Company NameProgress Computer Systems Limited
Company StatusDissolved
Company Number02726798
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sukhjinder Purewal
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(22 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mortimer Crescent
St Albans
Hertfordshire
AL3 4GB
Director NameDesmond Leslie Maurice Spooner
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(5 days after company formation)
Appointment Duration4 years, 12 months (resigned 24 June 1997)
RoleRetired Company Director
Correspondence Address32 St Johns Roadd
Penn
Buckinghamshire
HP10 8HU
Director NameMrs Sandra Jane Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(5 days after company formation)
Appointment Duration2 months (resigned 01 September 1992)
RoleFinancial Accountant
Correspondence Address14 Cundell Drive
Cottenham
Cambridge
Cambridgeshire
CB4 4RU
Secretary NameMrs Bridget Georgina Davis
NationalityBritish
StatusResigned
Appointed28 June 1992(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1994)
RoleAccountant
Correspondence Address8 Robin Crescent
London
E6 4XA
Director NameBernard Joseph Igoe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(10 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 1994)
RoleCompany Director
Correspondence Address10 Chester Street
Reading
RG3 1LR
Director NameMartin Anthony Beckley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 21 October 1998)
RoleCompany Director
Correspondence AddressLittle Rose Cottage 4 Church Row
Fulmer
Slough
SL3 6HW
Director NameMr Christopher Leonard Thomas Davis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 May 2000)
RoleCompany Director
Correspondence AddressAshridge House 4 Longmoor Barns
Aston Abbotts
Aylesbury
Buckinghamshire
HP22 4ND
Director NameMr Andrew Paul McBean
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCovey Cottage
Merrow Street Merrow
Guildford
Surrey
GU4 7AN
Secretary NameMs Sharon Mary Lague
NationalityBritish
StatusResigned
Appointed22 February 1994(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 October 1998)
RoleCompany Director
Correspondence Address26 Chestnut Lane
Amersham
Buckinghamshire
HP6 6EN
Director NameAndrew Mark Granger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 1998)
RoleCommercial Director
Correspondence AddressMeads Barn
Gt Farm Barns Wilstone
Tring
Hertfordshire
HP23 4NZ
Director NameMr John Kenneth Churchill Fison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(6 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 February 2006)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address156 Adelaide Street East
Clayfield
Queensland 4011
Australia
Director NameBrian John Griffiths
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(6 years, 4 months after company formation)
Appointment Duration16 years (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House
Priory Wood Clifford
Hay On Wye
HR3 5HF
Wales
Secretary NameMr John Kenneth Churchill Fison
NationalityBritish
StatusResigned
Appointed21 October 1998(6 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address156 Adelaide Street East
Clayfield
Queensland 4011
Australia
Secretary NameMr William Brown Niven Rose
NationalityBritish
StatusResigned
Appointed15 June 2004(11 years, 12 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Donaldson Way
Woodley
Reading
Berkshire
RG5 4XL
Director NameCompany Formation Bureau Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressGround Floor
334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameCompany Search Bureau Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressGround Floor
334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Contact

Websitewww.keltec.co.uk/
Email address[email protected]
Telephone01344 306700
Telephone regionBracknell

Location

Registered AddressShannon House
Station Road
Kings Langley
Hertfordshire
WD4 8SE
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Shareholders

15k at £1Keltec LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
14 December 2015Application to strike the company off the register (3 pages)
14 December 2015Application to strike the company off the register (3 pages)
21 July 2015Termination of appointment of William Brown Niven Rose as a secretary on 31 October 2014 (1 page)
21 July 2015Termination of appointment of William Brown Niven Rose as a secretary on 31 October 2014 (1 page)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 15,001
(3 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 15,001
(3 pages)
16 January 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
16 January 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
20 November 2014Appointment of Sukhjinder Purewal as a director on 31 October 2014 (3 pages)
20 November 2014Appointment of Sukhjinder Purewal as a director on 31 October 2014 (3 pages)
20 November 2014Termination of appointment of Brian John Griffiths as a director on 31 October 2014 (4 pages)
20 November 2014Termination of appointment of Brian John Griffiths as a director on 31 October 2014 (4 pages)
20 November 2014Registered office address changed from 2 Bracknell Enterprise Centre Easthampstead Road Bracknell Berkshire RG12 1NF to Shannon House Station Road Kings Langley Hertfordshire WD4 8SE on 20 November 2014 (2 pages)
20 November 2014Registered office address changed from 2 Bracknell Enterprise Centre Easthampstead Road Bracknell Berkshire RG12 1NF to Shannon House Station Road Kings Langley Hertfordshire WD4 8SE on 20 November 2014 (2 pages)
13 November 2014Satisfaction of charge 3 in full (4 pages)
13 November 2014Satisfaction of charge 3 in full (4 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 15,001
(4 pages)
13 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 15,001
(4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 15,001
(4 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 15,001
(4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 July 2009Return made up to 23/06/09; full list of members (3 pages)
8 July 2009Return made up to 23/06/09; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 July 2008Return made up to 23/06/08; full list of members (3 pages)
2 July 2008Return made up to 23/06/08; full list of members (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 September 2007Return made up to 23/06/07; full list of members (2 pages)
4 September 2007Return made up to 23/06/07; full list of members (2 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 August 2006Secretary's particulars changed (1 page)
25 August 2006Secretary's particulars changed (1 page)
25 August 2006Return made up to 23/06/06; full list of members (2 pages)
25 August 2006Return made up to 23/06/06; full list of members (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 August 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 July 2003Return made up to 23/06/03; full list of members (7 pages)
23 July 2003Return made up to 23/06/03; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 July 2002Return made up to 23/06/02; full list of members (7 pages)
1 July 2002Return made up to 23/06/02; full list of members (7 pages)
4 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
4 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
25 July 2001Return made up to 23/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 July 2001Return made up to 23/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 September 2000Full accounts made up to 31 December 1999 (16 pages)
8 September 2000Full accounts made up to 31 December 1999 (16 pages)
30 August 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 August 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 September 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
13 September 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
26 July 1999Return made up to 23/06/99; full list of members (6 pages)
26 July 1999Return made up to 23/06/99; full list of members (6 pages)
11 January 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(7 pages)
11 January 1999Declaration of assistance for shares acquisition (10 pages)
11 January 1999Declaration of assistance for shares acquisition (10 pages)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Ad 20/10/98--------- £ si 165000@1=165000 £ ic 13501/178501 (2 pages)
11 November 1998Ad 20/10/98--------- £ si 165000@1=165000 £ ic 13501/178501 (2 pages)
5 November 1998Full accounts made up to 30 June 1998 (18 pages)
5 November 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
5 November 1998£ ic 18501/13501 19/10/98 £ sr 5000@1=5000 (1 page)
5 November 1998Full accounts made up to 30 June 1998 (18 pages)
4 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
4 November 1998Nc inc already adjusted 20/10/98 (1 page)
4 November 1998Nc inc already adjusted 20/10/98 (1 page)
4 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Declaration of assistance for shares acquisition (5 pages)
28 October 1998Director resigned (1 page)
28 October 1998Declaration of assistance for shares acquisition (5 pages)
28 October 1998Director resigned (1 page)
28 October 1998New secretary appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: 2 chiltern court asheridge road chesham bucks HP5 2PX (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998Registered office changed on 28/10/98 from: 2 chiltern court asheridge road chesham bucks HP5 2PX (1 page)
28 October 1998Particulars of mortgage/charge (6 pages)
28 October 1998Particulars of mortgage/charge (6 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998New director appointed (2 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Director's particulars changed (1 page)
13 August 1998Director's particulars changed (1 page)
29 July 1998Director's particulars changed (1 page)
29 July 1998Director's particulars changed (1 page)
28 July 1998Return made up to 23/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1998Return made up to 23/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1997Full accounts made up to 30 June 1997 (16 pages)
20 November 1997Full accounts made up to 30 June 1997 (16 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
23 April 1997Director's particulars changed (1 page)
23 April 1997Director's particulars changed (1 page)
18 November 1996Full accounts made up to 30 June 1996 (18 pages)
18 November 1996Full accounts made up to 30 June 1996 (18 pages)
7 August 1996Return made up to 23/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1996Return made up to 23/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1996Director's particulars changed (1 page)
25 June 1996Director's particulars changed (1 page)
25 June 1996Director's particulars changed (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996Director's particulars changed (1 page)
25 June 1996New director appointed (2 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
13 October 1995Director's particulars changed (2 pages)
13 October 1995Director's particulars changed (2 pages)
13 October 1995Director's particulars changed (2 pages)
13 October 1995Director's particulars changed (2 pages)
25 July 1995Return made up to 23/06/95; full list of members (6 pages)
25 July 1995Return made up to 23/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
11 August 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 November 1993Ad 06/09/93--------- £ si 15000@1=15000 £ ic 5001/20001 (2 pages)
17 November 1993Ad 06/09/93--------- £ si 15000@1=15000 £ ic 5001/20001 (2 pages)
22 September 1993Particulars of mortgage/charge (3 pages)
22 September 1993Particulars of mortgage/charge (3 pages)
29 July 1992Ad 08/07/92--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages)
29 July 1992Ad 08/07/92--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages)
29 July 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 June 1992Incorporation (17 pages)
23 June 1992Incorporation (17 pages)