PROGRAM PRODUCTS (SERVICES) LTD

PROGRAM PRODUCTS (SERVICES) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePROGRAM PRODUCTS (SERVICES) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05814304
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROGRAM PRODUCTS (SERVICES) LTD?

    • (7260) /

    Where is PROGRAM PRODUCTS (SERVICES) LTD located?

    Registered Office Address
    Regus Offices
    3000 Aviator Way
    M22 5TG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of PROGRAM PRODUCTS (SERVICES) LTD?

    Previous Company Names
    Company NameFromUntil
    PRINTSOFT SYSTEMS LIMITEDMay 11, 2006May 11, 2006

    What are the latest accounts for PROGRAM PRODUCTS (SERVICES) LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2010

    What are the latest filings for PROGRAM PRODUCTS (SERVICES) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Michael Biechele as a director

    2 pagesAP01

    Accounts for a dormant company made up to May 31, 2010

    2 pagesAA

    Termination of appointment of Sean Farrell as a director

    1 pagesTM01

    Appointment of Ms Judith Anna Niederschelp as a director

    2 pagesAP01

    Termination of appointment of Mark Francis as a director

    1 pagesTM01

    Registered office address changed from 2nd Floor the Pavillion Towers Business Park Wilmslow Road Didsbury Manchester M20 2LS on Aug 10, 2010

    1 pagesAD01

    Annual return made up to May 11, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2010

    Statement of capital on May 12, 2010

    • Capital: GBP 2
    SH01

    Appointment of Mr Mark Simon Francis as a director

    2 pagesAP01

    Accounts for a dormant company made up to May 31, 2009

    9 pagesAA

    Termination of appointment of Michael Davies as a director

    1 pagesTM01

    legacy

    5 pages363a

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to May 31, 2008

    5 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    4 pages363a

    Accounts made up to May 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    Who are the officers of PROGRAM PRODUCTS (SERVICES) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIECHELE, Michael
    3000 Aviator Way
    M22 5TG Manchester
    Regus Offices
    Director
    3000 Aviator Way
    M22 5TG Manchester
    Regus Offices
    GermanyGermanGeneral Manager Europe155091510001
    NIEDERSCHELP, Judith Anna
    3000 Aviator Way
    M22 5TG Manchester
    Regus Offices
    Director
    3000 Aviator Way
    M22 5TG Manchester
    Regus Offices
    United KingdomGermanGeneral Manager153312360001
    QUILLING, Robert
    Ruelle Aux Angs
    Auvers Sur Oise
    30
    Paris F-95430
    France
    Director
    Ruelle Aux Angs
    Auvers Sur Oise
    30
    Paris F-95430
    France
    FranceFrenchDirector138028330001
    MANUEL, John Anthony
    20 Burgh Close
    Pound Hill
    RH10 3TS Crawley
    West Sussex
    Secretary
    20 Burgh Close
    Pound Hill
    RH10 3TS Crawley
    West Sussex
    British69149570002
    THEYDON SECRETARIES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Secretary
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    40930350001
    DAVIES, Michael John
    14 Epsom Road
    Moreton
    CH46 1PT Wirral
    Merseyside
    Director
    14 Epsom Road
    Moreton
    CH46 1PT Wirral
    Merseyside
    EnglandBritishSales Director105477280001
    FARRELL, Sean Michael
    1 Baldwin Street
    Armadale
    Victoria 3143
    Australia
    Director
    1 Baldwin Street
    Armadale
    Victoria 3143
    Australia
    AustraliaAustralianCeo137916770001
    FRANCIS, Mark Simon
    3000 Aviator Way
    M22 5TG Manchester
    Regus Offices
    Director
    3000 Aviator Way
    M22 5TG Manchester
    Regus Offices
    United KingdomBritishGeneral Manager147660670001
    MANUEL, John Anthony
    20 Burgh Close
    Pound Hill
    RH10 3TS Crawley
    West Sussex
    Director
    20 Burgh Close
    Pound Hill
    RH10 3TS Crawley
    West Sussex
    BritishFinance Director69149570002
    WORSLEY, Mark Desmond
    30 Severn Street
    Yarraville
    Victoria 3013
    Australia
    Director
    30 Severn Street
    Yarraville
    Victoria 3013
    Australia
    AustralianChief Executive Officer113870380001
    THEYDON NOMINEES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Director
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900010330001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0