PROGRESSIVE GAMING INTERNATIONAL (UK) LTD.

Register to unlock more data on OkredoRegister

PROGRESSIVE GAMING INTERNATIONAL (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03418744

Incorporation date

12/08/1997

Size

Full

Contacts

Registered address

Registered address

Margaret Street, Ashton Under Lyne, Lancashire OL7 0QQCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1997)
dot icon27/08/2012
Final Gazette dissolved following liquidation
dot icon12/08/2012
Annual return made up to 2011-08-13 with full list of shareholders
dot icon27/05/2012
Return of final meeting in a members' voluntary winding up
dot icon14/09/2011
Appointment of a voluntary liquidator
dot icon14/09/2011
Appointment of a voluntary liquidator
dot icon14/09/2011
Resolutions
dot icon14/09/2011
Declaration of solvency
dot icon27/07/2011
Registered office address changed from 2610 the Crescent Birmingham Business Park Birmingham B37 7YE United Kingdom on 2011-07-28
dot icon26/07/2011
Appointment of Robert Carey Melendres as a secretary
dot icon26/07/2011
Termination of appointment of Melissa Gibson as a secretary
dot icon26/07/2011
Termination of appointment of Robert White as a director
dot icon26/07/2011
Termination of appointment of David Jones as a director
dot icon26/07/2011
Termination of appointment of Melissa Gibson as a director
dot icon10/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/06/2011
Appointment of Mr Robert Carey Melendres as a director
dot icon28/06/2011
Appointment of Mr Craig David Churchill as a director
dot icon28/06/2011
Registered office address changed from Unit 2610 the Crescent Birmingham Business Park Birmingham B37 7YX United Kingdom on 2011-06-29
dot icon18/04/2011
Termination of appointment of Oliver Lofthouse as a director
dot icon26/09/2010
Registered office address changed from 2234 the Crescent Solihull Parkway Birmingham Business Park Birmingham B37 7YE on 2010-09-27
dot icon15/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon14/07/2010
Full accounts made up to 2009-09-30
dot icon05/07/2010
Auditor's resignation
dot icon28/10/2009
Annual return made up to 2009-08-13 with full list of shareholders
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon06/07/2009
Accounting reference date shortened from 31/12/2009 to 30/09/2009
dot icon14/05/2009
Full accounts made up to 2007-12-31
dot icon12/04/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 6
dot icon31/03/2009
Director and secretary appointed melissa gibson
dot icon31/03/2009
Director appointed david jones
dot icon31/03/2009
Director appointed oliver lofthouse
dot icon31/03/2009
Director appointed robert white
dot icon20/03/2009
Registered office changed on 21/03/2009 from hollinwood business centre albert street oldham OL8 3QL
dot icon20/03/2009
Appointment Terminated Director neil crossan
dot icon15/03/2009
Appointment Terminated Secretary robert ziems
dot icon15/03/2009
Appointment Terminated Director heather rollo
dot icon03/12/2008
Return made up to 13/08/08; full list of members
dot icon14/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon14/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon23/09/2008
Appointment Terminated Director joannes van den heuvel
dot icon23/09/2008
Resolutions
dot icon09/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/06/2008
Full accounts made up to 2006-12-31
dot icon11/09/2007
Return made up to 13/08/07; no change of members
dot icon11/09/2007
Director's particulars changed
dot icon13/05/2007
Memorandum and Articles of Association
dot icon03/05/2007
Certificate of change of name
dot icon19/03/2007
New director appointed
dot icon13/11/2006
Auditor's resignation
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon25/10/2006
Return made up to 13/08/06; full list of members
dot icon25/10/2006
Secretary's particulars changed
dot icon09/10/2006
New secretary appointed
dot icon18/04/2006
Secretary resigned
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon18/04/2006
New director appointed
dot icon12/12/2005
New director appointed
dot icon08/12/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon05/12/2005
Particulars of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon12/09/2005
Return made up to 13/08/05; full list of members
dot icon04/04/2005
Accounts for a small company made up to 2004-09-30
dot icon23/11/2004
New director appointed
dot icon19/09/2004
Return made up to 13/08/04; full list of members
dot icon19/09/2004
Secretary resigned;director's particulars changed
dot icon21/06/2004
Accounts for a small company made up to 2003-09-30
dot icon26/01/2004
Ad 29/12/97--------- £ si 98@1
dot icon26/01/2004
Ad 19/03/99--------- £ si 900@1
dot icon26/01/2004
Ad 22/09/97--------- £ si 1@1
dot icon09/12/2003
Declaration of satisfaction of mortgage/charge
dot icon08/12/2003
Director resigned
dot icon08/12/2003
Declaration of assistance for shares acquisition
dot icon02/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon23/08/2003
Return made up to 13/08/03; full list of members
dot icon23/08/2003
Director's particulars changed
dot icon08/03/2003
Full accounts made up to 2002-09-30
dot icon16/01/2003
New director appointed
dot icon20/08/2002
Return made up to 13/08/02; full list of members
dot icon20/08/2002
Secretary's particulars changed;director's particulars changed
dot icon14/01/2002
Full accounts made up to 2001-09-30
dot icon20/08/2001
Particulars of mortgage/charge
dot icon14/08/2001
Return made up to 13/08/01; full list of members
dot icon14/08/2001
Director's particulars changed
dot icon14/08/2001
Registered office changed on 15/08/01
dot icon14/12/2000
Full accounts made up to 2000-09-30
dot icon30/08/2000
Return made up to 13/08/00; full list of members
dot icon16/01/2000
Full accounts made up to 1999-09-30
dot icon16/08/1999
Return made up to 13/08/99; full list of members
dot icon12/04/1999
New secretary appointed
dot icon21/03/1999
Accounts for a small company made up to 1998-09-30
dot icon21/03/1999
Accounting reference date extended from 31/08/98 to 30/09/98
dot icon20/08/1998
Return made up to 13/08/98; full list of members
dot icon25/09/1997
Secretary resigned
dot icon25/09/1997
Director resigned
dot icon25/09/1997
New secretary appointed;new director appointed
dot icon25/09/1997
New director appointed
dot icon25/09/1997
Registered office changed on 26/09/97 from: 12 york place leeds west yorkshire LS1 2DS
dot icon12/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
12/08/1997 - 21/09/1997
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
12/08/1997 - 21/09/1997
12820
White, Robert James
Director
10/03/2009 - 25/07/2011
14
Boyes Hunter, Nicholas John
Director
21/09/1997 - 27/11/2005
5
Jones, David Gwyn
Director
10/03/2009 - 25/07/2011
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROGRESSIVE GAMING INTERNATIONAL (UK) LTD.

PROGRESSIVE GAMING INTERNATIONAL (UK) LTD. is an(a) Dissolved company incorporated on 12/08/1997 with the registered office located at Margaret Street, Ashton Under Lyne, Lancashire OL7 0QQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROGRESSIVE GAMING INTERNATIONAL (UK) LTD.?

toggle

PROGRESSIVE GAMING INTERNATIONAL (UK) LTD. is currently Dissolved. It was registered on 12/08/1997 and dissolved on 27/08/2012.

Where is PROGRESSIVE GAMING INTERNATIONAL (UK) LTD. located?

toggle

PROGRESSIVE GAMING INTERNATIONAL (UK) LTD. is registered at Margaret Street, Ashton Under Lyne, Lancashire OL7 0QQ.

What does PROGRESSIVE GAMING INTERNATIONAL (UK) LTD. do?

toggle

PROGRESSIVE GAMING INTERNATIONAL (UK) LTD. operates in the Gambling and betting activities (92.71 - SIC 2003) sector.

What is the latest filing for PROGRESSIVE GAMING INTERNATIONAL (UK) LTD.?

toggle

The latest filing was on 27/08/2012: Final Gazette dissolved following liquidation.