Company NameProgress Advertising Limited
Company StatusDissolved
Company Number00636546
CategoryPrivate Limited Company
Incorporation Date7 September 1959(64 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Miles Gillman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 12 months
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoach House Rickmansworth Road
Northwood
Middlesex
HA6 2QP
Director NameMr Mark Fraser Gottlieb
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 12 months
RoleAdvertising Executive
Correspondence Address131 Green Lane
Edgware
Middlesex
HA8 8EL
Director NameRonald Lionel Gottlieb
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 12 months
RoleAdvertising Agent
Correspondence Address413 Cockfosters Road
Hadley Wood
Barnet
Hertfordshire
EN4 0JS
Director NameRuth Rebecca Gottlieb
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address413 Cockfosters Road
Hadley Wood
Barnet
Hertfordshire
EN4 0JS
Secretary NameRuth Rebecca Gottlieb
NationalityBritish
StatusCurrent
Appointed11 May 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address413 Cockfosters Road
Hadley Wood
Barnet
Hertfordshire
EN4 0JS
Director NameDavid Blackman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1997(37 years, 11 months after company formation)
Appointment Duration26 years, 8 months
RoleAdvertising
Correspondence AddressFlat 13
4 Creswell Drive
Beckenham
Kent
BR3 3FW
Director NameMima Lomonaco
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed13 August 1997(37 years, 11 months after company formation)
Appointment Duration26 years, 8 months
RoleAdvertising
Correspondence Address193 Milton Court Smarts Green
Cheshunt
Waltham Cross
Hertfordshire
EN7 6BD
Director NameSharon Lesley White
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1997(37 years, 11 months after company formation)
Appointment Duration26 years, 8 months
RoleAdvertising
Correspondence Address43 Goffs Crescent Goffs Oak
Cheshunt
Waltham Cross
Hertfordshire
EN7 5JR
Director NameMartin Howard Kersh
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(31 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 May 1992)
RoleAdvertising Executive
Correspondence Address59 Gibson Square
London
N1 0RA
Director NameMichael Gordon Shaw
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(31 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressRainbows
14 South Eden Park Road
Beckenham
Kent
BR3 3BG

Location

Registered AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Net Worth£152,482
Cash£60,970
Current Liabilities£464,356

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 February 2002Dissolved (1 page)
2 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
26 September 2001Liquidators statement of receipts and payments (5 pages)
17 April 2001Registered office changed on 17/04/01 from: 4TH floo 66-68 margaret street london W1N 8PX (1 page)
3 April 2001Liquidators statement of receipts and payments (5 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
23 September 1999Liquidators statement of receipts and payments (5 pages)
16 September 1998Statement of affairs (12 pages)
16 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 1998Appointment of a voluntary liquidator (1 page)
18 August 1998Registered office changed on 18/08/98 from: 2 park west place kendal street london W2 2QZ (1 page)
29 July 1998Amended accounts made up to 31 December 1996 (7 pages)
20 July 1998Director resigned (1 page)
20 July 1998Registered office changed on 20/07/98 from: 2 park west place london W2 2QZ (1 page)
16 July 1998Return made up to 11/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
26 June 1997Return made up to 11/05/97; full list of members (8 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 May 1996Return made up to 11/05/96; full list of members (8 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)