Company NamePromoter Europe Limited
Company StatusDissolved
Company Number01341063
CategoryPrivate Limited Company
Incorporation Date29 November 1977(46 years, 5 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Cyril Brinklow
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(21 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Asters
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SD
Secretary NameMr Paul Clement Scott
NationalityBritish
StatusClosed
Appointed26 July 1999(21 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Stuart James McLaughlan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(27 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 20 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Queen Anne's Grove
Ealing
London
W5 3XP
Director NameSimon Calderwood
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 30 September 2004)
RoleOperation Manager
Country of ResidenceEngland
Correspondence Address11 D'Arcy Place
Bromley
Kent
BR2 0RY
Director NamePeter John Calderwood
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 26 July 1999)
RoleCompany Director
Correspondence Address160 Maidstone Road
Borough Green
Sevenoaks
Kent
TN15 8JD
Director NameSimon Calderwood
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 30 September 2004)
RoleOperation Manager
Country of ResidenceEngland
Correspondence Address11 D'Arcy Place
Bromley
Kent
BR2 0RY
Secretary NameMrs Elizabeth Mary Calderwood
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 December 1991)
RoleCompany Director
Correspondence Address18 Shawfield Park
Bromley
Kent
BR1 2NG
Secretary NamePeter John Calderwood
NationalityEnglish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address33 Ferndale
Tunbridge Wells
Kent
TN2 3PD
Director NameMr Brian Robert Holmes
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(15 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 September 1993)
RoleBusiness Manager
Correspondence AddressField Farm House
Godmanstone
Dorset
DT2 7AL
Secretary NameSimon Calderwood
NationalityBritish
StatusResigned
Appointed01 September 1993(15 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 D'Arcy Place
Bromley
Kent
BR2 0RY
Secretary NameAjit Kumar Mitra
NationalityBritish
StatusResigned
Appointed01 October 1993(15 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cameron Road
Bromley
Kent
BR2 9AZ
Director NameDerek Charles Pavis
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(15 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1993)
RolePlumbing & Heating Merchant
Correspondence AddressThe Corner House 36 Mapperley Hall Drive
Nottingham
Nottinghamshire
NG3 5EW
Director NameMr David John Nuckley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(19 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 21 August 2003)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address237 High Street
Canvey Island
Essex
SS8 7RP
Director NameRoger Sweeting
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(19 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 21 August 2003)
RoleAccount Manager
Correspondence Address105 Alderney Gardens
Wickford
Essex
SS11 7JR
Director NameAjit Kumar Mitra
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(19 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cameron Road
Bromley
Kent
BR2 9AZ
Director NameStuart James McLaughlan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(21 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 August 2002)
RoleAccountant
Correspondence AddressThe Coach House 84 Ranelagh Road
Ealing
London
W5 5RP
Director NameMr Paul Michael Pascan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(21 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Director NameMr David Alexander Winduss
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(21 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlebe House
Buckland Dinham
Frome
Somerset
BA11 2QW
Director NameMr Paul Clement Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(25 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Alan David Foxwell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(25 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 2005)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe White House
Burton Dassett
Warwickshire
CV47 2AB

Location

Registered Address2nd Floor
63 Curzon Street
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£250,000

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
28 June 2007Application for striking-off (1 page)
13 March 2007Re-registration of Memorandum and Articles (10 pages)
13 March 2007Certificate of reduction of issued capital (1 page)
13 March 2007Certificate of re-registration from Public Limited Company to Private (1 page)
13 March 2007Application for rereg. As private: court order (1 page)
8 March 2007Reduce share cap & re-reg as pri (3 pages)
8 February 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 July 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 January 2006Director's particulars changed (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
23 August 2005Accounts for a dormant company made up to 30 June 2005 (10 pages)
7 July 2005Director resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (3 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 December 2004Full accounts made up to 30 June 2004 (12 pages)
25 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 December 2003Full accounts made up to 30 June 2003 (10 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
28 March 2003New director appointed (3 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(8 pages)
11 November 2002Director resigned (1 page)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 August 2002Director resigned (1 page)
7 February 2002Full accounts made up to 31 December 2001 (9 pages)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
9 July 2001Full accounts made up to 31 December 2000 (13 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
21 January 2001Return made up to 31/12/00; full list of members (8 pages)
17 July 2000Full accounts made up to 31 December 1999 (17 pages)
30 June 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 April 2000Registered office changed on 06/04/00 from: 6 stratton street london W1X 5FD (1 page)
22 February 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
8 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 February 2000Registered office changed on 08/02/00 from: 21 east street bromley kent BR1 1QE (1 page)
4 February 2000Particulars of mortgage/charge (3 pages)
24 August 1999New director appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
11 March 1999Full accounts made up to 30 September 1998 (20 pages)
14 January 1999Return made up to 31/12/98; no change of members (6 pages)
9 April 1998Full accounts made up to 30 September 1997 (21 pages)
19 February 1998New director appointed (2 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 May 1997Full accounts made up to 30 September 1996 (17 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1996Full accounts made up to 30 September 1995 (17 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 April 1995Full accounts made up to 30 September 1994 (17 pages)
16 February 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 February 1994Certificate of re-registration from Private to Public Limited Company (1 page)
16 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 August 1993Memorandum and Articles of Association (9 pages)
15 August 1991Company name changed pro-motor (europe) LIMITED\certificate issued on 16/08/91 (2 pages)
29 November 1977Certificate of incorporation (1 page)