Company NameProgressive Leisure Limited
Company StatusDissolved
Company Number03314502
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)
Previous NameTradefiction Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameStephen Power
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 28 November 2000)
RoleCompany Director
Correspondence AddressOld Mill House
Kiln Green Diggle
Oldham
OL3 5JY
Secretary NameNicola Madelaine Power
NationalityBritish
StatusClosed
Appointed25 March 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 28 November 2000)
RoleCompany Director
Correspondence AddressOld Mill House Kiln Green
Oldham
Lancashire
OL3 5JY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3 George Street
Ashton Under Lyne
Lancashire
OL6 6AQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 August 2000First Gazette notice for compulsory strike-off (1 page)
29 March 1999Return made up to 07/02/99; no change of members (4 pages)
10 December 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
18 March 1998Return made up to 07/02/98; full list of members (6 pages)
6 April 1997Director resigned (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997New secretary appointed (2 pages)
6 April 1997Registered office changed on 06/04/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
6 April 1997New director appointed (2 pages)
2 April 1997Company name changed tradefiction LIMITED\certificate issued on 03/04/97 (2 pages)
7 February 1997Incorporation (10 pages)