Company NameABC Promotional Gifts Limited
Company StatusDissolved
Company Number03203795
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Paver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(11 months, 1 week after company formation)
Appointment Duration23 years, 11 months (closed 23 March 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRealtex House 2 Leeds Road
Rawdon
Leeds
LS19 6AX
Secretary NameMrs Karen Paver
StatusClosed
Appointed27 November 2008(12 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 23 March 2021)
RoleCompany Director
Correspondence AddressRealtex House 2 Leeds Road
Rawdon
Leeds
LS19 6AX
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMrs Yvonne Marjorie Dalby
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(5 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1999)
RoleManaging Director
Correspondence AddressTudor House
Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Secretary NameMr Peter Dalby
NationalityBritish
StatusResigned
Appointed29 May 1996(5 days after company formation)
Appointment Duration12 years, 6 months (resigned 27 November 2008)
RoleRetired
Correspondence AddressStoneleigh Southway
Manor Park, Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7HJ
Director NameMr Peter Dalby
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(11 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 27 November 2008)
RoleCivil Servant
Correspondence AddressStoneleigh Southway
Manor Park, Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7HJ
Director NameJulie Mary Rogers
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(11 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2000)
RoleOffice Manageress
Correspondence Address3 Tudor R0ad
Burntwood
Staffordshire
WS7 0BN

Contact

Websiteabcpromogifts.com
Telephone0113 2506125
Telephone regionLeeds

Location

Registered AddressRealtex House
Leeds Road, Rawdon
Leeds
West Yorkshire
LS19 6AX
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

70 at £1Mark Andrew Paver
70.00%
Ordinary
30 at £1Karen Paver
30.00%
Ordinary

Financials

Year2014
Net Worth£81
Cash£1,572
Current Liabilities£52,017

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
21 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
6 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
24 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
24 June 2010Secretary's details changed for Mrs Karen Paver on 24 May 2010 (1 page)
24 June 2010Director's details changed for Mark Paver on 24 May 2010 (2 pages)
24 June 2010Director's details changed for Mark Paver on 24 May 2010 (2 pages)
24 June 2010Secretary's details changed for Mrs Karen Paver on 24 May 2010 (1 page)
24 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 June 2009Return made up to 24/05/09; full list of members (3 pages)
5 June 2009Return made up to 24/05/09; full list of members (3 pages)
15 January 2009Appointment terminated secretary peter dalby (1 page)
15 January 2009Appointment terminated secretary peter dalby (1 page)
15 January 2009Appointment terminated director peter dalby (1 page)
15 January 2009Secretary appointed mrs karen paver (1 page)
15 January 2009Appointment terminated director peter dalby (1 page)
15 January 2009Secretary appointed mrs karen paver (1 page)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 September 2008Return made up to 24/05/08; full list of members (4 pages)
19 September 2008Return made up to 24/05/08; full list of members (4 pages)
6 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 June 2007Return made up to 24/05/07; full list of members (3 pages)
5 June 2007Return made up to 24/05/07; full list of members (3 pages)
5 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 June 2006Return made up to 24/05/06; full list of members (3 pages)
6 June 2006Return made up to 24/05/06; full list of members (3 pages)
16 June 2005Return made up to 24/05/05; full list of members (3 pages)
16 June 2005Return made up to 24/05/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 May 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 June 2003Return made up to 24/05/03; full list of members (8 pages)
3 June 2003Return made up to 24/05/03; full list of members (8 pages)
8 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
8 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
2 June 2002Return made up to 24/05/02; full list of members (8 pages)
2 June 2002Return made up to 24/05/02; full list of members (8 pages)
10 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
10 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
7 June 2001Return made up to 24/05/01; full list of members (7 pages)
7 June 2001Return made up to 24/05/01; full list of members (7 pages)
17 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
17 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
4 July 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2000Registered office changed on 10/02/00 from: promotions house the chasewater estate high st burntwood staffordshire WS7 8XD (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Registered office changed on 10/02/00 from: promotions house the chasewater estate high st burntwood staffordshire WS7 8XD (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
13 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
13 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
30 June 1999Return made up to 24/05/99; full list of members (6 pages)
30 June 1999Return made up to 24/05/99; full list of members (6 pages)
12 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
12 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
15 July 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1997Registered office changed on 15/10/97 from: prospect house prospect road burntwood staffordshire WS17 0AL (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Ad 30/04/97--------- £ si 98@1 (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Ad 30/04/97--------- £ si 98@1 (2 pages)
15 October 1997Registered office changed on 15/10/97 from: prospect house prospect road burntwood staffordshire WS17 0AL (1 page)
15 October 1997New director appointed (2 pages)
8 August 1997Accounts for a small company made up to 30 April 1997 (8 pages)
8 August 1997Accounts for a small company made up to 30 April 1997 (8 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
29 June 1997Return made up to 24/05/97; full list of members (4 pages)
29 June 1997Return made up to 24/05/97; full list of members (4 pages)
5 June 1997Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
5 June 1997Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Registered office changed on 20/06/96 from: c/o friary court 13A st johns street lichfield staffs WS13 6ND (1 page)
20 June 1996Registered office changed on 20/06/96 from: c/o friary court 13A st johns street lichfield staffs WS13 6ND (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996Secretary resigned (1 page)
24 May 1996Incorporation (11 pages)
24 May 1996Incorporation (11 pages)