Company NameDrink Promos Ltd
Company StatusDissolved
Company Number04039538
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Directors

Director NameLinda Davison
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(same day as company formation)
RoleSecretary
Correspondence Address18 Old Brandon Lane
Leeds
West Yorkshire
LS17 8HP
Director NameMichael David Walls
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(same day as company formation)
RoleSales Director
Correspondence Address18 Gledhow Lane
Leeds
West Yorkshire
LS8 1SA
Director NameGillian Dianne Wood
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(same day as company formation)
RoleSecretary
Correspondence Address76 Gledhow Lane
Leeds
West Yorkshire
LS8 1NJ
Secretary NameGillian Dianne Wood
NationalityBritish
StatusClosed
Appointed24 July 2000(same day as company formation)
RoleSecretary
Correspondence Address76 Gledhow Lane
Leeds
West Yorkshire
LS8 1NJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 4a Crown House
94 Armley Road
Leeds
West Yorkshire
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
10 July 2001Application for striking-off (1 page)
11 August 2000Registered office changed on 11/08/00 from: 18 gledhow lane leeds west yorkshire LS8 1SA (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Ad 04/08/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
11 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Secretary resigned (1 page)