Company NameProgress Surfacing Limited
DirectorsDarren Raymond Hughes and Ronald Christopher Bracegirdle
Company StatusDissolved
Company Number03159310
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameDarren Raymond Hughes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address69 Robinia Avenue
Northfleet
Gravesend
Kent
DA11 9QF
Director NameRonald Christopher Bracegirdle
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(1 year, 8 months after company formation)
Appointment Duration26 years, 6 months
RoleSurface Contractor
Correspondence Address30 Beldale Park
Kirkby
Liverpool
Merseyside
L32 2DE
Secretary NameSharon Lisa Williams
NationalityBritish
StatusCurrent
Appointed07 July 2000(4 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address79 Barlows Lane Aintree
Liverpool
Merseyside
L9 9HZ
Secretary NameKaren Julie Denton
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address233 Dover Road
Northfleet
Gravesend
Kent
DA11 9QN
Secretary NameRonald Christopher Bracegirdle
NationalityBritish
StatusResigned
Appointed01 November 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 2000)
RoleSurface Contractor
Correspondence Address30 Beldale Park
Kirkby
Liverpool
Merseyside
L32 2DE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategorySmall
Accounts Year End28 August

Filing History

8 June 2004Dissolved (1 page)
8 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2003Statement of affairs (6 pages)
23 June 2003Appointment of a voluntary liquidator (1 page)
23 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2003Registered office changed on 18/06/03 from: suite one gordon house 3-5 leicester street southport PR9 0ER (1 page)
17 February 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2003Registered office changed on 27/01/03 from: 232 warbreck moor liverpool L9 0HZ (1 page)
21 January 2003Accounts for a small company made up to 31 August 2001 (6 pages)
7 March 2002Return made up to 15/02/02; full list of members (6 pages)
3 August 2001Return made up to 15/02/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000New secretary appointed (2 pages)
18 February 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1999Accounting reference date extended from 28/02/99 to 28/08/99 (1 page)
15 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
29 June 1999Accounts for a small company made up to 28 February 1998 (6 pages)
19 February 1999Return made up to 15/02/99; no change of members (4 pages)
14 August 1998Registered office changed on 14/08/98 from: 2,railway approach east grinstead west sussex RH19 1BP (1 page)
26 March 1998Accounts for a small company made up to 28 February 1997 (6 pages)
20 January 1998Secretary resigned (1 page)
27 August 1997Particulars of mortgage/charge (3 pages)
4 March 1997Return made up to 15/02/97; full list of members (6 pages)
21 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 1996Ad 15/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1996Secretary resigned (2 pages)
12 March 1996Registered office changed on 12/03/96 from: 31 corsham street london N1 6DR (1 page)
12 March 1996New secretary appointed (1 page)
12 March 1996New director appointed (1 page)
12 March 1996Director resigned (2 pages)
15 February 1996Incorporation (18 pages)