Company NameProgress E.P.O.S. Systems Limited
DirectorsDennis Mark Dunbar and Mark Stephen Wadsworth
Company StatusDissolved
Company Number02807482
CategoryPrivate Limited Company
Incorporation Date7 April 1993(31 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Dennis Mark Dunbar
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address55 Rozel Square
Sy Johns Gardens
Manchester
M3 4FQ
Director NameMark Stephen Wadsworth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1997(4 years after company formation)
Appointment Duration27 years
RoleTechnical Director
Correspondence Address17 Heath Road
Timperley
Altrincham
Cheshire
WA15 6BH
Secretary NameMark Stephen Wadsworth
NationalityBritish
StatusCurrent
Appointed13 June 1997(4 years, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address17 Heath Road
Timperley
Altrincham
Cheshire
WA15 6BH
Secretary NamePaula Caroline Tunstall
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address299 Droylesden Road
Newton Heath
Manchester
Secretary NameStuart John Arnold
NationalityBritish
StatusResigned
Appointed01 October 1993(5 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 13 June 1997)
RoleAccountant
Correspondence Address10 Hillfield
Norton Cross
Runcorn
Cheshire
WA7 6RN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
15 July 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: 46 washway road sale manchester M33 7QZ (1 page)
7 March 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Liquidators statement of receipts and payments (5 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
2 March 1999Appointment of a voluntary liquidator (1 page)
2 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 1999Notice of Constitution of Liquidation Committee (2 pages)
2 March 1999Statement of affairs (11 pages)
4 August 1997Return made up to 07/04/97; no change of members (4 pages)
27 June 1997New secretary appointed (2 pages)
27 June 1997Secretary resigned (1 page)
20 June 1997Accounts made up to 30 April 1997 (11 pages)
19 June 1997Accounts for a small company made up to 30 April 1996 (8 pages)
22 April 1997New director appointed (2 pages)
21 April 1997Particulars of mortgage/charge (3 pages)
29 May 1996Return made up to 07/04/96; no change of members (4 pages)
29 May 1996Accounts made up to 30 April 1995 (9 pages)
26 October 1995Return made up to 30/03/95; full list of members (8 pages)