Company NamePromax Construction Limited
Company StatusDissolved
Company Number02850219
CategoryPrivate Limited Company
Incorporation Date3 September 1993(30 years, 8 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMark Caves
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHood Hill Farm
Chapeltown
Sheffield
South Yorkshire
S35 2UA
Director NameShaun Day
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 Saint Leonards Road
Harrogate
HG2 8NX
Secretary NameMark Caves
NationalityBritish
StatusClosed
Appointed03 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHood Hill Farm
Chapeltown
Sheffield
South Yorkshire
S35 2UA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£10,479
Current Liabilities£48,731

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2007Registered office changed on 01/04/07 from: bbic snydale road barnsley south yorkshire S72 8RP (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
12 December 2006Voluntary strike-off action has been suspended (1 page)
8 August 2006Voluntary strike-off action has been suspended (1 page)
25 January 2006Application for striking-off (1 page)
12 October 2005Return made up to 03/09/05; full list of members (7 pages)
11 December 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
27 October 2004Return made up to 03/09/04; full list of members (7 pages)
7 October 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
26 June 2003Registered office changed on 26/06/03 from: fairclough house 105 redbrook road gawber, barnsley south yorkshire S75 2RG (1 page)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
6 September 2001Return made up to 03/09/01; full list of members (6 pages)
23 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
7 September 2000Return made up to 03/09/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
29 March 2000Secretary's particulars changed;director's particulars changed (1 page)
17 September 1999Return made up to 03/09/99; no change of members (4 pages)
15 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
9 September 1998Return made up to 03/09/98; no change of members (4 pages)
10 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
9 October 1997Registered office changed on 09/10/97 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page)
26 September 1997Return made up to 03/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
19 September 1996Return made up to 03/09/96; full list of members (6 pages)
29 May 1996Registered office changed on 29/05/96 from: old linen court 83/85 shambles street barnsley S70 2SB (1 page)
23 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
7 September 1995Return made up to 03/09/95; no change of members (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)