Company NameProductive Systems (UK) Limited
Company StatusDissolved
Company Number03301676
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 3 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNigel Montague
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1997(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Brook
Hurst Lane
Egham
Surrey
TW20 8QJ
Secretary NameNeil Ashley Montague
NationalityBritish
StatusClosed
Appointed16 January 2006(9 years after company formation)
Appointment Duration9 years, 7 months (closed 18 August 2015)
RoleSecretary
Correspondence Address38 The Island
Wraysbury
Berkshire
TW19 5AS
Director NameNeil Ashley Montague
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleBuilder
Correspondence Address4 Newton Lane
Old Windsor
Berkshire
SL4 2RY
Secretary NameNigel Montague
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Brook
Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

Telephone01784 472600
Telephone regionStaines

Location

Registered AddressNollbrook
Hurst Lane
Egham
Surrey
TW20 8QJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardVirginia Water
Built Up AreaGreater London

Shareholders

100 at £1Mr Nigel Montague
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,807
Cash£1,767
Current Liabilities£6,487

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015Application to strike the company off the register (3 pages)
21 April 2015Application to strike the company off the register (3 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
24 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 30 January 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 30 January 2013 (6 pages)
8 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 30 January 2012 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 January 2012 (6 pages)
1 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 30 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 30 January 2011 (6 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
7 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
14 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Nigel Montague on 2 October 2009 (2 pages)
14 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Nigel Montague on 2 October 2009 (2 pages)
14 February 2010Director's details changed for Nigel Montague on 2 October 2009 (2 pages)
22 May 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
22 May 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
27 January 2009Return made up to 14/01/09; full list of members (3 pages)
27 January 2009Return made up to 14/01/09; full list of members (3 pages)
4 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
4 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
1 October 2008Return made up to 14/01/08; full list of members (3 pages)
1 October 2008Return made up to 14/01/08; full list of members (3 pages)
11 December 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
11 December 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Return made up to 14/01/07; change of members; amend (7 pages)
20 June 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Return made up to 14/01/07; change of members; amend (7 pages)
2 April 2007Return made up to 14/01/07; full list of members (3 pages)
2 April 2007Return made up to 14/01/07; full list of members (3 pages)
3 March 2006Return made up to 14/01/06; full list of members (3 pages)
3 March 2006Return made up to 14/01/06; full list of members (3 pages)
29 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
29 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
23 June 2005Total exemption full accounts made up to 31 January 2004 (11 pages)
23 June 2005Total exemption full accounts made up to 31 January 2004 (11 pages)
16 May 2005Return made up to 14/01/05; full list of members (3 pages)
16 May 2005Return made up to 14/01/05; full list of members (3 pages)
8 February 2005Director's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
5 February 2005Return made up to 14/01/04; full list of members (7 pages)
5 February 2005Return made up to 14/01/04; full list of members (7 pages)
1 September 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
1 September 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
4 April 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
4 April 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
28 March 2003Return made up to 14/01/03; full list of members (7 pages)
28 March 2003Return made up to 14/01/03; full list of members (7 pages)
13 March 2002Return made up to 14/01/02; full list of members (6 pages)
13 March 2002Return made up to 14/01/02; full list of members (6 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
25 January 2001Return made up to 14/01/01; full list of members (6 pages)
25 January 2001Return made up to 14/01/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 January 2000 (10 pages)
1 November 2000Full accounts made up to 31 January 2000 (10 pages)
5 June 2000Return made up to 14/01/00; full list of members (6 pages)
5 June 2000Return made up to 14/01/00; full list of members (6 pages)
14 September 1999Full accounts made up to 31 January 1999 (9 pages)
14 September 1999Full accounts made up to 31 January 1999 (9 pages)
9 July 1999Return made up to 14/01/99; no change of members (6 pages)
9 July 1999Return made up to 14/01/99; no change of members (6 pages)
13 October 1998Full accounts made up to 31 January 1998 (9 pages)
13 October 1998Full accounts made up to 31 January 1998 (9 pages)
14 May 1998Return made up to 14/01/98; full list of members (6 pages)
14 May 1998Return made up to 14/01/98; full list of members (6 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Registered office changed on 29/01/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997Registered office changed on 29/01/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
14 January 1997Incorporation (10 pages)
14 January 1997Incorporation (10 pages)