Company NameProgress Motors (Radcliffe) Limited
Company StatusDissolved
Company Number00561931
CategoryPrivate Limited Company
Incorporation Date27 February 1956(67 years, 7 months ago)
Dissolution Date7 June 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Barbara Munro
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1991(35 years, 10 months after company formation)
Appointment Duration19 years, 5 months (closed 07 June 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Richmond Walk
Radcliffe
Manchester
Lancashire
M26 4JN
Director NameMr Charles Smith Munro
Date of BirthDecember 1944 (Born 78 years ago)
NationalityScottish
StatusClosed
Appointed31 December 1991(35 years, 10 months after company formation)
Appointment Duration19 years, 5 months (closed 07 June 2011)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address20 Richmond Walk
Radcliffe
Manchester
Lancashire
M26 4JN
Secretary NameMrs Barbara Munro
NationalityEnglish
StatusClosed
Appointed31 December 1991(35 years, 10 months after company formation)
Appointment Duration19 years, 5 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Richmond Walk
Radcliffe
Manchester
Lancashire
M26 4JN
Director NameHelen Louise Hodson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(39 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 March 2002)
RoleSecretary
Correspondence Address1 Tiverton Close
Radcliffe
Manchester
M26 3UJ
Director NameAndrew Charles Munro
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(39 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 March 2002)
RoleMotor Mechanic
Correspondence Address10 St Andrews Street
Radcliffe
Manchester
M26 4GF

Location

Registered AddressStopes Garage
Stopes Road
Little Lever
Bolton
BL3 1NP
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester

Shareholders

850 at 1C.s. Munro
50.00%
Ordinary
850 at 1Ms Barbara Munro
50.00%
Ordinary

Financials

Year2014
Net Worth-£63,825
Cash£2,206
Current Liabilities£92,346

Accounts

Latest Accounts28 February 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
14 February 2011Application to strike the company off the register (3 pages)
14 February 2011Application to strike the company off the register (3 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 1,700
(5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 1,700
(5 pages)
12 January 2010Director's details changed for Mr Charles Smith Munro on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Barbara Munro on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Barbara Munro on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Charles Smith Munro on 12 January 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
14 March 2008Return made up to 31/12/07; full list of members (4 pages)
14 March 2008Return made up to 31/12/07; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 March 2007Return made up to 31/12/06; full list of members (7 pages)
2 March 2007Return made up to 31/12/06; full list of members (7 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
22 December 2004Return made up to 31/12/04; full list of members (7 pages)
22 December 2004Return made up to 31/12/04; full list of members (7 pages)
1 October 2004Registered office changed on 01/10/04 from: 369 ainsworth road radcliffe manchester M26 0HF (1 page)
1 October 2004Registered office changed on 01/10/04 from: 369 ainsworth road radcliffe manchester M26 0HF (1 page)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
1 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
4 March 2002Return made up to 31/12/01; full list of members (7 pages)
4 March 2002Return made up to 31/12/01; full list of members (7 pages)
28 February 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
28 February 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
2 April 2001Return made up to 31/12/00; full list of members (7 pages)
2 April 2001Return made up to 31/12/00; full list of members (7 pages)
7 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
7 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
24 February 1999Return made up to 31/12/98; no change of members (4 pages)
24 February 1999Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
18 August 1998Director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 January 1997Accounts for a small company made up to 29 February 1996 (7 pages)
3 January 1997Accounts for a small company made up to 29 February 1996 (7 pages)
10 June 1996Auditor's resignation (2 pages)
10 June 1996Auditor's resignation (2 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
27 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
27 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
16 March 1995Return made up to 31/12/94; no change of members (4 pages)
16 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)