Company NameProgressive Property Services Limited
Company StatusDissolved
Company Number04799408
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNicholas Browne
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleFinancial Adviser
Correspondence Address38 Victoria Road
Rayleigh
Essex
SS6 8EL
Director NameSteven John Veale
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleFinancial Adviser
Correspondence Address313 Gorseway
Romford
Essex
RM7 0SD
Secretary NameNicholas Browne
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleFinancial Adviser
Correspondence Address38 Victoria Road
Rayleigh
Essex
SS6 8EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1422-4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£8,240
Cash£13,879
Current Liabilities£5,897

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
21 November 2006Application for striking-off (1 page)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 November 2005Ad 01/09/03--------- £ si 99@1 (2 pages)
11 July 2005Return made up to 16/06/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
17 September 2003Ad 01/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 July 2003Director resigned (1 page)
6 July 2003New secretary appointed;new director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003Secretary resigned (1 page)