Company NameProgold Nutrition Limited
Company StatusDissolved
Company Number03154472
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 2 months ago)
Dissolution Date20 February 2024 (2 months ago)

Business Activity

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

Directors

Director NameMr Neil Trevor Harris
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2001(5 years, 4 months after company formation)
Appointment Duration22 years, 8 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameSusan Lesley Gatrell
NationalityBritish
StatusClosed
Appointed19 August 2006(10 years, 6 months after company formation)
Appointment Duration17 years, 6 months (closed 20 February 2024)
RoleCompany Director
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameAndrew Edward Staggs
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(3 days after company formation)
Appointment Duration5 years, 3 months (resigned 14 May 2001)
RoleRetail Manager
Correspondence Address14 Charlotte Place
West Thurrock
Grays
Secretary NameSusan Lesley Gatrell
NationalityBritish
StatusResigned
Appointed05 February 1996(3 days after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2001)
RoleSecretary
Correspondence Address19 Janette Avenue
Canvey Island
Essex
SS8 0LB
Director NameMarion Kathleen Harris
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 August 2006)
RoleSales Manager
Correspondence Address4 Emanuel Road
Basildon
Essex
SS16 6EX
Secretary NameMarion Kathleen Harris
NationalityBritish
StatusResigned
Appointed01 September 2001(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 August 2006)
RoleSales Manager
Correspondence Address4 Emanuel Road
Basildon
Essex
SS16 6EX
Director NameRJP Directors Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address2 Green Street
Lower Sunbury
Middlesex
TW16 6RN
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address2 Green Street
Sunbury On Thames
Middlesex
TW16 6RN

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Neil Trevor Harris
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 December 2020Accounts for a dormant company made up to 31 October 2020 (1 page)
10 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 31 October 2019 (1 page)
13 February 2019Accounts for a dormant company made up to 31 October 2018 (1 page)
12 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
9 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 October 2017 (1 page)
14 November 2017Accounts for a dormant company made up to 31 October 2017 (1 page)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
21 November 2016Accounts for a dormant company made up to 31 October 2016 (1 page)
21 November 2016Accounts for a dormant company made up to 31 October 2016 (1 page)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
20 November 2015Accounts for a dormant company made up to 31 October 2015 (1 page)
20 November 2015Accounts for a dormant company made up to 31 October 2015 (1 page)
16 April 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
16 April 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
10 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Secretary's details changed for Susan Lesley Gatrell on 2 February 2015 (1 page)
10 March 2015Secretary's details changed for Susan Lesley Gatrell on 2 February 2015 (1 page)
10 March 2015Secretary's details changed for Susan Lesley Gatrell on 2 February 2015 (1 page)
10 March 2015Registered office address changed from Construction House Runwell Road Wickford Essex SS1 7HQ to Construction House Runwell Road Wickford Essex SS11 7HQ on 10 March 2015 (1 page)
10 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Registered office address changed from Construction House Runwell Road Wickford Essex SS1 7HQ to Construction House Runwell Road Wickford Essex SS11 7HQ on 10 March 2015 (1 page)
10 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
24 March 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
24 March 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
19 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
19 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
19 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
27 February 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
27 February 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
25 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
13 March 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
13 March 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
9 March 2012Director's details changed for Neil Trevor Harris on 2 February 2012 (2 pages)
9 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
9 March 2012Director's details changed for Neil Trevor Harris on 2 February 2012 (2 pages)
9 March 2012Director's details changed for Neil Trevor Harris on 2 February 2012 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
14 February 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
11 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
11 February 2011Director's details changed for Neil Trevor Harris on 2 February 2011 (2 pages)
11 February 2011Secretary's details changed for Susan Lesley Gatrell on 2 February 2011 (1 page)
11 February 2011Director's details changed for Neil Trevor Harris on 2 February 2011 (2 pages)
11 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
11 February 2011Secretary's details changed for Susan Lesley Gatrell on 2 February 2011 (1 page)
11 February 2011Secretary's details changed for Susan Lesley Gatrell on 2 February 2011 (1 page)
11 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
11 February 2011Director's details changed for Neil Trevor Harris on 2 February 2011 (2 pages)
2 March 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
2 March 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
26 February 2010Director's details changed for Neil Trevor Harris on 28 October 2009 (2 pages)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Neil Trevor Harris on 28 October 2009 (2 pages)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
26 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
26 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
3 March 2009Return made up to 02/02/09; full list of members (3 pages)
3 March 2009Return made up to 02/02/09; full list of members (3 pages)
29 February 2008Return made up to 02/02/08; full list of members (3 pages)
29 February 2008Return made up to 02/02/08; full list of members (3 pages)
27 February 2008Secretary's change of particulars / susan harris / 28/10/2007 (1 page)
27 February 2008Secretary's change of particulars / susan harris / 28/10/2007 (1 page)
27 February 2008Director's change of particulars / neil harris / 12/08/2007 (1 page)
27 February 2008Director's change of particulars / neil harris / 12/08/2007 (1 page)
2 December 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
2 December 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
18 May 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
18 May 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
9 May 2007New secretary appointed (2 pages)
9 May 2007Secretary resigned;director resigned (1 page)
9 May 2007Secretary resigned;director resigned (1 page)
9 May 2007New secretary appointed (2 pages)
4 May 2007Return made up to 02/02/07; full list of members (2 pages)
4 May 2007Return made up to 02/02/07; full list of members (2 pages)
24 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
24 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
21 February 2006Return made up to 02/02/06; full list of members (2 pages)
21 February 2006Return made up to 02/02/06; full list of members (2 pages)
8 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
8 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
1 March 2005Return made up to 02/02/05; full list of members (7 pages)
1 March 2005Return made up to 02/02/05; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 February 2004Return made up to 02/02/04; full list of members (7 pages)
23 February 2004Return made up to 02/02/04; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
26 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
23 April 2003Return made up to 02/02/03; full list of members (7 pages)
23 April 2003Return made up to 02/02/03; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 March 2002Return made up to 02/02/02; full list of members (6 pages)
9 March 2002Return made up to 02/02/02; full list of members (6 pages)
3 December 2001Registered office changed on 03/12/01 from: 2 green street lower sunbury middlesex TW16 6RN (1 page)
3 December 2001Registered office changed on 03/12/01 from: 2 green street lower sunbury middlesex TW16 6RN (1 page)
10 September 2001Secretary resigned (1 page)
10 September 2001Secretary resigned (1 page)
10 September 2001New secretary appointed;new director appointed (1 page)
10 September 2001New secretary appointed;new director appointed (1 page)
24 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
24 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
7 February 2001Director's particulars changed (1 page)
7 February 2001Return made up to 02/02/01; full list of members (5 pages)
7 February 2001Return made up to 02/02/01; full list of members (5 pages)
7 February 2001Director's particulars changed (1 page)
14 September 2000Accounts for a small company made up to 31 October 1999 (3 pages)
14 September 2000Accounts for a small company made up to 31 October 1999 (3 pages)
24 February 2000Return made up to 02/02/00; full list of members (5 pages)
24 February 2000Return made up to 02/02/00; full list of members (5 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (3 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (3 pages)
1 April 1999Return made up to 02/02/99; no change of members (4 pages)
1 April 1999Return made up to 02/02/99; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (3 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (3 pages)
9 October 1997Accounts for a small company made up to 31 October 1996 (3 pages)
9 October 1997Accounts for a small company made up to 31 October 1996 (3 pages)
26 February 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996Director resigned (1 page)
16 May 1996Accounting reference date notified as 31/10 (1 page)
16 May 1996Accounting reference date notified as 31/10 (1 page)
2 February 1996Incorporation (16 pages)
2 February 1996Incorporation (16 pages)