Company NameProgress Services And Design Limited
Company StatusDissolved
Company Number03339583
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Martin Joseph Hayes
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(15 years after company formation)
Appointment Duration4 years, 8 months (closed 20 December 2016)
RolePre Press Services
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Ronald William Knight
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(15 years after company formation)
Appointment Duration4 years, 8 months (closed 20 December 2016)
RolePrinting Pre Press Services
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Secretary NameMr Richard Colin Bird
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Martin Close
Windsor
Berkshire
SL4 5SP
Director NameMr David Battle
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(1 week after company formation)
Appointment Duration15 years, 7 months (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Cottage
77 Broad Walk
Hockley
Essex
SS5 5DG
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address75 Summerfield Road
Luton
Bedfordshire
LU1 1UH
Director NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Contact

Telephone01277 354488
Telephone regionBrentwood

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£24,670
Cash£57,087
Current Liabilities£34,789

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
26 September 2016Application to strike the company off the register (3 pages)
26 September 2016Application to strike the company off the register (3 pages)
13 September 2016Registered office address changed from Hcr House Bakers Lane Ingatestone Essex CM4 0BZ to 46-54 High Street Ingatestone Essex CM4 9DW on 13 September 2016 (1 page)
13 September 2016Registered office address changed from Hcr House Bakers Lane Ingatestone Essex CM4 0BZ to 46-54 High Street Ingatestone Essex CM4 9DW on 13 September 2016 (1 page)
24 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
15 April 2014Termination of appointment of Richard Bird as a secretary (1 page)
15 April 2014Termination of appointment of Richard Bird as a secretary (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Termination of appointment of David Battle as a director (1 page)
13 November 2012Termination of appointment of David Battle as a director (1 page)
20 April 2012Appointment of Mr Ronald William Knight as a director (2 pages)
20 April 2012Appointment of Mr Martin Joseph Hayes as a director (2 pages)
20 April 2012Appointment of Mr Martin Joseph Hayes as a director (2 pages)
20 April 2012Appointment of Mr Ronald William Knight as a director (2 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 25/03/09; full list of members (3 pages)
27 March 2009Return made up to 25/03/09; full list of members (3 pages)
8 December 2008Return made up to 25/03/08; full list of members (3 pages)
8 December 2008Return made up to 25/03/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 April 2007Return made up to 25/03/07; full list of members (6 pages)
19 April 2007Return made up to 25/03/07; full list of members (6 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2006Return made up to 25/03/06; full list of members (6 pages)
13 April 2006Return made up to 25/03/06; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2005Return made up to 25/03/05; full list of members (6 pages)
31 March 2005Return made up to 25/03/05; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Return made up to 25/03/04; full list of members (6 pages)
30 March 2004Return made up to 25/03/04; full list of members (6 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 March 2003Return made up to 25/03/03; full list of members (6 pages)
22 March 2003Return made up to 25/03/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 March 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 March 2001Return made up to 25/03/01; full list of members (6 pages)
30 March 2001Return made up to 25/03/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
20 April 2000Return made up to 25/03/00; full list of members (6 pages)
20 April 2000Return made up to 25/03/00; full list of members (6 pages)
9 February 2000Amended accounts made up to 31 March 1999 (3 pages)
9 February 2000Amended accounts made up to 31 March 1999 (3 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
26 March 1999Return made up to 25/03/99; no change of members (4 pages)
26 March 1999Return made up to 25/03/99; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
18 April 1998Return made up to 25/03/98; full list of members (6 pages)
18 April 1998Return made up to 25/03/98; full list of members (6 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: 75 summerfield road luton bedfordshire LU1 1UH (1 page)
21 April 1997Registered office changed on 21/04/97 from: 75 summerfield road luton bedfordshire LU1 1UH (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Secretary resigned;director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Secretary resigned;director resigned (1 page)
25 March 1997Incorporation (17 pages)
25 March 1997Incorporation (17 pages)