Company NamePromcast Limited
Company StatusDissolved
Company Number06529493
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)
Previous NameGweco 392 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLester Hugh Christie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 23 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address358 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DN
Director NameNicola Sharon Christie
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 23 October 2012)
RoleJournalist
Correspondence AddressFlat 14 Blandford Court 4-6 Brondesbury Park
London
NW6 7BP
Secretary NameLester Hugh Christie
NationalityBritish
StatusClosed
Appointed06 May 2009(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 23 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address358 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DN
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Location

Registered Address20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
30 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 May 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1
(14 pages)
11 May 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1
(14 pages)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
9 May 2011Registered office address changed from , 14 Piccadilly, Bradford, West Yorkshire, BD1 3LX, England on 9 May 2011 (2 pages)
9 May 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 May 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 May 2011Registered office address changed from , 14 Piccadilly, Bradford, West Yorkshire, BD1 3LX, England on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from , 14 Piccadilly, Bradford, West Yorkshire, BD1 3LX, England on 9 May 2011 (2 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
9 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (14 pages)
9 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (14 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
31 July 2009Accounts made up to 31 March 2009 (1 page)
13 May 2009Appointment terminated director gweco directors LIMITED (1 page)
13 May 2009Appointment Terminated Director gweco directors LIMITED (1 page)
13 May 2009Appointment terminated secretary gweco secretaries LIMITED (1 page)
13 May 2009Director appointed nicola sharon christie (2 pages)
13 May 2009Director and secretary appointed lester hugh christie (2 pages)
13 May 2009Director and secretary appointed lester hugh christie (2 pages)
13 May 2009Director appointed nicola sharon christie (2 pages)
13 May 2009Appointment Terminated Secretary gweco secretaries LIMITED (1 page)
21 April 2009Return made up to 11/03/09; full list of members (8 pages)
21 April 2009Return made up to 11/03/09; full list of members (8 pages)
30 June 2008Company name changed gweco 392 LIMITED\certificate issued on 30/06/08 (3 pages)
30 June 2008Company name changed gweco 392 LIMITED\certificate issued on 30/06/08 (3 pages)
11 March 2008Incorporation (12 pages)
11 March 2008Incorporation (12 pages)