Company NameProduct Promotion Group Limited
Company StatusDissolved
Company Number02251277
CategoryPrivate Limited Company
Incorporation Date4 May 1988(35 years, 11 months ago)
Dissolution Date25 October 2011 (12 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMichael Foster
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(3 years after company formation)
Appointment Duration20 years, 5 months (closed 25 October 2011)
RolePrint Manager
Correspondence Address39 Forest End Road
Sandhurst
Berkshire
GU47 8JT
Secretary NameMichael Foster
NationalityBritish
StatusClosed
Appointed18 May 1991(3 years after company formation)
Appointment Duration20 years, 5 months (closed 25 October 2011)
RoleCompany Director
Correspondence Address39 Forest End Road
Sandhurst
Berkshire
GU47 8JT
Director NameJoy Awdry Foster
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(14 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 25 October 2011)
RoleEstimator
Correspondence Address39 Forest End Road
Sandhurst
Berkshire
GU47 8JT
Secretary NameJoy Awdry Foster
NationalityBritish
StatusClosed
Appointed18 March 2003(14 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 25 October 2011)
RoleEstimator
Correspondence Address39 Forest End Road
Sandhurst
Berkshire
GU47 8JT
Director NameDavid Bannister
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(3 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2001)
RoleArt Director
Correspondence AddressCollege Farm Stable Silchester Road
Little London
Tadley
Hampshire
RG26 5EX
Director NameTim Cook
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(13 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 March 2002)
RoleSales Director
Correspondence AddressThe Croft Cottage Farm
Winters Lane
Redhill
North Somerset
BS40 5SN
Director NameJonathan Howard Horler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(13 years, 4 months after company formation)
Appointment Duration10 months (resigned 02 July 2002)
RoleManaging Director
Correspondence AddressGreendale
Round Oak Road
Cheddar
Somerset
BS27 3BN

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£1,098,417
Gross Profit£453,006
Net Worth-£49,137
Cash£111
Current Liabilities£536,667

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011Final Gazette dissolved following liquidation (1 page)
25 October 2011Final Gazette dissolved following liquidation (1 page)
25 July 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
25 July 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
25 July 2011Liquidators statement of receipts and payments to 14 July 2011 (5 pages)
25 July 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
25 July 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
21 June 2011Liquidators statement of receipts and payments to 1 June 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 1 June 2011 (5 pages)
21 June 2011Liquidators statement of receipts and payments to 1 June 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 1 June 2011 (5 pages)
10 December 2010Liquidators statement of receipts and payments to 1 December 2010 (5 pages)
10 December 2010Liquidators statement of receipts and payments to 1 December 2010 (5 pages)
10 December 2010Liquidators' statement of receipts and payments to 1 December 2010 (5 pages)
10 December 2010Liquidators' statement of receipts and payments to 1 December 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 1 June 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 1 June 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 1 June 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 1 June 2010 (5 pages)
9 December 2009Liquidators statement of receipts and payments to 1 December 2009 (5 pages)
9 December 2009Liquidators statement of receipts and payments to 1 December 2009 (5 pages)
9 December 2009Liquidators' statement of receipts and payments to 1 December 2009 (5 pages)
9 December 2009Liquidators' statement of receipts and payments to 1 December 2009 (5 pages)
6 June 2009Liquidators' statement of receipts and payments to 1 June 2009 (5 pages)
6 June 2009Liquidators statement of receipts and payments to 1 June 2009 (5 pages)
6 June 2009Liquidators statement of receipts and payments to 1 June 2009 (5 pages)
6 June 2009Liquidators' statement of receipts and payments to 1 June 2009 (5 pages)
12 December 2008Liquidators' statement of receipts and payments to 1 December 2008 (5 pages)
12 December 2008Liquidators' statement of receipts and payments to 1 December 2008 (5 pages)
12 December 2008Liquidators statement of receipts and payments to 1 December 2008 (5 pages)
12 December 2008Liquidators statement of receipts and payments to 1 December 2008 (5 pages)
4 June 2008Liquidators statement of receipts and payments to 1 December 2008 (5 pages)
4 June 2008Liquidators' statement of receipts and payments to 1 December 2008 (5 pages)
4 June 2008Liquidators statement of receipts and payments to 1 December 2008 (5 pages)
4 June 2008Liquidators' statement of receipts and payments to 1 December 2008 (5 pages)
22 January 2008Liquidators' statement of receipts and payments (5 pages)
22 January 2008Liquidators' statement of receipts and payments (5 pages)
22 January 2008Liquidators statement of receipts and payments (5 pages)
11 June 2007Liquidators' statement of receipts and payments (5 pages)
11 June 2007Liquidators' statement of receipts and payments (5 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
11 December 2006Liquidators' statement of receipts and payments (5 pages)
11 December 2006Liquidators' statement of receipts and payments (5 pages)
11 December 2006Liquidators statement of receipts and payments (5 pages)
9 June 2006Liquidators' statement of receipts and payments (5 pages)
9 June 2006Liquidators statement of receipts and payments (5 pages)
9 June 2006Liquidators' statement of receipts and payments (5 pages)
8 December 2005Liquidators statement of receipts and payments (5 pages)
8 December 2005Liquidators' statement of receipts and payments (5 pages)
8 December 2005Liquidators' statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators' statement of receipts and payments (5 pages)
14 June 2005Liquidators' statement of receipts and payments (5 pages)
13 December 2004Liquidators statement of receipts and payments (5 pages)
13 December 2004Liquidators' statement of receipts and payments (5 pages)
13 December 2004Liquidators' statement of receipts and payments (5 pages)
10 June 2004Liquidators' statement of receipts and payments (5 pages)
10 June 2004Liquidators' statement of receipts and payments (5 pages)
10 June 2004Liquidators statement of receipts and payments (5 pages)
13 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2003Appointment of a voluntary liquidator (1 page)
13 June 2003Statement of affairs (17 pages)
13 June 2003Statement of affairs (17 pages)
13 June 2003Res W.up co. 02/06/03 (1 page)
13 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2003Appointment of a voluntary liquidator (1 page)
13 June 2003Res W.up co. 02/06/03 (1 page)
13 May 2003Registered office changed on 13/05/03 from: 112 windmill road sunbury on thames middx TW16 7HB (1 page)
13 May 2003Registered office changed on 13/05/03 from: 112 windmill road sunbury on thames middx TW16 7HB (1 page)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
28 March 2003New secretary appointed;new director appointed (2 pages)
28 March 2003New secretary appointed;new director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
6 October 2002Full accounts made up to 31 December 2001 (13 pages)
6 October 2002Full accounts made up to 31 December 2001 (13 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
6 July 2002Return made up to 18/05/02; full list of members (7 pages)
6 July 2002Return made up to 18/05/02; full list of members (7 pages)
3 July 2002Ad 01/09/01--------- £ si 100@1 (2 pages)
3 July 2002Ad 01/09/01--------- £ si 100@1 (2 pages)
27 May 2002Ad 01/09/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 May 2002Ad 01/09/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
31 January 2002Full accounts made up to 31 December 2000 (13 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Full accounts made up to 31 December 2000 (13 pages)
28 January 2002Return made up to 18/05/01; full list of members (6 pages)
28 January 2002Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 May 2000Return made up to 18/05/00; full list of members (6 pages)
25 May 2000Return made up to 18/05/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 May 1999Return made up to 18/05/99; no change of members (4 pages)
28 May 1999Return made up to 18/05/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 August 1998Director's particulars changed (1 page)
12 August 1998Director's particulars changed (1 page)
3 June 1998Return made up to 18/05/98; full list of members (6 pages)
3 June 1998Return made up to 18/05/98; full list of members (6 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 June 1997Return made up to 18/05/97; no change of members (4 pages)
11 June 1997Return made up to 18/05/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 May 1996Return made up to 18/05/96; no change of members (4 pages)
15 May 1996Return made up to 18/05/96; no change of members (4 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
27 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 May 1995Return made up to 18/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 January 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
7 January 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
13 March 1990New director appointed (2 pages)
13 March 1990New director appointed (2 pages)
12 May 1988Secretary resigned;new secretary appointed (2 pages)
12 May 1988Secretary resigned;new secretary appointed (2 pages)
4 May 1988Incorporation (16 pages)
4 May 1988Incorporation (16 pages)