Company NameProgress Business Consultants Limited
DirectorPaul Anthony Boyle
Company StatusDissolved
Company Number02730455
CategoryPrivate Limited Company
Incorporation Date13 July 1992(31 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Anthony Boyle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pembroke Road
Moor Park
Northwood
Middlesex
HA6 2HR
Secretary NameMrs Moira Elizabeth Boyle
NationalityBritish
StatusCurrent
Appointed13 July 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Pembroke Road
Moor Park
Middlesex
HA6 2HR
Director NameMrs Moira Elizabeth Boyle
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(11 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 20 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Pembroke Road
Moor Park
Middlesex
HA6 2HR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

24 September 1998Dissolved (1 page)
24 June 1998Liquidators statement of receipts and payments (5 pages)
24 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 1998Liquidators statement of receipts and payments (5 pages)
2 June 1997Appointment of a voluntary liquidator (1 page)
2 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 1997Statement of affairs (7 pages)
16 May 1997Registered office changed on 16/05/97 from: high trees 14 pembroke road moor park middx HA6 2HR (1 page)
3 September 1996Return made up to 13/07/96; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)