Company NameProgressive Management Consultants U.K. Limited
Company StatusDissolved
Company Number02816924
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 10 months ago)
Dissolution Date18 November 2003 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBryan Neville Shaw
Date of BirthJune 1957 (Born 66 years ago)
NationalitySouth African
StatusClosed
Appointed10 June 1993(1 month after company formation)
Appointment Duration10 years, 5 months (closed 18 November 2003)
RoleInsolvency Practitioner
Correspondence Address3rd Floor Hycastle House
58 Loop Street
Cape Town
800d
Foreign
Director NameChristopher Peter Van Zyl
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySouth African
StatusClosed
Appointed10 June 1993(1 month after company formation)
Appointment Duration10 years, 5 months (closed 18 November 2003)
RoleInsolvency Practitioner
Correspondence Address3rd Floor Hycastle House
58 Loop Street
Cape Town
800d
Foreign
Secretary NamePhilip John Peacock
NationalityBritish
StatusClosed
Appointed11 March 1997(3 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 18 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Secretary NameMartin Graham Emmison
NationalityBritish
StatusResigned
Appointed10 June 1993(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 March 1997)
RoleSolicitor
Correspondence Address5 Great College Street
Westminster
London
SW1P 3SJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5 Great College Street
London
SW1P 3SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
18 June 2003Application for striking-off (1 page)
17 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
20 May 2002Return made up to 11/05/02; full list of members (7 pages)
30 January 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
12 June 2001Return made up to 11/05/01; full list of members (6 pages)
23 June 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
7 June 2000Return made up to 11/05/00; full list of members (6 pages)
10 November 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
16 May 1999Return made up to 11/05/99; no change of members (4 pages)
12 November 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
20 May 1998Return made up to 11/05/98; no change of members (4 pages)
15 April 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
8 July 1997Return made up to 11/05/97; full list of members (6 pages)
11 March 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
20 May 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
8 May 1996Return made up to 11/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 September 1995Registered office changed on 22/09/95 from: c/o crossman block 5TH floor aldwych house aldwych london WC2B 4DB (1 page)
7 January 1995Accounts for a dormant company made up to 31 May 1994 (2 pages)