Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Promotions 81 Limited
Promotions 81 Limited is a dissolved company incorporated on 21 September 1995 with the registered office located in Wilmslow, Cheshire. Promotions 81 Limited was registered 30 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 February 2014
(11 years ago)
Was
18 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03104645
Private limited company
Age
30 years
Incorporated
21 September 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Promotions 81 Limited
Contact
Update Details
Address
Astute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
Same address for the past
15 years
Companies in SK9 3HP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Philip Justin Yates
Director • British • Lives in England • Born in Nov 1974
Christian James Cope
Director • British • Lives in UK • Born in Jun 1972
Fergus Craig William Ahern
Director • British • Lives in UK • Born in Jun 1971
Mr Roland Paul Yates
Director • British • Lives in UK • Born in Sep 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Innovations 4 Leisure Limited
Christian James Cope is a mutual person.
Active
F&D Investments Ltd
Fergus Craig William Ahern is a mutual person.
Active
Cope Properties Limited
Christian James Cope is a mutual person.
Active
Huddled Media Agency Limited
Philip Justin Yates is a mutual person.
Active
Acuflo Ltd
Philip Justin Yates is a mutual person.
Active
Lyme Tree Holdings Limited
Philip Justin Yates is a mutual person.
Active
Safe Space Spares LLP
Fergus Craig William Ahern is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2009)
Period Ended
31 Oct 2009
For period
1 May
⟶
31 Oct 2009
Traded for
6 months
Cash in Bank
£102
Decreased by £13 (-11%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.24M
Increased by £23.12K (+2%)
Total Liabilities
-£1.47M
Decreased by £38.16K (-3%)
Net Assets
-£229.72K
Increased by £61.29K (-21%)
Debt Ratio (%)
119%
Decreased by 5.4% (-4%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 21 Feb 2014
Registered Address Changed
15 Years Ago on 30 Jul 2010
Voluntary Liquidator Appointed
15 Years Ago on 29 Jul 2010
Small Accounts Submitted
15 Years Ago on 10 Feb 2010
Small Accounts Submitted
15 Years Ago on 9 Feb 2010
Compulsory Strike-Off Discontinued
15 Years Ago on 6 Feb 2010
Small Accounts Submitted
15 Years Ago on 4 Feb 2010
Compulsory Gazette Notice
15 Years Ago on 26 Jan 2010
Small Accounts Submitted
18 Years Ago on 23 Jul 2007
Full Accounts Submitted
18 Years Ago on 24 Mar 2007
Get Alerts
Get Credit Report
Discover Promotions 81 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 21 Feb 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 21 Nov 2013
Liquidators' statement of receipts and payments to 11 July 2013
Submitted on 6 Sep 2013
Liquidators' statement of receipts and payments to 11 July 2012
Submitted on 12 Sep 2012
Liquidators' statement of receipts and payments to 11 July 2011
Submitted on 13 Sep 2011
Registered office address changed from Lyme House Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR on 30 July 2010
Submitted on 30 Jul 2010
Statement of affairs with form 4.19
Submitted on 29 Jul 2010
Appointment of a voluntary liquidator
Submitted on 29 Jul 2010
Resolutions
Submitted on 29 Jul 2010
Particulars of a mortgage or charge / charge no: 5
Submitted on 5 Mar 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs