Company NameProgram Products (Services) Ltd
Company StatusDissolved
Company Number05814304
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)
Dissolution Date28 June 2011 (12 years, 9 months ago)
Previous NamePrintsoft Systems Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Quilling
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed27 March 2009(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Ruelle Aux Angs
Auvers Sur Oise
Paris F-95430
France
Director NameMs Judith Anna Niederschelp
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed09 August 2010(4 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 28 June 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRegus Offices 3000 Aviator Way
Manchester
M22 5TG
Director NameMr Michael Biechele
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGerman
StatusClosed
Appointed21 October 2010(4 years, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 28 June 2011)
RoleGeneral Manager Europe
Country of ResidenceGermany
Correspondence AddressRegus Offices 3000 Aviator Way
Manchester
M22 5TG
Director NameMr Michael John Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address14 Epsom Road
Moreton
Wirral
Merseyside
CH46 1PT
Wales
Director NameJohn Anthony Manuel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleFinance Director
Correspondence Address20 Burgh Close
Pound Hill
Crawley
West Sussex
RH10 3TS
Director NameMark Desmond Worsley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleChief Executive Officer
Correspondence Address30 Severn Street
Yarraville
Victoria 3013
Australia
Secretary NameJohn Anthony Manuel
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Burgh Close
Pound Hill
Crawley
West Sussex
RH10 3TS
Director NameMr Sean Michael Farrell
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed27 March 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2010)
RoleCEO
Country of ResidenceAustralia
Correspondence Address1 Baldwin Street
Armadale
Victoria 3143
Australia
Director NameMr Mark Simon Francis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(3 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 August 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRegus Offices 3000 Aviator Way
Manchester
M22 5TG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressRegus Offices
3000 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

2 at 1Program Products (Services) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
21 October 2010Appointment of Mr Michael Biechele as a director (2 pages)
21 October 2010Appointment of Mr Michael Biechele as a director (2 pages)
8 September 2010Termination of appointment of Sean Farrell as a director (1 page)
8 September 2010Termination of appointment of Sean Farrell as a director (1 page)
8 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 August 2010Registered office address changed from 2Nd Floor the Pavillion Towers Business Park Wilmslow Road Didsbury Manchester M20 2LS on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 2nd Floor the Pavillion Towers Business Park Wilmslow Road Didsbury Manchester M20 2LS on 10 August 2010 (1 page)
10 August 2010Termination of appointment of Mark Francis as a director (1 page)
10 August 2010Appointment of Ms Judith Anna Niederschelp as a director (2 pages)
10 August 2010Termination of appointment of Mark Francis as a director (1 page)
10 August 2010Appointment of Ms Judith Anna Niederschelp as a director (2 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 2
(5 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 2
(5 pages)
15 December 2009Appointment of Mr Mark Simon Francis as a director (2 pages)
15 December 2009Appointment of Mr Mark Simon Francis as a director (2 pages)
6 November 2009Accounts for a dormant company made up to 31 May 2009 (9 pages)
6 November 2009Accounts for a dormant company made up to 31 May 2009 (9 pages)
6 October 2009Termination of appointment of Michael Davies as a director (1 page)
6 October 2009Termination of appointment of Michael Davies as a director (1 page)
5 June 2009Return made up to 11/05/09; no change of members (5 pages)
5 June 2009Return made up to 11/05/09; no change of members (5 pages)
19 May 2009Registered office changed on 19/05/2009 from units scf 1 & 2 south core western international market hayes road southall middlesex UB2 5XJ (1 page)
19 May 2009Registered office changed on 19/05/2009 from units scf 1 & 2 south core western international market hayes road southall middlesex UB2 5XJ (1 page)
1 May 2009Director appointed robert quilling (2 pages)
1 May 2009Director appointed robert quilling (2 pages)
27 April 2009Director appointed sean michael farrell (4 pages)
27 April 2009Director appointed sean michael farrell (4 pages)
17 March 2009Appointment terminate, director and secretary john manuel logged form (1 page)
17 March 2009Appointment Terminate, Director And Secretary John Manuel Logged Form (1 page)
10 March 2009Appointment Terminated Director and Secretary john manuel (1 page)
10 March 2009Appointment terminated director and secretary john manuel (1 page)
10 February 2009Accounts made up to 31 May 2008 (5 pages)
10 February 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
11 November 2008Appointment terminated director mark worsley (1 page)
11 November 2008Appointment Terminated Director mark worsley (1 page)
7 August 2008Registered office changed on 07/08/2008 from office no 6 western international market centre, hayes road, southall middlesex UB2 5XJ (1 page)
7 August 2008Registered office changed on 07/08/2008 from office no 6 western international market centre, hayes road, southall middlesex UB2 5XJ (1 page)
9 June 2008Return made up to 11/05/08; full list of members (4 pages)
9 June 2008Return made up to 11/05/08; full list of members (4 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
10 March 2008Accounts made up to 31 May 2007 (5 pages)
27 June 2007Return made up to 11/05/07; full list of members (3 pages)
27 June 2007Return made up to 11/05/07; full list of members (3 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
11 July 2006Company name changed printsoft systems LIMITED\certificate issued on 11/07/06 (2 pages)
11 July 2006Company name changed printsoft systems LIMITED\certificate issued on 11/07/06 (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006New director appointed (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
12 May 2006Director resigned (1 page)
11 May 2006Incorporation (13 pages)
11 May 2006Incorporation (13 pages)