Company NameProgressive Media Print Ltd
DirectorsStephen George Gibbins and Trevor Davies
Company StatusDissolved
Company Number03125881
CategoryPrivate Limited Company
Incorporation Date14 November 1995(28 years, 4 months ago)
Previous NameProgressive Data Print Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen George Gibbins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1996(2 months after company formation)
Appointment Duration28 years, 2 months
RolePrinter
Correspondence AddressTudor Lodge
Lindsel
Great Dunmow
Essex
Secretary NameMrs Vivienne Joan Horrigan
NationalityBritish
StatusCurrent
Appointed15 January 1996(2 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressThe White House Warley Road
Great Warley
Brentwood
Essex
CM13 3HZ
Director NameTrevor Davies
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1999(3 years, 2 months after company formation)
Appointment Duration25 years, 2 months
RolePrint Finisher
Correspondence Address9 Elthorne Road
Kingsbury
London
NW9 8BH
Director NameMr Kevin Paul Sandford
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1998)
RolePrinter
Correspondence Address33 Courtenay Gardens
Upminster
Essex
RM14 1DH
Secretary NamePeter George Smith
NationalityBritish
StatusResigned
Appointed15 January 1996(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 1997)
RoleCompany Director
Correspondence AddressWingfield Farnhouse
Stradbroke
Diss
Norfolk
IP20 5ND
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 October 2003Dissolved (1 page)
17 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
8 May 2003Liquidators statement of receipts and payments (5 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
11 June 2002Liquidators statement of receipts and payments (5 pages)
10 May 2001Appointment of a voluntary liquidator (2 pages)
10 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2001Statement of affairs (8 pages)
3 May 2001Appointment of a voluntary liquidator (1 page)
23 April 2001Registered office changed on 23/04/01 from: unit 7 queens yard white post lane london E9 5EN (1 page)
16 August 2000Full accounts made up to 31 March 1999 (10 pages)
9 December 1999Particulars of mortgage/charge (4 pages)
21 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1999Company name changed progressive data print LIMITED\certificate issued on 13/04/99 (2 pages)
22 March 1999Full accounts made up to 31 March 1998 (10 pages)
26 February 1999New director appointed (2 pages)
22 February 1999Full accounts made up to 31 March 1997 (10 pages)
15 February 1999Registered office changed on 15/02/99 from: 275 baddow road chelmsford essex (1 page)
15 February 1999Return made up to 14/11/97; full list of members (6 pages)
15 February 1999Return made up to 14/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997Director resigned (1 page)
8 September 1997Secretary resigned (1 page)
12 June 1997Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1997Secretary resigned (1 page)
11 July 1996Secretary resigned (2 pages)
11 July 1996Director resigned (2 pages)
11 July 1996New secretary appointed (1 page)
11 July 1996New director appointed (1 page)
25 April 1996New secretary appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Ad 15/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1996Accounting reference date notified as 31/03 (1 page)
23 April 1996Particulars of mortgage/charge (3 pages)
14 March 1996Secretary resigned (1 page)
14 March 1996Registered office changed on 14/03/96 from: 275 baddow road chelmsford essex (1 page)
14 March 1996Director resigned (1 page)
20 February 1996Secretary resigned (1 page)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 February 1996Registered office changed on 20/02/96 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
20 February 1996Director resigned (1 page)
2 January 1996Company name changed dockway LIMITED\certificate issued on 03/01/96 (2 pages)
14 November 1995Incorporation (28 pages)