Company NameProgenie Ltd
Company StatusDissolved
Company Number05016793
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Timothy Redmayne Wightman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden House 7 Rowley Crescent
Stratford Upon Avon
Warwickshire
CV37 6UT
Director NameWilliam Francis Eric James Conn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield
Whittingham Lane Grimsargh
Preston
Lancashire
PR2 5LH
Director NameMr Christopher Timothy Langridge
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPebbles Court
The Green
Holyport
Berkshire
SL6 2JL
Secretary NameMr Christopher Timothy Langridge
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPebbles Court
The Green
Holyport
Berkshire
SL6 2JL
Secretary NameDavid John Humphreys
NationalityBritish
StatusResigned
Appointed21 October 2004(9 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 January 2005)
RoleAccountant
Correspondence Address15 Woodstone Avenue
Stoneleigh
Surrey
KT17 2JS
Director NameMr David Hayes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnhams Gill
Furners Lane
Henfield
West Sussex
BN5 9HX
Secretary NameGordon Stanley Papworth
NationalityBritish
StatusResigned
Appointed17 January 2005(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2008)
RoleAccountant
Correspondence AddressBirch
Carbone Hill
Cuffley
Hertfordshire
EN6 4PN

Location

Registered Address390 Princesway
Gateshead
Tyne & Wear
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
16 July 2009Application for striking-off (1 page)
20 January 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
15 January 2009Return made up to 15/01/09; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
6 June 2008Appointment terminated secretary gordon papworth (1 page)
12 February 2008Location of register of members (1 page)
12 February 2008Location of debenture register (1 page)
12 February 2008Registered office changed on 12/02/08 from: 390 princesway, team valley gateshead tyne & wear NE11 0TU (1 page)
12 February 2008Return made up to 15/01/08; full list of members (2 pages)
27 December 2007Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury-on-thames middlesex TW16 7DY (1 page)
13 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
5 February 2007Return made up to 15/01/07; full list of members (2 pages)
10 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2006New director appointed (2 pages)
13 July 2006Full accounts made up to 31 December 2005 (12 pages)
6 July 2006Director resigned (1 page)
14 February 2006Return made up to 15/01/06; full list of members (2 pages)
13 February 2006Director resigned (1 page)
6 January 2006Full accounts made up to 31 January 2005 (12 pages)
16 November 2005Delivery ext'd 3 mth 31/01/05 (2 pages)
14 November 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
28 April 2005Return made up to 15/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
1 February 2005New director appointed (3 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
26 August 2004Particulars of mortgage/charge (6 pages)
5 May 2004Director's particulars changed (1 page)
5 May 2004Secretary's particulars changed;director's particulars changed (1 page)