Company NameProgress Interiors Limited
Company StatusDissolved
Company Number02785858
CategoryPrivate Limited Company
Incorporation Date2 February 1993(31 years, 2 months ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePeter Benjamin Williams
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1993(same day as company formation)
RoleSuspended & Partition Contractor
Correspondence AddressSuffolk House Farm
Cricketers Lane
Herongate
Essex
CM13 3QB
Director NameMary Ellen Williams
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1993(6 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 31 July 2001)
RoleCompany Director
Correspondence AddressSuffolk House Farm
Cricketeers Lane Herongate
Brentwood
Essex
CM13 3QB
Secretary NameMary Ellen Williams
NationalityBritish
StatusClosed
Appointed26 August 1993(6 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 31 July 2001)
RoleCompany Director
Correspondence AddressSuffolk House Farm
Cricketeers Lane Herongate
Brentwood
Essex
CM13 3QB
Secretary NameMary Ellen Williams
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSuffolk House Farm
Cricketeers Lane Herongate
Brentwood
Essex
CM13 3QB
Director NameMr William Sydney Saunders
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 26 August 1993)
RoleCompany Director
Correspondence Address81 Avenue Road
Ingatestone
Essex
CM4 9HB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHill-Allen & Co
29 Lower Southend Road
Wickford
Essex
SS11 8AE
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Cash£108
Current Liabilities£2,796

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
23 February 2001Application for striking-off (1 page)
2 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 February 2000Return made up to 02/02/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 February 1999Return made up to 02/02/99; full list of members (6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 March 1998Return made up to 02/02/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 February 1997Return made up to 02/02/97; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 April 1996Return made up to 02/02/96; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
17 March 1995Return made up to 02/02/95; change of members (6 pages)