Downshire Way
Bracknell
Berkshire
RG12 1PU
Director Name | Mr John David Ireland |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 October 2012(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 January 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 18101 Suite 1600 Von Karman Avenue Irvine California 92612 |
Director Name | Mr Richard John Clark |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2013(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | No.1 The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Iain George Gibson Ball |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 May 2012) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | Suite 200, 13777 Commerce Parkway Richmond British Columbia V6v 2x3 |
Director Name | Leonard Williams |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 March 2002(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2012) |
Role | President/Chief Executive Off |
Country of Residence | Canada |
Correspondence Address | Suite 200 - 13777 Commerce Parkway Richmond British Columbia V6v 2x3 |
Secretary Name | Mr Matthew David Fleetwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor, Free Trade Exchange 37 Peter Street Manchester M2 5GB |
Director Name | Mr Arthur Bernard Duffy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Progressive House The Heath Business & Technical P Runcorn Cheshire WA7 4QX |
Director Name | Nicholas Kaiser |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2012(11 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 338 Pier Avenue Hermosa Beach Ca 90254 United States |
Director Name | David Michael McGovern |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2012(11 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 388 Pier Avenue Hermosa Beach Ca 90254 United States |
Director Name | Mr Robb Curtis Warwick |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2012(11 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 338 Pier Avenue Hermosa Beach Ca 90254 United States |
Secretary Name | Nicholas Kaiser |
---|---|
Status | Resigned |
Appointed | 31 May 2012(11 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | 338 Pier Avenue Hermosa Beach Ca 90254 United States |
Director Name | Mr John Charles Roy Brims |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(11 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.progressive-solutions.co.uk |
---|---|
Telephone | 01280 000000 |
Telephone region | Buckingham |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Uk Software Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,992,394 |
Gross Profit | £3,650,943 |
Net Worth | £833,917 |
Cash | £1,716,444 |
Current Liabilities | £1,966,185 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2014 | Application to strike the company off the register (2 pages) |
1 September 2014 | Application to strike the company off the register (2 pages) |
24 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
15 May 2014 | Full accounts made up to 30 September 2013 (18 pages) |
15 May 2014 | Full accounts made up to 30 September 2013 (18 pages) |
10 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
10 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
27 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Termination of appointment of John Charles Roy Brims as a director on 6 June 2013 (1 page) |
27 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Termination of appointment of John Charles Roy Brims as a director on 6 June 2013 (1 page) |
27 June 2013 | Termination of appointment of John Charles Roy Brims as a director on 6 June 2013 (1 page) |
27 June 2013 | Appointment of Mr Richard John Clark as a director on 6 June 2013 (2 pages) |
27 June 2013 | Appointment of Mr Richard John Clark as a director on 6 June 2013 (2 pages) |
27 June 2013 | Appointment of Mr Richard John Clark as a director on 6 June 2013 (2 pages) |
12 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
12 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
12 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
12 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
6 December 2012 | Appointment of Mr John David Ireland as a director on 12 October 2012 (2 pages) |
6 December 2012 | Appointment of Mr John David Ireland as a director on 12 October 2012 (2 pages) |
5 December 2012 | Termination of appointment of Nicholas Kaiser as a secretary on 12 October 2012 (1 page) |
5 December 2012 | Termination of appointment of David Michael Mcgovern as a director on 12 October 2012 (1 page) |
5 December 2012 | Termination of appointment of Robb Curtis Warwick as a director on 12 October 2012 (1 page) |
5 December 2012 | Appointment of Mr Yu-Ho Cheung as a director on 12 October 2012 (2 pages) |
5 December 2012 | Termination of appointment of David Michael Mcgovern as a director on 12 October 2012 (1 page) |
5 December 2012 | Appointment of Mr Yu-Ho Cheung as a director on 12 October 2012 (2 pages) |
5 December 2012 | Termination of appointment of Nicholas Kaiser as a director on 12 October 2012 (1 page) |
5 December 2012 | Termination of appointment of Robb Curtis Warwick as a director on 12 October 2012 (1 page) |
5 December 2012 | Termination of appointment of Nicholas Kaiser as a director on 12 October 2012 (1 page) |
5 December 2012 | Appointment of Mr John Charles Roy Brims as a director on 12 October 2012 (2 pages) |
5 December 2012 | Appointment of Mr John Charles Roy Brims as a director on 12 October 2012 (2 pages) |
5 December 2012 | Termination of appointment of Nicholas Kaiser as a secretary on 12 October 2012 (1 page) |
3 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
12 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (7 pages) |
12 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (7 pages) |
12 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (7 pages) |
12 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (7 pages) |
10 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages) |
10 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
10 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
10 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
10 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (4 pages) |
10 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages) |
10 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (4 pages) |
10 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 8 (25 pages) |
19 June 2012 | Memorandum and Articles of Association (4 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 8 (25 pages) |
19 June 2012 | Memorandum and Articles of Association (4 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Resolutions
|
13 June 2012 | Director's details changed for David Mcgovern on 12 June 2012 (2 pages) |
13 June 2012 | Director's details changed for David Mcgovern on 12 June 2012 (2 pages) |
12 June 2012 | Appointment of Robb Warwick as a director on 31 May 2012 (2 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
12 June 2012 | Appointment of Nicholas Kaiser as a director on 31 May 2012 (2 pages) |
12 June 2012 | Termination of appointment of Leonard Williams as a director on 31 May 2012 (1 page) |
12 June 2012 | Appointment of Nicholas Kaiser as a secretary on 31 May 2012 (2 pages) |
12 June 2012 | Termination of appointment of Matthew David Fleetwood as a secretary on 31 May 2012 (1 page) |
12 June 2012 | Termination of appointment of Matthew David Fleetwood as a secretary on 31 May 2012 (1 page) |
12 June 2012 | Termination of appointment of Iain George Gibson Ball as a director on 31 May 2012 (1 page) |
12 June 2012 | Termination of appointment of Leonard Williams as a director on 31 May 2012 (1 page) |
12 June 2012 | Termination of appointment of Arthur Bernard Duffy as a director on 31 May 2012 (1 page) |
12 June 2012 | Appointment of David Mcgovern as a director on 31 May 2012 (2 pages) |
12 June 2012 | Termination of appointment of Iain George Gibson Ball as a director on 31 May 2012 (1 page) |
12 June 2012 | Appointment of Nicholas Kaiser as a secretary on 31 May 2012 (2 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
12 June 2012 | Appointment of David Mcgovern as a director on 31 May 2012 (2 pages) |
12 June 2012 | Appointment of Robb Warwick as a director on 31 May 2012 (2 pages) |
12 June 2012 | Termination of appointment of Arthur Bernard Duffy as a director on 31 May 2012 (1 page) |
12 June 2012 | Appointment of Nicholas Kaiser as a director on 31 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
31 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
19 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 4 April 2011 (1 page) |
10 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
10 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
14 May 2010 | Director's details changed for Leonard Williams on 27 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Leonard Williams on 27 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Iain George Gibson Ball on 27 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Iain George Gibson Ball on 27 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
25 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
12 January 2010 | Secretary's details changed for Matthew David Fleetwood on 11 January 2010 (1 page) |
12 January 2010 | Secretary's details changed for Matthew David Fleetwood on 11 January 2010 (1 page) |
19 December 2009 | Director's details changed for Leonard Williams on 18 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Iain George Gibson Ball on 18 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Arthur Bernard Duffy on 18 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Leonard Williams on 18 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Iain George Gibson Ball on 18 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Arthur Bernard Duffy on 18 December 2009 (2 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
22 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
22 May 2009 | Director appointed arthur bernard duffy (1 page) |
22 May 2009 | Director appointed arthur bernard duffy (1 page) |
16 July 2008 | Group of companies' accounts made up to 31 March 2008 (18 pages) |
16 July 2008 | Group of companies' accounts made up to 31 March 2008 (18 pages) |
15 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
9 May 2008 | Director's change of particulars / iain ball / 27/04/2008 (1 page) |
9 May 2008 | Director's change of particulars / leonard williams / 27/04/2008 (1 page) |
9 May 2008 | Director's change of particulars / leonard williams / 27/04/2008 (1 page) |
9 May 2008 | Secretary's change of particulars / matthew fleetwood / 27/04/2008 (2 pages) |
9 May 2008 | Secretary's change of particulars / matthew fleetwood / 27/04/2008 (2 pages) |
9 May 2008 | Director's change of particulars / iain ball / 27/04/2008 (1 page) |
19 January 2008 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
19 January 2008 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
4 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
11 January 2007 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
11 January 2007 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
11 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
11 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
16 August 2005 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
16 August 2005 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
13 May 2005 | Return made up to 27/04/05; full list of members
|
13 May 2005 | Return made up to 27/04/05; full list of members
|
29 December 2004 | Group of companies' accounts made up to 31 March 2004 (16 pages) |
29 December 2004 | Group of companies' accounts made up to 31 March 2004 (16 pages) |
18 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
3 February 2004 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
3 February 2004 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
23 January 2004 | Resolutions
|
23 January 2004 | Resolutions
|
22 December 2003 | Ad 27/11/03--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
22 December 2003 | £ nc 150000/250000 28/10/03 (1 page) |
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
22 December 2003 | £ nc 150000/250000 28/10/03 (1 page) |
22 December 2003 | £ nc 100/150000 27/11/03 (1 page) |
22 December 2003 | Ad 27/11/03--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
22 December 2003 | Ad 28/10/03--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages) |
22 December 2003 | Ad 28/10/03--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages) |
22 December 2003 | £ nc 100/150000 27/11/03 (1 page) |
9 June 2003 | Partic of mort/charge * (8 pages) |
9 June 2003 | Partic of mort/charge * (6 pages) |
9 June 2003 | Partic of mort/charge * (8 pages) |
9 June 2003 | Partic of mort/charge * (6 pages) |
20 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
20 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
14 January 2003 | Resolutions
|
14 January 2003 | Resolutions
|
14 January 2003 | Resolutions
|
14 January 2003 | Resolutions
|
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
5 June 2002 | Return made up to 27/04/02; full list of members (7 pages) |
5 June 2002 | Return made up to 27/04/02; full list of members (7 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
29 August 2001 | Resolutions
|
29 August 2001 | Resolutions
|
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
22 June 2001 | Company name changed mm&s (2763) LIMITED\certificate issued on 22/06/01 (2 pages) |
22 June 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
22 June 2001 | Company name changed mm&s (2763) LIMITED\certificate issued on 22/06/01 (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
27 April 2001 | Incorporation (15 pages) |
27 April 2001 | Incorporation (15 pages) |