Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Director Name | Heather Marie Butler |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(2 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 October 2004) |
Role | Marketing Manager |
Correspondence Address | Winter Lodge Durley Park Neston Corsham Wiltshire SN13 9YG |
Director Name | Mark Butler |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(2 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 October 2004) |
Role | Business Development Manager |
Correspondence Address | Winter Lodge Durley Park Neston Corsham Wiltshire SN13 9YG |
Secretary Name | Mark Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(2 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Winter Lodge Durley Park Neston Corsham Wiltshire SN13 9YG |
Director Name | Mr Jonathan Andrew Pickles |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 111 Cardinal Avenue Kingston-Upon-Thames Surrey KT2 5RZ |
Director Name | Mr Ken Peter Scott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wishing Well Seagry Heath Great Somerford Wiltshire SN15 5EN |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 October 2013(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 138 Strand Bridge House 2nd Floor, The Strand London WC2R 1HH |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 March 2010) |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2010(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2011) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Website | ilxgroup.com |
---|---|
Telephone | 01270 611600 |
Telephone region | Crewe |
Registered Address | George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
100 at £1 | Progility PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | Application to strike the company off the register (3 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 August 2015 | Termination of appointment of John Joseph Mcintosh as a director on 23 March 2015 (1 page) |
19 August 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 23 March 2015 (2 pages) |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 November 2013 | Appointment of Mr John Joseph Mcintosh as a director (2 pages) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Termination of appointment of Kenneth Scott as a director (1 page) |
27 February 2013 | Termination of appointment of Jonathan Pickles as a director (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 September 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages) |
2 September 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 August 2010 | Director's details changed for Jonathan Andrew Pickles on 30 June 2006 (2 pages) |
25 March 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
25 March 2010 | Termination of appointment of Secretarial Solutions Limited as a secretary (2 pages) |
10 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (11 pages) |
10 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (11 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
14 April 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
7 April 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
16 March 2005 | Return made up to 01/02/05; full list of members
|
30 October 2004 | New director appointed (6 pages) |
21 October 2004 | New director appointed (3 pages) |
21 October 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: the stables notton wiltshire SN15 2NF (1 page) |
18 October 2004 | Auditor's resignation (2 pages) |
7 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members
|
26 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: winter lodge durley park, neston wiltshire SN13 9YG (1 page) |
25 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
19 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members
|
18 January 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 20 masons way corsham wiltshire SN13 9XP (1 page) |
31 January 2001 | Return made up to 01/02/01; full list of members (6 pages) |
20 July 2000 | Full accounts made up to 30 April 2000 (14 pages) |
21 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
21 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
4 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
13 August 1998 | Full accounts made up to 30 April 1998 (13 pages) |
25 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
18 July 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
29 September 1996 | Full accounts made up to 30 April 1996 (14 pages) |
27 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
4 September 1995 | Memorandum and Articles of Association (36 pages) |
31 August 1995 | Full accounts made up to 30 April 1995 (15 pages) |
18 July 1995 | Resolutions
|
23 February 1990 | Resolutions
|
1 February 1990 | Incorporation (18 pages) |