PROGRESSIVE RESOURCES LIMITED

Register to unlock more data on OkredoRegister

PROGRESSIVE RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02403519

Incorporation date

11/07/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1989)
dot icon11/01/2011
Final Gazette dissolved following liquidation
dot icon11/10/2010
Liquidators' statement of receipts and payments to 2010-10-06
dot icon11/10/2010
Return of final meeting in a creditors' voluntary winding up
dot icon29/09/2010
Liquidators' statement of receipts and payments to 2010-09-20
dot icon28/03/2010
Liquidators' statement of receipts and payments to 2010-03-20
dot icon20/03/2009
Result of meeting of creditors
dot icon20/03/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/03/2009
Result of meeting of creditors
dot icon01/03/2009
Statement of affairs with form 2.14B
dot icon18/02/2009
Statement of administrator's proposal
dot icon10/02/2009
Registered office changed on 11/02/2009 from 6 millstream trading estate ringwood hampshire BH24 3SB
dot icon10/02/2009
Appointment of an administrator
dot icon03/12/2008
Appointment Terminated
dot icon03/12/2008
Appointment Terminated Secretary emma coakes
dot icon17/11/2008
Appointment Terminated Director steven perkins
dot icon12/08/2008
Return made up to 26/06/08; full list of members
dot icon30/04/2008
Director appointed mr steven joseph perkins
dot icon06/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/07/2007
Return made up to 26/06/07; full list of members
dot icon23/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon03/07/2006
Return made up to 26/06/06; full list of members
dot icon03/07/2006
Secretary's particulars changed;director's particulars changed
dot icon17/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon07/09/2005
Return made up to 26/06/05; full list of members
dot icon15/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon06/09/2004
Declaration of satisfaction of mortgage/charge
dot icon12/07/2004
Return made up to 26/06/04; full list of members
dot icon02/06/2004
Accounts for a small company made up to 2003-07-31
dot icon19/11/2003
Registered office changed on 20/11/03 from: 2A-4A gosport street lymington hampshire SO41 9BE
dot icon31/08/2003
Return made up to 26/06/03; full list of members
dot icon03/04/2003
Amended accounts made up to 2002-07-31
dot icon26/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon23/12/2002
Particulars of mortgage/charge
dot icon19/06/2002
Return made up to 26/06/02; full list of members
dot icon06/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon12/11/2001
Director resigned
dot icon19/06/2001
Return made up to 26/06/01; full list of members
dot icon18/04/2001
Accounts for a small company made up to 2000-07-31
dot icon21/06/2000
Return made up to 26/06/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-07-31
dot icon05/09/1999
New director appointed
dot icon03/08/1999
Accounting reference date shortened from 31/12/99 to 31/07/99
dot icon01/07/1999
Return made up to 26/06/99; full list of members
dot icon10/11/1998
Full accounts made up to 1997-12-31
dot icon16/07/1998
Full accounts made up to 1996-12-31
dot icon29/06/1998
Return made up to 26/06/98; no change of members
dot icon29/06/1998
Secretary's particulars changed;director's particulars changed
dot icon29/06/1998
Registered office changed on 30/06/98
dot icon17/07/1997
Particulars of mortgage/charge
dot icon07/07/1997
Return made up to 26/06/97; no change of members
dot icon07/07/1997
Secretary's particulars changed;director's particulars changed
dot icon10/02/1997
Full accounts made up to 1995-12-31
dot icon11/07/1996
Return made up to 26/06/96; full list of members
dot icon11/07/1996
Director resigned
dot icon04/01/1996
Secretary resigned
dot icon04/01/1996
New secretary appointed
dot icon10/12/1995
New director appointed
dot icon21/11/1995
Full accounts made up to 1994-12-31
dot icon09/07/1995
Return made up to 26/06/95; no change of members
dot icon09/07/1995
Secretary's particulars changed
dot icon24/04/1995
Accounts for a small company made up to 1993-12-31
dot icon06/02/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/09/1994
Return made up to 12/07/94; no change of members
dot icon11/09/1994
Secretary's particulars changed;director's particulars changed
dot icon24/01/1994
Accounts for a small company made up to 1992-12-31
dot icon02/09/1993
Return made up to 12/07/93; full list of members
dot icon02/09/1993
Director resigned
dot icon25/08/1993
New director appointed
dot icon01/06/1993
Director resigned
dot icon07/03/1993
Secretary resigned;new secretary appointed
dot icon17/01/1993
Director resigned;new director appointed
dot icon16/12/1992
Full accounts made up to 1991-12-31
dot icon31/10/1992
Registered office changed on 01/11/92 from: 115 kingston road leatherhead surrey KT22 7SU
dot icon02/08/1992
Return made up to 12/07/92; full list of members
dot icon02/08/1992
Director's particulars changed;director resigned
dot icon17/05/1992
Auditor's resignation
dot icon12/02/1992
Director resigned;new director appointed
dot icon12/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon02/12/1991
Full accounts made up to 1990-06-30
dot icon09/09/1991
Return made up to 12/07/91; full list of members
dot icon14/07/1991
Registered office changed on 15/07/91 from: 7/17 lansdowne road croydon surrey CR0 2BX
dot icon05/03/1991
Accounting reference date extended from 30/06 to 31/12
dot icon19/10/1989
Wd 13/10/89 ad 22/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon15/10/1989
Accounting reference date notified as 30/06
dot icon08/10/1989
Secretary resigned;new secretary appointed
dot icon08/10/1989
Director resigned;new director appointed
dot icon08/10/1989
Registered office changed on 09/10/89 from: 2 baches street london N1 6UB
dot icon02/10/1989
Memorandum and Articles of Association
dot icon27/09/1989
Resolutions
dot icon20/09/1989
Certificate of change of name
dot icon11/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2007
dot iconLast change occurred
30/07/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2007
dot iconNext account date
30/07/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Paul John
Director
07/12/1995 - 01/08/2001
3
Coakes, James Douglas
Director
22/01/1992 - Present
14
Taylor, Lance Geoffrey
Director
24/10/1992 - 05/05/1993
29
Coakes, Emma Lee
Director
01/08/1999 - Present
2
Coakes, Emma Lee
Secretary
02/01/1996 - 01/12/2008
-

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 RESOURCES LIMITED

PROGRESSIVE RESOURCES LIMITED is an(a) Dissolved company incorporated on 11/07/1989 with the registered office located at 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH. There are currently 2 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 RESOURCES LIMITED?

toggle

PROGRESSIVE RESOURCES LIMITED is currently Dissolved. It was registered on 11/07/1989 and dissolved on 11/01/2011.

Where is PROGRESSIVE RESOURCES LIMITED located?

toggle

PROGRESSIVE RESOURCES LIMITED is registered at 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH.

What does PROGRESSIVE RESOURCES LIMITED do?

toggle

PROGRESSIVE RESOURCES LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for PROGRESSIVE RESOURCES LIMITED?

toggle

The latest filing was on 11/01/2011: Final Gazette dissolved following liquidation.