Company NameProgressive Interiors Limited
Company StatusDissolved
Company Number06437183
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)
Dissolution Date15 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Michael Ian Worton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont Accountancy Services First Floor, Enterpr
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Secretary NameMrs Debbie Worton
NationalityBritish
StatusClosed
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBeaumont Accountancy Services First Floor, Enterpr
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMr Daniel Worton
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2012(5 years after company formation)
Appointment Duration4 years, 12 months (closed 15 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy Services First Floor, Enterpr
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressBeaumont Accountancy Services First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£253
Cash£1,852
Current Liabilities£21,267

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 December 2017Final Gazette dissolved following liquidation (1 page)
15 December 2017Final Gazette dissolved following liquidation (1 page)
15 September 2017Completion of winding up (1 page)
15 September 2017Completion of winding up (1 page)
16 March 2016Order of court to wind up (2 pages)
16 March 2016Order of court to wind up (2 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
7 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 7 May 2015 (1 page)
19 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
20 December 2012Appointment of Mr Daniel Worton as a director (2 pages)
20 December 2012Appointment of Mr Daniel Worton as a director (2 pages)
20 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 January 2012Director's details changed for Mr Michael Ian Worton on 18 January 2012 (2 pages)
18 January 2012Secretary's details changed for Debbie Worton on 18 January 2012 (1 page)
18 January 2012Secretary's details changed for Debbie Worton on 18 January 2012 (1 page)
18 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
18 January 2012Director's details changed for Mr Michael Ian Worton on 18 January 2012 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Michael Ian Worton on 20 November 2009 (2 pages)
28 January 2010Director's details changed for Michael Ian Worton on 20 November 2009 (2 pages)
28 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2009Return made up to 26/11/08; full list of members (3 pages)
3 February 2009Return made up to 26/11/08; full list of members (3 pages)
19 December 2007Director resigned (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007Director resigned (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
26 November 2007Incorporation (13 pages)
26 November 2007Incorporation (13 pages)