Barrow Upon Soar
Loughborough
LE12 8LD
Director Name | Mr Andrew John Turford |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 33 Stow Park Avenue Newport NP20 4FN Wales |
Director Name | Mr Richard James Kay |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 September 2016) |
Role | Contracts Manager |
Country of Residence | Wales |
Correspondence Address | Envirotech House Longships Road Cardiff CF10 4RP Wales |
Secretary Name | Mr Roger Burton Kay |
---|---|
Status | Resigned |
Appointed | 10 January 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 September 2016) |
Role | Company Director |
Correspondence Address | Envirotech House Longships Road Cardiff CF10 4RP Wales |
Director Name | Mr Roger Burton Kay |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 September 2016) |
Role | Enviromental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Envirotech House Longships Road Cardiff CF10 4RP Wales |
Director Name | Mrs Andrea Kay |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 10 August 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2013) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Envirotech House Longships Road Cardiff CF10 4RP Wales |
Website | www.progressivetechnicalservices.co.uk/ |
---|---|
Telephone | 029 20471553 |
Telephone region | Cardiff |
Registered Address | C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£103,155 |
Cash | £508 |
Current Liabilities | £86,671 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 August 2019 | Progress report in a winding up by the court (30 pages) |
---|---|
14 May 2019 | Registered office address changed from C/O Tri Group 141 Whiteladies Road Clifton Bristol BS8 2QB to C/O Tri Group, 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 14 May 2019 (2 pages) |
4 June 2018 | Registered office address changed from Envirotech House Longships Road Cardiff CF10 4RP to C/O Tri Group 141 Whiteladies Road Clifton Bristol BS8 2QB on 4 June 2018 (2 pages) |
2 June 2018 | Appointment of a liquidator (3 pages) |
22 February 2018 | Order of court to wind up (2 pages) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2016 | Termination of appointment of Richard James Kay as a director on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Richard James Kay as a director on 23 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Roger Burton Kay as a secretary on 12 September 2016 (1 page) |
19 September 2016 | Appointment of P&C Progressive Ltd as a director on 12 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Roger Burton Kay as a director on 12 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Roger Burton Kay as a secretary on 12 September 2016 (1 page) |
19 September 2016 | Appointment of P&C Progressive Ltd as a director on 12 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Roger Burton Kay as a director on 12 September 2016 (1 page) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Mr Richard James Kay on 12 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Richard James Kay on 12 May 2016 (2 pages) |
30 November 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
30 November 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Director's details changed for Mr Roger Burton Kay on 28 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Roger Burton Kay on 28 October 2015 (2 pages) |
16 June 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
16 June 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
29 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
16 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 September 2013 | Termination of appointment of Andrea Kay as a director (1 page) |
13 September 2013 | Termination of appointment of Andrea Kay as a director (1 page) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 September 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
18 September 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
17 September 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
17 September 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
10 August 2012 | Appointment of Mrs Andrea Kay as a director (2 pages) |
10 August 2012 | Appointment of Mrs Andrea Kay as a director (2 pages) |
8 August 2012 | Appointment of Mr Roger Burton Kay as a director (2 pages) |
8 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
8 August 2012 | Appointment of Mr Roger Burton Kay as a director (2 pages) |
8 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Registered office address changed from C/O Andrew Turford & Co Limited 33 Stow Park Avenue Newport NP20 4FN Wales on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from C/O Andrew Turford & Co Limited 33 Stow Park Avenue Newport NP20 4FN Wales on 28 February 2012 (1 page) |
12 January 2012 | Appointment of Mr Roger Burton Kay as a secretary (1 page) |
12 January 2012 | Appointment of Mr Roger Burton Kay as a secretary (1 page) |
5 January 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
5 January 2012 | Appointment of Mr Richard James Kay as a director (2 pages) |
5 January 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
5 January 2012 | Appointment of Mr Richard James Kay as a director (2 pages) |
5 January 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
5 January 2012 | Termination of appointment of Andrew Turford as a director (1 page) |
5 January 2012 | Termination of appointment of Andrew Turford as a director (1 page) |
18 May 2011 | Incorporation
|
18 May 2011 | Incorporation
|