Company NameProgressive Design Services Limited
Company StatusDissolved
Company Number04574683
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen David Turley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(11 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 30 March 2010)
RoleBuilding
Country of ResidenceUnited Kingdom
Correspondence Address1 Pear Tree Way
Landkey
Devon
EX32 0UH
Secretary NameMrs Angela Susan Turley
NationalityBritish
StatusClosed
Appointed01 October 2003(11 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 30 March 2010)
RoleBuilding
Correspondence Address1 Pear Tree Way
Landkey
Devon
EX32 0UH
Director NameRalph Hayden
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleAccountant
Correspondence Address84 Shepeshall
Basildon
Essex
SS15 5EN
Secretary NameLynda Hayden
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address84 Shepeshall
Lee Chapel North
Basildon
Essex
SS15 5EN

Location

Registered Address57a Broadway
Leigh
Southend
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2014
Turnover£8,827
Gross Profit£8,827
Net Worth£4,048
Cash£4,427
Current Liabilities£379

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
7 December 2009Application to strike the company off the register (3 pages)
7 December 2009Application to strike the company off the register (3 pages)
15 July 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
15 July 2009Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page)
15 July 2009Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page)
15 July 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
6 November 2008Director's Change of Particulars / stephen turley / 05/12/2006 / HouseName/Number was: , now: 1; Street was: beara barn bratton fleming, now: pear tree way; Post Town was: barnstaple, now: landkey; Post Code was: EX31 4RQ, now: EX32 0UH (1 page)
6 November 2008Return made up to 28/10/08; full list of members (3 pages)
6 November 2008Secretary's change of particulars / angela turley / 05/12/2006 (1 page)
6 November 2008Director's change of particulars / stephen turley / 05/12/2006 (1 page)
6 November 2008Return made up to 28/10/08; full list of members (3 pages)
6 November 2008Secretary's Change of Particulars / angela turley / 05/12/2006 / HouseName/Number was: , now: 1; Street was: beara barn, now: pear tree way; Area was: bratton fleming, now: ; Post Town was: barnstaple, now: landkey; Post Code was: EX31 4RQ, now: EX32 0UH (1 page)
12 June 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
12 June 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
16 November 2007Return made up to 28/10/07; no change of members (6 pages)
16 November 2007Return made up to 28/10/07; no change of members (6 pages)
31 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
31 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
13 December 2006Return made up to 28/10/06; full list of members (6 pages)
13 December 2006Return made up to 28/10/06; full list of members (6 pages)
25 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
25 July 2006Accounts made up to 31 October 2005 (1 page)
9 November 2005Return made up to 28/10/05; full list of members (6 pages)
9 November 2005Return made up to 28/10/05; full list of members (6 pages)
23 June 2005Accounts made up to 31 October 2004 (1 page)
23 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
27 October 2004Return made up to 28/10/04; full list of members (6 pages)
27 October 2004Return made up to 28/10/04; full list of members (6 pages)
18 May 2004Accounts made up to 31 October 2003 (1 page)
18 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Return made up to 28/10/03; full list of members (6 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Return made up to 28/10/03; full list of members (6 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003New director appointed (2 pages)
28 October 2002Incorporation (19 pages)