts 27 October 1998
DISS40 - Notice of striking-off action discontinued 31 March 1998
363a - Annual Return 25 March 1998
288c - Notice of change of directors or secretaries or in their particulars 25 March 1998
GAZ1 - First notification of strike-off action in London Gazette 17 March 1998
288b - Notice of resignation of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288c - Notice of change of directors or secretaries or in their particulars 10 November 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1997
NEWINC - New incorporation documents 27 September 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.