Company NameProgfast Limited
Company StatusDissolved
Company Number03244567
CategoryPrivate Limited Company
Incorporation Date2 September 1996(27 years, 7 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKevin Winston Reader
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1996(2 weeks, 3 days after company formation)
Appointment Duration11 years, 4 months (closed 22 January 2008)
RoleSoftware Engineer
Correspondence Address69 Bonchurch Avenue
Leigh On Sea
Essex
SS9 3AR
Secretary NameHilary Gaynour Reader
NationalityBritish
StatusClosed
Appointed19 September 1996(2 weeks, 3 days after company formation)
Appointment Duration11 years, 4 months (closed 22 January 2008)
RoleSecretary
Correspondence Address69 Bonchurch Avenue
Leigh On Sea
Essex
SS9 3AR
Director NameBartax Limited (Corporation)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence Address43 Lower Brook Street
Ipswich
IP4 1AQ
Secretary NameSuffolk Management Services Limited (Corporation)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence Address43 Lower Brook Street
Ipswich
IP4 1AQ

Location

Registered AddressAbacus House 7 Argent Court
Sylvan Way
Southfields Business Park
Basildon, Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 October 2007First Gazette notice for voluntary strike-off (1 page)
28 August 2007Application for striking-off (1 page)
28 September 2006Return made up to 26/08/06; full list of members (2 pages)
28 September 2006Registered office changed on 28/09/06 from: 47 lower brook street ipswich suffolk IP4 1AQ (1 page)
28 September 2006Location of register of members (1 page)
28 September 2006Location of debenture register (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 September 2005Return made up to 26/08/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 October 2004Return made up to 02/09/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 September 2003Return made up to 02/09/03; full list of members (5 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 February 2003Return made up to 02/09/01; full list of members (5 pages)
25 November 2002Registered office changed on 25/11/02 from: 43 lower brook street ipswich suffolk IP4 1AQ (1 page)
18 August 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 January 2001Return made up to 02/09/00; full list of members (5 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 September 1999Return made up to 02/09/99; no change of members (4 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 September 1998Return made up to 02/09/98; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 October 1997Secretary resigned (2 pages)
8 October 1997Director resigned (2 pages)
8 October 1997Return made up to 02/09/97; full list of members (5 pages)
17 December 1996Accounting reference date extended from 30/03/97 to 30/06/97 (1 page)
30 September 1996New secretary appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996Accounting reference date shortened from 30/09/97 to 30/03/97 (1 page)
2 September 1996Incorporation (17 pages)