Company NameProgressive Robotics Limited
Company StatusDissolved
Company Number03732810
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameNeil Parkinson
NationalityBritish
StatusClosed
Appointed16 March 1999(1 day after company formation)
Appointment Duration6 years, 3 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address133a Chester Road
Greenbank
Northwich
CW8 4AA
Director NameNeil Parkinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address133a Chester Road
Greenbank
Northwich
CW8 4AA
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Director NameKatherine Hurley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2000)
RoleSenior Administrator
Correspondence Address55 Redshank Lane
Oakwood
Warrington
Cheshire
WA3 6RA
Director NameMr James Pye
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandon Crescent
Neston
Cheshire
CH64 0TU
Wales
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered Address15 London Road
Stockton Heath
Warrington
Cheshire
WA4 6SG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Financials

Year2014
Net Worth£46,836
Cash£4,829
Current Liabilities£66,712

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
1 March 2005Voluntary strike-off action has been suspended (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
27 July 2004Voluntary strike-off action has been suspended (1 page)
28 June 2004Application for striking-off (1 page)
7 April 2004Withdrawal of application for striking off (1 page)
25 March 2004Application for striking-off (1 page)
24 March 2004Director resigned (1 page)
11 June 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 March 2003Return made up to 15/03/03; full list of members (7 pages)
10 June 2002Return made up to 15/03/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 April 2002Return made up to 15/03/02; full list of members (6 pages)
11 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 November 2000Director resigned (1 page)
15 May 2000Return made up to 15/03/00; full list of members (7 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 1999Registered office changed on 16/04/99 from: 55 redshank lane birchwood warrington WA3 6RA (2 pages)
14 April 1999New director appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: c/o midlands company services LTD, suite 116 lonsdale house 52 blucher street birmingham B1 1QU (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Director resigned (1 page)
15 March 1999Incorporation (18 pages)