Company NameProgressive Proofing Limited
DirectorsStephen George Gibbins and Janice Ellen Gibbins
Company StatusDissolved
Company Number01429998
CategoryPrivate Limited Company
Incorporation Date15 June 1979(44 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameStephen George Gibbins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleProofer
Correspondence AddressTudor Lodge
Lindsel
Great Dunmow
Essex
Director NameJanice Ellen Gibbins
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1994(14 years, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Correspondence Address39 Pancroft
Abridge
Romford
RM4 1BX
Secretary NameJanice Ellen Gibbins
NationalityBritish
StatusCurrent
Appointed21 March 1994(14 years, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Correspondence Address39 Pancroft
Abridge
Romford
RM4 1BX
Secretary NameJacqueline Patricia Gibbins
NationalityBritish
StatusCurrent
Appointed30 November 1999(20 years, 5 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address3 Kenway Walk
Rainham
Essex
RM13 9QA
Director NameMr Roger Victor Adams
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 1994)
RolePrinter
Correspondence AddressHightrees 9 Birchalls
Stanstead
Mountfitchet
Essex
Secretary NameMr Roger Victor Adams
NationalityBritish
StatusResigned
Appointed11 November 1991(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 1994)
RoleCompany Director
Correspondence AddressHightrees 9 Birchalls
Stanstead
Mountfitchet
Essex

Location

Registered AddressC/O Geoffrey Martin & Co
St Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£236,228
Gross Profit£113,143
Net Worth£1,181
Cash£46
Current Liabilities£87,840

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 October 2006Dissolved (1 page)
7 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
7 July 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
10 November 2005Liquidators statement of receipts and payments (5 pages)
17 May 2005Liquidators statement of receipts and payments (5 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
5 November 2003Liquidators statement of receipts and payments (5 pages)
14 May 2003Liquidators statement of receipts and payments (5 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
8 May 2002Liquidators statement of receipts and payments (5 pages)
7 November 2001Liquidators statement of receipts and payments (6 pages)
17 November 2000Statement of affairs (5 pages)
13 November 2000Registered office changed on 13/11/00 from: c/o geoffrey martin & co 4 charterhouse square london EC1M 6EN (1 page)
9 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2000Appointment of a voluntary liquidator (1 page)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 February 2000New secretary appointed (2 pages)
21 November 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1998Full accounts made up to 31 March 1998 (12 pages)
10 November 1998Return made up to 11/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1998Registered office changed on 28/05/98 from: east cross centre waterden road london E15 2HN (1 page)
24 November 1997Full accounts made up to 31 March 1997 (12 pages)
18 November 1997Return made up to 11/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1997Return made up to 11/11/96; full list of members (6 pages)
16 July 1996Full accounts made up to 31 March 1996 (13 pages)
12 December 1995Return made up to 11/11/95; full list of members (6 pages)
6 November 1995Full accounts made up to 31 March 1995 (12 pages)