Company NameProgressive Golf Aids Limited
Company StatusDissolved
Company Number04699470
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Paul Richard Thornley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(same day as company formation)
RoleProfessional Golfer
Country of ResidenceUnited Kingdom
Correspondence Address18 Godstone Mount
Purley
Surrey
CR8 1BA
Director NameBrian Stewart Dempsey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5, 40 The Cliff
Roedean
East Sussex
BN2 5RE
Secretary NameMr Graham Virgo Rawlinson
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Robin Hill
Godalming
Surrey
GU7 2HL
Secretary NameAFS Accountancy Solutions Ltd (Corporation)
StatusResigned
Appointed01 February 2004(10 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 29 March 2017)
Correspondence Address101 Waterhouse Business Centre
2 Cromar Way
Chelmsford
Essex
CM1 2QE

Location

Registered AddressThorn Elms
Tydcombe Road
Warlingham
Surrey
CR6 9LU
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham West
Built Up AreaGreater London

Financials

Year2013
Net Worth-£396,112
Current Liabilities£80,291

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
8 August 2020Application to strike the company off the register (1 page)
20 July 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
7 February 2020Accounts for a dormant company made up to 31 July 2019 (11 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 July 2017 (11 pages)
14 August 2017Accounts for a dormant company made up to 31 July 2017 (11 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
29 March 2017Termination of appointment of Afs Accountancy Solutions Ltd as a secretary on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Afs Accountancy Solutions Ltd as a secretary on 29 March 2017 (1 page)
24 August 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 August 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
6 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(5 pages)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(5 pages)
8 May 2014Registered office address changed from 101 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 101 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 101 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 8 May 2014 (1 page)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 July 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
24 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 May 2010Secretary's details changed for Afs Accountancy Solutions on 17 March 2010 (2 pages)
11 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Afs Accountancy Solutions on 17 March 2010 (2 pages)
11 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Paul Richard Thornley on 17 March 2010 (2 pages)
10 May 2010Director's details changed for Paul Richard Thornley on 17 March 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 May 2009Return made up to 17/03/09; full list of members (4 pages)
12 May 2009Return made up to 17/03/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 October 2008Return made up to 17/03/08; full list of members (4 pages)
9 October 2008Return made up to 17/03/08; full list of members (4 pages)
26 June 2007Return made up to 17/03/07; full list of members (3 pages)
26 June 2007Return made up to 17/03/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
28 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 May 2006Registered office changed on 16/05/06 from: 74 waterhouse business centre 2 cromar way chelmsford essex CM1 2QE (1 page)
16 May 2006Return made up to 17/03/06; full list of members (3 pages)
16 May 2006Return made up to 17/03/06; full list of members (3 pages)
16 May 2006Registered office changed on 16/05/06 from: 74 waterhouse business centre 2 cromar way chelmsford essex CM1 2QE (1 page)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
21 March 2005Return made up to 17/03/05; full list of members (3 pages)
21 March 2005Return made up to 17/03/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 December 2004Secretary's particulars changed (1 page)
23 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2004Ad 01/10/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 December 2004Ad 01/10/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
23 December 2004Secretary's particulars changed (1 page)
23 December 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
6 August 2004Registered office changed on 06/08/04 from: 18 arcade chambers 28 high street brentwood essex CM14 4AH (1 page)
6 August 2004Registered office changed on 06/08/04 from: 18 arcade chambers 28 high street brentwood essex CM14 4AH (1 page)
19 May 2004Return made up to 17/03/04; full list of members (7 pages)
19 May 2004Return made up to 17/03/04; full list of members (7 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: the old stables wiggins yard godalming surrey GU7 1HW (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: the old stables wiggins yard godalming surrey GU7 1HW (2 pages)
18 February 2004Secretary resigned (1 page)
17 March 2003Incorporation (17 pages)
17 March 2003Incorporation (17 pages)