Company NamePromotional Identity Products Company Limited
Company StatusDissolved
Company Number02386345
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NameMatace Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMrs Allison Marjorie Gorwood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 7 months after company formation)
Appointment Duration26 years, 5 months (closed 12 June 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address9 Vine Street
York
North Yorks
YO23 1BB
Secretary NameMrs Allison Marjorie Gorwood
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 7 months after company formation)
Appointment Duration26 years, 5 months (closed 12 June 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address9 Vine Street
York
North Yorks
YO23 1BB
Director NameDavid Allan Gorwood
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 07 March 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address9 Vine Street
York
North Yorkshire
YO23 1BB

Contact

Websitepromid.co.uk
Telephone01904 628962
Telephone regionYork

Location

Registered AddressClub Chambers
Museum Street
York
YO1 7DN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Allison Marjorie Gorwood
100.00%
Ordinary

Financials

Year2014
Net Worth£14,903
Cash£17,515
Current Liabilities£2,612

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Charges

21 August 1992Delivered on: 22 August 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
31 January 1990Delivered on: 3 February 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the courtyard 9 vine street, north yorkshire.
Outstanding

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
15 March 2018Application to strike the company off the register (3 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
4 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
24 August 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
22 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
13 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
10 January 2013Termination of appointment of David Gorwood as a director (1 page)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Termination of appointment of David Gorwood as a director (1 page)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 March 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
5 March 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 January 2010Director's details changed for David Allan Gorwood on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Allison Marjorie Gorwood on 31 December 2009 (2 pages)
13 January 2010Director's details changed for David Allan Gorwood on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Allison Marjorie Gorwood on 31 December 2009 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
4 October 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
3 March 2004Return made up to 31/12/03; full list of members (7 pages)
3 March 2004Return made up to 31/12/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
13 March 2003Return made up to 31/12/02; full list of members (7 pages)
13 March 2003Return made up to 31/12/02; full list of members (7 pages)
5 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
29 May 2001Return made up to 31/12/00; full list of members (6 pages)
29 May 2001Return made up to 31/12/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
20 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (8 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (8 pages)
28 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 28/01/99
(4 pages)
28 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 28/01/99
(4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (9 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (9 pages)
3 March 1998Return made up to 31/12/97; no change of members (4 pages)
3 March 1998Return made up to 31/12/97; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
2 April 1997Return made up to 31/12/96; full list of members (6 pages)
2 April 1997Return made up to 31/12/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
2 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
23 February 1996Return made up to 31/12/95; no change of members (4 pages)
23 February 1996Return made up to 31/12/95; no change of members (4 pages)