Company NameProgressive Printing (UK) Limited
Company StatusDissolved
Company Number02089335
CategoryPrivate Limited Company
Incorporation Date14 January 1987(37 years, 3 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameWilliam Richard Kelleway
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(4 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 14 February 2006)
RoleCompany Director
Correspondence Address131 Thorpe Bay Gardens
Southend On Sea
Essex
SS1 3NW
Secretary NameWilliam Richard Kelleway
NationalityBritish
StatusClosed
Appointed10 July 1991(4 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 14 February 2006)
RoleCompany Director
Correspondence Address131 Thorpe Bay Gardens
Southend On Sea
Essex
SS1 3NW
Director NameDavid Stanley Bee
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(8 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 14 February 2006)
RolePrinter
Correspondence Address28 Eaton Way
Great Totham
Maldon
Essex
CM9 8EE
Director NameGlenn Malcolm James Scott
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1997(9 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 14 February 2006)
RolePrinting
Correspondence Address25 Beech Road
Hadleigh
Essex
SS7 2AG
Director NameMr Colin Steward Henderson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1999(12 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 14 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBlake Cottage Fielden Road
Crowborough
East Sussex
TN6 1TP
Director NameAnthony Alfred Lumbard
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 April 1995)
RoleLithographer
Correspondence AddressFlat 5 The Beach Front
Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JH

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£9,097,252
Gross Profit£4,996,560
Net Worth£1,211,135
Cash£552
Current Liabilities£2,064,454

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

14 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
10 May 2005Receiver ceasing to act (1 page)
27 April 2005Receiver's abstract of receipts and payments (2 pages)
9 September 2004Receiver's abstract of receipts and payments (3 pages)
16 September 2003Receiver's abstract of receipts and payments (3 pages)
13 September 2002Receiver's abstract of receipts and payments (2 pages)
1 October 2001Receiver's abstract of receipts and payments (2 pages)
28 November 2000Administrative Receiver's report (14 pages)
3 November 2000Registered office changed on 03/11/00 from: 9, nelson street, southend-on-sea, essex. SS1 1EH (1 page)
4 September 2000Appointment of receiver/manager (1 page)
13 May 2000Particulars of mortgage/charge (4 pages)
24 August 1999Full accounts made up to 31 October 1998 (15 pages)
20 July 1999Return made up to 30/06/99; full list of members (6 pages)
15 June 1999£ nc 10000/108900 24/05/99 (1 page)
15 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Ad 24/05/99--------- £ si 83@1=83 £ ic 1100/1183 (2 pages)
25 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (6 pages)
8 July 1998Return made up to 30/06/98; full list of members (6 pages)
31 October 1997Full accounts made up to 30 April 1997 (15 pages)
16 October 1997Return made up to 30/06/97; no change of members (6 pages)
21 May 1997New director appointed (2 pages)
29 March 1997Particulars of mortgage/charge (3 pages)
2 October 1996Accounts for a medium company made up to 30 April 1996 (15 pages)
10 September 1996Return made up to 30/06/96; no change of members (4 pages)
11 August 1996Secretary's particulars changed;director's particulars changed (1 page)
31 January 1996Particulars of mortgage/charge (3 pages)
14 December 1995Full accounts made up to 30 April 1995 (13 pages)
10 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1995New director appointed (2 pages)