Company NameProgress In Business Limited
Company StatusDissolved
Company Number03088690
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 August 1995(28 years, 8 months ago)
Dissolution Date23 December 2014 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Brian Marland
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(18 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (closed 23 December 2014)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address11 Parkfield Avenue
Harrow
Middlesex
HA2 6NS
Director NameMr Donald Cunliffe
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JY
Director NameKeith John Golding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleBanker
Correspondence Address22 Farm Close
Amersham
Buckinghamshire
HP6 6RH
Director NameDavid Oxley Hill
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Executive
Correspondence Address67 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Director NameNigel Martin Lowe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleBanker
Correspondence Address44 Ridgeway Avenue
Barnet
Hertfordshire
EN4 8TW
Secretary NameMr Allen Leslie Pluck
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Fennycroft Road
Hemel Hempstead
Hertfordshire
HP1 3NP
Director NameGerald Peter Morgan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 16 June 2000)
RoleMarketing Consultant
Correspondence Address36 Havelock Road
Wealdstone
Harrow
Middlesex
HA3 5SA
Director NameMr Irving John Levy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(6 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 May 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address40 Foxwarren
Claygate
Esher
Surrey
KT10 0JZ
Director NameAnne Marie Mulgrew
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2009)
RolePrograme Manager
Correspondence Address43 Twyford Road
Harrow
Middlesex
HA2 0SH
Director NameMr Christopher Brian Marland
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(14 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2014)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressStanmore Business And Innovation Centre Howard Roa
Stanmore
Middlesex
HA7 1BT

Contact

Websitewww.harrowinbusiness.com
Telephone020 84276188
Telephone regionLondon

Location

Registered AddressStanmore Business And Innovation Centre
Howard Road
Stanmore
Middlesex
HA7 1BT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,906
Current Liabilities£15,410

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014Annual return made up to 8 August 2014 no member list (2 pages)
3 October 2014Annual return made up to 8 August 2014 no member list (2 pages)
3 October 2014Annual return made up to 8 August 2014 no member list (2 pages)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2014Application to strike the company off the register (3 pages)
28 August 2014Application to strike the company off the register (3 pages)
13 August 2014Appointment of Mr Chris Brian Marland as a director on 1 August 2014 (2 pages)
13 August 2014Appointment of Mr Chris Brian Marland as a director on 1 August 2014 (2 pages)
13 August 2014Appointment of Mr Chris Brian Marland as a director on 1 August 2014 (2 pages)
30 July 2014Termination of appointment of Christopher Brian Marland as a director on 1 May 2014 (1 page)
30 July 2014Termination of appointment of Christopher Brian Marland as a director on 1 May 2014 (1 page)
30 July 2014Termination of appointment of Christopher Brian Marland as a director on 1 May 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Compulsory strike-off action has been discontinued (1 page)
10 December 2013Compulsory strike-off action has been discontinued (1 page)
9 December 2013Registered office address changed from Enterprise House 297 Pinner Road Harrow Middlesex HA1 4HS on 9 December 2013 (1 page)
9 December 2013Annual return made up to 8 August 2013 no member list (2 pages)
9 December 2013Annual return made up to 8 August 2013 no member list (2 pages)
9 December 2013Registered office address changed from Enterprise House 297 Pinner Road Harrow Middlesex HA1 4HS on 9 December 2013 (1 page)
9 December 2013Annual return made up to 8 August 2013 no member list (2 pages)
9 December 2013Registered office address changed from Enterprise House 297 Pinner Road Harrow Middlesex HA1 4HS on 9 December 2013 (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
13 August 2012Annual return made up to 8 August 2012 no member list (2 pages)
13 August 2012Annual return made up to 8 August 2012 no member list (2 pages)
13 August 2012Annual return made up to 8 August 2012 no member list (2 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
19 August 2011Annual return made up to 8 August 2011 no member list (2 pages)
19 August 2011Annual return made up to 8 August 2011 no member list (2 pages)
19 August 2011Annual return made up to 8 August 2011 no member list (2 pages)
18 March 2011Termination of appointment of Allen Pluck as a secretary (1 page)
18 March 2011Termination of appointment of Allen Pluck as a secretary (1 page)
5 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
12 August 2010Annual return made up to 8 August 2010 no member list (3 pages)
12 August 2010Appointment of Mr Christopher Brian Marland as a director (2 pages)
12 August 2010Annual return made up to 8 August 2010 no member list (3 pages)
12 August 2010Termination of appointment of Anne Mulgrew as a director (1 page)
12 August 2010Annual return made up to 8 August 2010 no member list (3 pages)
12 August 2010Appointment of Mr Christopher Brian Marland as a director (2 pages)
12 August 2010Termination of appointment of Anne Mulgrew as a director (1 page)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
13 November 2009Annual return made up to 8 August 2009 no member list (2 pages)
13 November 2009Annual return made up to 8 August 2009 no member list (2 pages)
13 November 2009Annual return made up to 8 August 2009 no member list (2 pages)
5 November 2008Annual return made up to 08/08/08
  • 363(287) ‐ Registered office changed on 05/11/08
(3 pages)
5 November 2008Annual return made up to 08/08/08
  • 363(287) ‐ Registered office changed on 05/11/08
(3 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
9 November 2007Annual return made up to 08/08/07 (2 pages)
9 November 2007Annual return made up to 08/08/07 (2 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
12 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
1 September 2006Annual return made up to 08/08/06 (3 pages)
1 September 2006Annual return made up to 08/08/06 (3 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 August 2005Annual return made up to 08/08/05 (3 pages)
18 August 2005Annual return made up to 08/08/05 (3 pages)
27 January 2005Accounts made up to 31 March 2004 (6 pages)
27 January 2005Accounts made up to 31 March 2004 (6 pages)
16 August 2004Annual return made up to 08/08/04 (3 pages)
16 August 2004Annual return made up to 08/08/04 (3 pages)
14 November 2003Accounts made up to 31 March 2003 (6 pages)
14 November 2003Accounts made up to 31 March 2003 (6 pages)
19 August 2003Annual return made up to 08/08/03 (3 pages)
19 August 2003Annual return made up to 08/08/03 (3 pages)
18 December 2002Annual return made up to 08/08/02
  • 363(288) ‐ Director resigned
(4 pages)
18 December 2002Annual return made up to 08/08/02
  • 363(288) ‐ Director resigned
(4 pages)
11 December 2002Accounts made up to 31 March 2002 (6 pages)
11 December 2002Accounts made up to 31 March 2002 (6 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
21 August 2001Annual return made up to 08/08/01 (3 pages)
21 August 2001Annual return made up to 08/08/01 (3 pages)
10 November 2000Director resigned (1 page)
10 November 2000Full accounts made up to 31 March 2000 (6 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Full accounts made up to 31 March 2000 (6 pages)
11 October 2000Annual return made up to 08/08/00
  • 363(288) ‐ Director resigned
(4 pages)
11 October 2000Annual return made up to 08/08/00
  • 363(288) ‐ Director resigned
(4 pages)
25 January 2000 (3 pages)
25 January 2000 (3 pages)
17 November 1999Annual return made up to 08/08/99
  • 363(288) ‐ Director resigned
(6 pages)
17 November 1999Annual return made up to 08/08/99
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
19 August 1998Annual return made up to 08/08/98 (6 pages)
19 August 1998Annual return made up to 08/08/98 (6 pages)
29 April 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
29 April 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
30 October 1997 (7 pages)
30 October 1997 (7 pages)
27 August 1997Annual return made up to 08/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1997Annual return made up to 08/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 March 1997Accounting reference date shortened from 31/03 to 31/12 (1 page)
30 January 1997 (6 pages)
30 January 1997 (6 pages)
15 October 1996Annual return made up to 08/08/96 (6 pages)
15 October 1996Annual return made up to 08/08/96 (6 pages)
5 September 1995Accounting reference date notified as 31/03 (1 page)
5 September 1995Accounting reference date notified as 31/03 (1 page)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
8 August 1995Incorporation (29 pages)
8 August 1995Incorporation (29 pages)