Company NameProgeeks Limited
Company StatusDissolved
Company Number05936395
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 7 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Walker
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 15 January 2013)
RoleField Sales Executive
Country of ResidenceUnited Kingdom
Correspondence Address49 Cariocca Business Park, Sawley Road
Miles Platting
Manchester
M40 8BB
Director NameMr Qumar Zaman
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(5 years, 4 months after company formation)
Appointment Duration1 year (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Business Park Langley Road
Salford
Lanchashire
M6 6JP
Director NameEzra Hill
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleItc Specialist
Country of ResidenceUnited Kingdom
Correspondence Address218 Atlantic Road
Sheffield
South Yorkshire
S8 7GL
Secretary NameJennifer Reed
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address218 Atlantic Road
Sheffield
South Yorkshire
S8 7GL

Location

Registered AddressLangley Business Park
Langley Road
Salford
Lanchashire
M6 6JP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Darren Walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,884
Cash£111
Current Liabilities£191

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Appointment of Mr Qumar Zaman as a director on 16 January 2012 (2 pages)
17 January 2012Appointment of Mr Qumar Zaman as a director (2 pages)
16 January 2012Registered office address changed from 218 Atlantic Road Sheffield South Yorkshire S8 7GL on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 218 Atlantic Road Sheffield South Yorkshire S8 7GL on 16 January 2012 (1 page)
22 December 2011Registered office address changed from 40 Cariocca Business Park, Sawley Road Miles Platting Manchester Lancashire M40 8BB United Kingdom on 22 December 2011 (2 pages)
22 December 2011Registered office address changed from 40 Cariocca Business Park, Sawley Road Miles Platting Manchester Lancashire M40 8BB United Kingdom on 22 December 2011 (2 pages)
29 November 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 November 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 November 2011Register(s) moved to registered office address (1 page)
2 November 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 1
(4 pages)
2 November 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 1
(4 pages)
2 November 2011Register(s) moved to registered office address (1 page)
18 August 2011Registered office address changed from 49 Cariocca Business Park, Sawley Road Miles Platting Manchester Lancashire M40 8BB United Kingdom on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 49 Cariocca Business Park, Sawley Road Miles Platting Manchester Lancashire M40 8BB United Kingdom on 18 August 2011 (1 page)
16 August 2011Registered office address changed from 7 Bonaire City Island Gotts Road Leeds LS12 1DL on 16 August 2011 (1 page)
16 August 2011Registered office address changed from 7 Bonaire City Island Gotts Road Leeds LS12 1DL on 16 August 2011 (1 page)
18 July 2011Registered office address changed from Suite 72, Cariocca Business Park Sawley Road Miles Platting Manchester Greater Manchester M40 8BB on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Suite 72, Cariocca Business Park Sawley Road Miles Platting Manchester Greater Manchester M40 8BB on 18 July 2011 (1 page)
10 November 2010Termination of appointment of Ezra Hill as a director (1 page)
10 November 2010Termination of appointment of Ezra Hill as a director (1 page)
9 November 2010Registered office address changed from 49 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from 49 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from 49 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 9 November 2010 (2 pages)
27 October 2010Register(s) moved to registered inspection location (1 page)
27 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
27 October 2010Register inspection address has been changed (1 page)
27 October 2010Director's details changed for Mr Darren Walker on 15 September 2010 (2 pages)
27 October 2010Director's details changed for Mr Darren Walker on 15 September 2010 (2 pages)
27 October 2010Register(s) moved to registered inspection location (1 page)
27 October 2010Director's details changed for Ezra Hill on 15 September 2010 (2 pages)
27 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Ezra Hill on 15 September 2010 (2 pages)
27 October 2010Register inspection address has been changed (1 page)
12 October 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 October 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 October 2010Registered office address changed from 218 Atlantic Road Sheffield South Yorkshire S8 7GL England on 11 October 2010 (1 page)
11 October 2010Registered office address changed from 218 Atlantic Road Sheffield South Yorkshire S8 7GL England on 11 October 2010 (1 page)
31 August 2010Director's details changed for Mr Darren Walkler on 31 August 2010 (2 pages)
31 August 2010Appointment of Mr Darren Walkler as a director (2 pages)
31 August 2010Termination of appointment of Jennifer Reed as a secretary (1 page)
31 August 2010Director's details changed for Mr Darren Walkler on 31 August 2010 (2 pages)
31 August 2010Appointment of Mr Darren Walkler as a director (2 pages)
31 August 2010Termination of appointment of Jennifer Reed as a secretary (1 page)
11 May 2010Registered office address changed from 2nd Floor the Portergate 257 Ecclesall Road Sheffield South Yorkshire S11 8NX on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 2Nd Floor the Portergate 257 Ecclesall Road Sheffield South Yorkshire S11 8NX on 11 May 2010 (1 page)
9 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 December 2008Return made up to 15/09/08; full list of members (3 pages)
3 December 2008Return made up to 15/09/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 November 2007Return made up to 15/09/07; full list of members (2 pages)
9 November 2007Return made up to 15/09/07; full list of members (2 pages)
18 October 2007Registered office changed on 18/10/07 from: 218 atlantic road sheffield south yorkshire S8 7GL (1 page)
18 October 2007Registered office changed on 18/10/07 from: 218 atlantic road sheffield south yorkshire S8 7GL (1 page)
15 September 2006Incorporation (12 pages)
15 September 2006Incorporation (12 pages)