Company NameProgreso Limited
Company StatusDissolved
Company Number04691093
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAnnabel Margaret Dale
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleRetail Manager
Correspondence Address23 Chancery Rise
Holgate Rise
York
YO24 4DG
Director NameMichael King
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleRecruitment Consultant
Correspondence Address23 Chancery Rise
Holgate Road
York
YO24 4DG
Secretary NameMichael King
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Chancery Rise
Holgate Road
York
YO24 4DG
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressArabesque House
Monks Cross Drive
Huntington York
North Yorkshire
YO32 9GW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Financials

Year2014
Net Worth-£9,870
Current Liabilities£10,891

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
13 April 2006Return made up to 10/03/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2005Return made up to 10/03/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Registered office changed on 26/07/04 from: 44 monkgate york YO31 7HF (1 page)
13 April 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
1 July 2003Ad 14/05/03--------- £ si 200@1=200 £ ic 100/300 (2 pages)
22 April 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003Registered office changed on 23/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003Director resigned (1 page)
23 March 2003New secretary appointed (2 pages)