Company NameProgress Events Limited
Company StatusDissolved
Company Number02885051
CategoryPrivate Limited Company
Incorporation Date6 January 1994(30 years, 3 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRaymond Jonathan Gubbay
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1994(same day as company formation)
RoleConcert Promoter
Correspondence AddressStamford Lodge 2 Dury Road
Barnet
Hertfordshire
EN5 5PU
Director NameRobert James Jolley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1994(same day as company formation)
RoleConcert Promoter
Correspondence Address2 Queens Road
Barnet
Hertfordshire
EN5 4DG
Secretary NameRaymond Jonathan Gubbay
NationalityBritish
StatusClosed
Appointed15 June 1995(1 year, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressStamford Lodge 2 Dury Road
Barnet
Hertfordshire
EN5 5PU
Director NameMrs Jane Lesley Friswell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(same day as company formation)
RoleExhibition Organiser
Correspondence AddressBarn Cottage Moorland Street
Axbridge
Somerset
BS26 2BA
Director NameMr John Sidney Friswell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(same day as company formation)
RoleExhibition Organiser
Correspondence AddressBarn Cottage
Moorland Street
Axbridge
Somerset
BS26 2BA
Secretary NameMr John Sidney Friswell
NationalityBritish
StatusResigned
Appointed06 January 1994(same day as company formation)
RoleExhibition Organiser
Correspondence AddressBarn Cottage
Moorland Street
Axbridge
Somerset
BS26 2BA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressKnight House
29-31 East Barnet Road
New Barnet
Hertfordshire
EN4 8RN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
26 November 2002Application for striking-off (1 page)
27 February 2002Return made up to 06/01/02; full list of members (6 pages)
19 February 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
24 August 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
9 March 2001Return made up to 06/01/01; full list of members (6 pages)
9 March 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
18 April 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
7 February 2000Return made up to 06/01/00; full list of members (6 pages)
20 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/05/99
(1 page)
20 May 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
26 January 1999Return made up to 06/01/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/99
(6 pages)
17 September 1998Registered office changed on 17/09/98 from: 27-31 east barnet road new barnet hertfordshire EN4 8RN (1 page)
21 July 1998Registered office changed on 21/07/98 from: 62 beresford street woolwich london SE18 6BG (1 page)
30 January 1998Return made up to 06/01/98; full list of members (6 pages)
17 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
22 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (9 pages)
16 January 1997Return made up to 06/01/97; full list of members (6 pages)
18 January 1996Return made up to 06/01/96; full list of members (6 pages)
29 December 1995Full accounts made up to 31 March 1995 (11 pages)
5 September 1995Secretary resigned;director resigned (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995New secretary appointed (2 pages)