Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Director Name | Andrew Harry White |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 2005) |
Role | IT Consultant |
Correspondence Address | 128 Wargrave Road Twyford Berkshire RG10 9PL |
Director Name | Ann Kennedy White |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 2005) |
Role | Consultant |
Correspondence Address | 128 Wargrave Road Twyford Berkshire RG10 9PL |
Secretary Name | Mr David Peter North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Oregon Avenue Tilehurst Reading Berkshire RG31 6RZ |
Director Name | Mr Jonathan Andrew Pickles |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 111 Cardinal Avenue Kingston-Upon-Thames Surrey KT2 5RZ |
Director Name | Ken Scott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appartment 62 50 Kensington Gardens Square London W2 4BA |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 October 2013(10 years, 7 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 |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 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(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2011) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
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 |
2 at £1 | Progility PLC 50.00% Ordinary A |
---|---|
2 at £1 | Progility PLC 50.00% Ordinary B |
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) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for 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) |
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) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 August 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 23 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) |
19 August 2015 | Termination of appointment of John Joseph Mcintosh as a director on 23 March 2015 (1 page) |
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
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) |
13 November 2013 | Appointment of Mr John Joseph Mcintosh as a director (2 pages) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | Termination of appointment of Ken Scott as a director (1 page) |
5 April 2013 | Termination of appointment of Jonathan Pickles as a director (1 page) |
5 April 2013 | Termination of appointment of Ken Scott as a director (1 page) |
5 April 2013 | Termination of appointment of Jonathan Pickles as a director (1 page) |
5 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Director's details changed for Ken Scott on 17 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Jonathan Andrew Pickles on 17 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Director's details changed for Ken Scott on 17 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Director's details changed for Jonathan Andrew Pickles on 17 March 2012 (2 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 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) |
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) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 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) |
16 August 2010 | Director's details changed for Jonathan Andrew Pickles on 30 June 2006 (2 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
29 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) |
25 March 2010 | Termination of appointment of Secretarial Solutions Limited as a secretary (2 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
19 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
6 February 2009 | Appointment terminated director andrew white (1 page) |
6 February 2009 | Appointment terminated director andrew white (1 page) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
7 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
28 March 2007 | Return made up to 17/03/07; full list of members (4 pages) |
28 March 2007 | Return made up to 17/03/07; full list of members (4 pages) |
8 September 2006 | Total exemption full accounts made up to 23 November 2005 (12 pages) |
8 September 2006 | Total exemption full accounts made up to 23 November 2005 (12 pages) |
8 September 2006 | Accounts made up to 31 March 2006 (13 pages) |
8 September 2006 | Accounts made up to 31 March 2006 (13 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Return made up to 17/03/06; full list of members (4 pages) |
21 April 2006 | Return made up to 17/03/06; full list of members (4 pages) |
21 April 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Location of debenture register (1 page) |
21 April 2006 | Location of debenture register (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 149 hammersmith road london W14 0DL (1 page) |
21 April 2006 | Location of register of members (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 149 hammersmith road london W14 0DL (1 page) |
21 April 2006 | Location of register of members (1 page) |
21 April 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Accounting reference date shortened from 22/11/06 to 31/03/06 (1 page) |
25 January 2006 | Accounting reference date shortened from 22/11/06 to 31/03/06 (1 page) |
23 December 2005 | Accounting reference date shortened from 31/03/06 to 22/11/05 (1 page) |
23 December 2005 | Accounting reference date shortened from 31/03/06 to 22/11/05 (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New director appointed (4 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New director appointed (4 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: equity houe 4-6 school road tilehurst reading berkshire RG31 5AL (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: equity houe 4-6 school road tilehurst reading berkshire RG31 5AL (1 page) |
9 December 2005 | Secretary resigned (1 page) |
8 December 2005 | New director appointed (5 pages) |
8 December 2005 | New director appointed (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 35 oregon avenue tilehurst reading berkshire RG31 6RZ (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 35 oregon avenue tilehurst reading berkshire RG31 6RZ (1 page) |
21 March 2005 | Return made up to 17/03/05; full list of members
|
21 March 2005 | Return made up to 17/03/05; full list of members
|
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
26 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
3 December 2003 | Resolutions
|
3 December 2003 | Resolutions
|
18 April 2003 | Registered office changed on 18/04/03 from: 128 wargrave road twyford berkshire RG10 9PL (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 128 wargrave road twyford berkshire RG10 9PL (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
17 March 2003 | Incorporation (18 pages) |
17 March 2003 | Incorporation (18 pages) |