About

Registered Number: 02155992
Date of Incorporation: 20/08/1987 (36 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: Parkdene Wilton Road, Melton Mowbray, Leicestershire, LE13 0UJ

 

Founded in 1987, Promtex Ltd are based in Leicestershire, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. Clayton, Alexandra Judith, King, Elena, Kotliarskii, Alexander Isayevich, Professor are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Alexandra Judith N/A 10 November 1994 1
KING, Elena 01 January 2002 18 September 2014 1
KOTLIARSKII, Alexander Isayevich, Professor 09 December 1994 26 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 20 February 2018
DS02 - Withdrawal of striking off application by a company 05 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 03 August 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 28 September 2016
AA - Annual Accounts 06 June 2016
DISS40 - Notice of striking-off action discontinued 19 March 2016
AR01 - Annual Return 18 March 2016
DISS16(SOAS) - N/A 18 February 2016
TM02 - Termination of appointment of secretary 26 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 05 March 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
363s - Annual Return 15 September 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 06 June 2006
225 - Change of Accounting Reference Date 15 September 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 14 August 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 06 August 2001
395 - Particulars of a mortgage or charge 19 May 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
AA - Annual Accounts 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
363s - Annual Return 23 August 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 14 May 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 10 August 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 10 October 1995
CERTNM - Change of name certificate 11 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 February 1995
AA - Annual Accounts 30 January 1995
288 - N/A 05 January 1995
363s - Annual Return 01 September 1994
AA - Annual Accounts 14 April 1994
287 - Change in situation or address of Registered Office 29 March 1994
363s - Annual Return 06 September 1993
363s - Annual Return 16 September 1992
AA - Annual Accounts 25 April 1992
AA - Annual Accounts 25 April 1992
363a - Annual Return 14 October 1991
AA - Annual Accounts 15 May 1991
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 04 September 1989
CERTNM - Change of name certificate 02 February 1989
CERTNM - Change of name certificate 02 February 1989
287 - Change in situation or address of Registered Office 10 May 1988
288 - N/A 10 May 1988
RESOLUTIONS - N/A 10 December 1987
RESOLUTIONS - N/A 10 December 1987
288 - N/A 24 September 1987
NEWINC - New incorporation documents 20 August 1987

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 14 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.