Company NameProgressive Properties Limited
Company StatusDissolved
Company Number00386277
CategoryPrivate Limited Company
Incorporation Date17 March 1944(80 years, 1 month ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Philip Bakos
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(58 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFoxley
Highfield Road
West Byfleet
Surrey
KT14 6QX
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 2003(59 years after company formation)
Appointment Duration2 years, 2 months (closed 14 June 2005)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameMr Timothy Nigel Holt
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(47 years, 10 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 27 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hall Close
Duston
Northampton
Northamptonshire
NN5 6EU
Secretary NameMr Stephen John Adkins
NationalityEnglish
StatusResigned
Appointed12 January 1992(47 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Aylward Gardens
Chesham
Buckinghamshire
HP5 2QY
Director NameMr Stephen Scott Bennett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(47 years, 11 months after company formation)
Appointment Duration9 years (resigned 05 March 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRingwood
Coombe End
Kingston Upon Thames
Surrey
KT2 7DQ
Director NameMr Michael David Simson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed18 February 1992(47 years, 11 months after company formation)
Appointment Duration9 years (resigned 05 March 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Stile Hall Gardens
Chiswick
London
W4 3BU
Secretary NameMr Michael David Simson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(47 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Stile Hall Gardens
Chiswick
London
W4 3BU
Secretary NameAndreas Michael Shiatis
NationalityBritish
StatusResigned
Appointed10 April 1996(52 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 February 2000)
RoleCompany Director
Correspondence Address15 Gilray House
Gloucester Terrace Lancaster Gate
London
W2 3DF
Secretary NameMr Michael David Simson
NationalityIrish
StatusResigned
Appointed18 February 2000(55 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Stile Hall Gardens
Chiswick
London
W4 3BU
Director NameMr Michael John Teacher
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(57 years after company formation)
Appointment Duration10 months, 1 week (resigned 11 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Valencia Road
Stanmore
Middlesex
HA7 4JH
Secretary NameGeoffrey Russell Jayson
NationalityBritish
StatusResigned
Appointed05 March 2001(57 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 February 2002)
RoleCompany Director
Correspondence Address21 Glanleam Road
Stanmore
Middlesex
HA7 4NW

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£57,811
Net Worth-£1,625,339
Current Liabilities£98,000

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

1 March 2005First Gazette notice for compulsory strike-off (1 page)
17 August 2004First Gazette notice for compulsory strike-off (1 page)
3 February 2004Strike-off action suspended (1 page)
30 July 2003Registered office changed on 30/07/03 from: c/o princedale group PLC suite 14 buckingham court 78 buckingham gate london SW1E 6PE (1 page)
9 May 2003New secretary appointed (2 pages)
4 May 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
1 March 2002Full accounts made up to 30 April 2001 (12 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 June 2001Secretary resigned;director resigned (1 page)
6 June 2001Director resigned (1 page)
16 May 2001New director appointed (4 pages)
16 May 2001New secretary appointed (2 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 September 2000Full accounts made up to 30 April 2000 (13 pages)
6 April 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (2 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 May 1999Full accounts made up to 31 December 1998 (12 pages)
15 March 1999Director's particulars changed (1 page)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 May 1998Full accounts made up to 31 December 1997 (12 pages)
14 January 1998Return made up to 12/01/98; full list of members (6 pages)
25 November 1997Registered office changed on 25/11/97 from: buckingham court 78 buckingham gate london SW1E 6PE (1 page)
27 June 1997Full accounts made up to 31 December 1996 (12 pages)
19 March 1997Registered office changed on 19/03/97 from: buckingham court 78 buckingham gate london SW1E 6PE (1 page)
21 January 1997Return made up to 12/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 January 1997Registered office changed on 17/01/97 from: 49 princes place london W11 4QA (1 page)
16 May 1996Full accounts made up to 31 December 1995 (12 pages)
7 May 1996Secretary resigned (1 page)
7 May 1996New secretary appointed (2 pages)
16 January 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 May 1995Full accounts made up to 31 December 1994 (28 pages)