Company NameProduct Promotion Print Limited
Company StatusDissolved
Company Number00968534
CategoryPrivate Limited Company
Incorporation Date17 December 1969(54 years, 4 months ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Foster
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(21 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 29 June 2004)
RolePrint Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Mill Green
Binfield
Bracknell
Berkshire
RG42 4BJ
Secretary NameJoy Foster
NationalityBritish
StatusClosed
Appointed10 June 2002(32 years, 6 months after company formation)
Appointment Duration2 years (closed 29 June 2004)
RoleCompany Director
Correspondence Address42 Mill Green
Binfield
Bracknell
Berkshire
RG42 4BJ
Director NameDavid Bannister
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(21 years, 5 months after company formation)
Appointment Duration11 years (resigned 10 June 2002)
RoleArt Director
Correspondence AddressCollege Farm Stable Silchester Road
Little London
Tadley
Hampshire
RG26 5EX
Secretary NameDavid Bannister
NationalityBritish
StatusResigned
Appointed18 May 1991(21 years, 5 months after company formation)
Appointment Duration11 years (resigned 10 June 2002)
RoleCompany Director
Correspondence AddressCollege Farm Stable Silchester Road
Little London
Tadley
Hampshire
RG26 5EX

Location

Registered Address112 Windmill Road
Sunbury On Thames
Middlesex
TW16 7HB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 July 2002New secretary appointed (2 pages)
18 June 2002Secretary resigned;director resigned (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2000Return made up to 18/05/00; full list of members (6 pages)
30 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
30 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
28 May 1999Return made up to 18/05/99; no change of members (4 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
27 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1998Secretary's particulars changed;director's particulars changed (1 page)
3 June 1998Return made up to 18/05/98; full list of members (6 pages)
24 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 June 1997Return made up to 18/05/97; no change of members (4 pages)
12 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
15 May 1996Return made up to 18/05/96; no change of members (4 pages)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
17 May 1995Return made up to 18/05/95; full list of members (6 pages)