STORE PROMOTIONS LTD
ROYSTON

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 0AA

Company number 04977240
Status Liquidation
Incorporation Date 26 November 2003
Company Type Private Limited Company
Address UNITS 3&4 ROAD FARM, ERMINE WAY ARRINGTON, ROYSTON, HERTFORDSHIRE, ENGLAND, SG8 0AA
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Order of court to wind up; Termination of appointment of Farren Sullivan as a director; Compulsory strike-off action has been suspended. The most likely internet sites of STORE PROMOTIONS LTD are www.storepromotions.co.uk, and www.store-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Store Promotions Ltd is a Private Limited Company. The company registration number is 04977240. Store Promotions Ltd has been working since 26 November 2003. The present status of the company is Liquidation. The registered address of Store Promotions Ltd is Units 3 4 Road Farm Ermine Way Arrington Royston Hertfordshire England Sg8 0aa. . Secretary SULLIVAN, Hayden Matthew has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SULLIVAN, Farren Michael has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other wholesale".


Resigned Directors

Secretary
SULLIVAN, Hayden Matthew
Resigned: 30 August 2010
Appointed Date: 20 December 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 November 2003
Appointed Date: 26 November 2003

Director
SULLIVAN, Farren Michael
Resigned: 10 August 2011
Appointed Date: 01 December 2003
51 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 November 2003
Appointed Date: 26 November 2003

STORE PROMOTIONS LTD Events

23 May 2012
Order of court to wind up
05 Feb 2012
Termination of appointment of Farren Sullivan as a director
11 Jan 2012
Compulsory strike-off action has been suspended
29 Nov 2011
First Gazette notice for compulsory strike-off
31 Jan 2011
Annual return made up to 26 November 2010 with full list of shareholders
Statement of capital on 2011-01-31
  • GBP 1

...
... and 24 more events
09 Jan 2004
New director appointed
09 Jan 2004
Registered office changed on 09/01/04 from: imperial house, 1A standen avenue, hornchurch essex RM12 6AA
28 Nov 2003
Secretary resigned
28 Nov 2003
Director resigned
26 Nov 2003
Incorporation

STORE PROMOTIONS LTD Charges

11 May 2004
Debenture
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…