Company NamePromac Ltd
Company StatusDissolved
Company Number04631759
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameSvetlana Jackson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(1 year, 2 months after company formation)
Appointment Duration14 years, 10 months (closed 29 January 2019)
RoleExport Sales
Country of ResidenceEngland
Correspondence Address22 Copthorne Road
Leatherhead
Surrey
KT22 7ED
Secretary NamePeter Jackson
NationalityBritish
StatusClosed
Appointed16 March 2004(1 year, 2 months after company formation)
Appointment Duration14 years, 10 months (closed 29 January 2019)
RoleCompany Director
Correspondence Address22 Copthorne Road
Leatherhead
Surrey
KT22 7ED
Director NameMr Colin Horwood
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Leigh Close
Addlestone
Surrey
KT15 1EL
Secretary NameMr Colin Horwood
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Leigh Close
Addlestone
Surrey
KT15 1EL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address33 Foley Road
Claygate
Esher
Surrey
KT10 0LU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,069
Cash£4,233
Current Liabilities£1,756

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
1 November 2018Application to strike the company off the register (3 pages)
12 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
23 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
23 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
18 February 2010Director's details changed for Svetlana Jackson on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Svetlana Jackson on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Svetlana Jackson on 1 October 2009 (2 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
19 February 2009Return made up to 09/01/09; full list of members (3 pages)
19 February 2009Return made up to 09/01/09; full list of members (3 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
12 February 2008Return made up to 09/01/08; full list of members (2 pages)
12 February 2008Return made up to 09/01/08; full list of members (2 pages)
14 January 2008Amended accounts made up to 31 March 2007 (10 pages)
14 January 2008Amended accounts made up to 31 March 2007 (10 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 January 2007Return made up to 09/01/07; full list of members (2 pages)
22 January 2007Return made up to 09/01/07; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 January 2006Return made up to 09/01/06; full list of members (2 pages)
12 January 2006Return made up to 09/01/06; full list of members (2 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 December 2005Registered office changed on 14/12/05 from: 6 esher park ave esher surrey KT10 9NP (1 page)
14 December 2005Registered office changed on 14/12/05 from: 6 esher park ave esher surrey KT10 9NP (1 page)
14 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
25 January 2005Return made up to 09/01/05; full list of members (6 pages)
25 January 2005Return made up to 09/01/05; full list of members (6 pages)
3 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
3 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
7 April 2004Secretary resigned;director resigned (1 page)
7 April 2004Secretary resigned;director resigned (1 page)
31 March 2004Return made up to 09/01/04; full list of members (7 pages)
31 March 2004Return made up to 09/01/04; full list of members (7 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
24 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
24 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
27 August 2003New secretary appointed;new director appointed (3 pages)
27 August 2003New secretary appointed;new director appointed (3 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
9 January 2003Incorporation (9 pages)
9 January 2003Incorporation (9 pages)