Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Progard Limited
Progard Limited is a dissolved company incorporated on 27 June 2008 with the registered office located in South Shields, Tyne and Wear. Progard Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 November 2019
(5 years ago)
Was
11 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06632340
Private limited company
Age
17 years
Incorporated
27 June 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Progard Limited
Contact
Address
Smh House
Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
United Kingdom
Same address for the past
9 years
Companies in NE33 4PU
Telephone
08452770991
Email
Available in Endole App
Website
Progard.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Damian Meehan
Director • British • Lives in UK • Born in Dec 1955
Paul Cameron
Director • Finance Director • British • Lives in England • Born in Jan 1980
Mr James Craig Leese
Director • Operations Director • British • Lives in Scotland • Born in Apr 1968
Mr Dean Rowe
Director • British • Lives in UK • Born in Jul 1979
Global Decontamination Solutions Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
SMH Products Limited
Mr Damian Meehan and Paul Cameron are mutual people.
Active
Progard Limited
Mr Damian Meehan and Paul Cameron are mutual people.
Active
Global Decontamination Solutions Limited
Paul Cameron is a mutual person.
Active
SMH Equipment Limited
Mr Damian Meehan is a mutual person.
Active
SMH Property Holdings Limited
Paul Cameron is a mutual person.
Active
SMH T&SS UK Limited
Mr Damian Meehan is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
28 Feb 2018
For period
28 Feb
⟶
28 Feb 2018
Traded for
12 months
Cash in Bank
Unreported
Decreased by £101 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£100
Decreased by £34.45K (-100%)
Total Liabilities
£0
Decreased by £48.05K (-100%)
Net Assets
£100
Increased by £13.6K (-101%)
Debt Ratio (%)
0%
Decreased by 139.08% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 12 Nov 2019
Voluntary Gazette Notice
6 Years Ago on 27 Aug 2019
Application To Strike Off
6 Years Ago on 14 Aug 2019
Confirmation Submitted
6 Years Ago on 10 Jul 2019
Small Accounts Submitted
6 Years Ago on 26 Nov 2018
New Charge Registered
7 Years Ago on 1 Aug 2018
Confirmation Submitted
7 Years Ago on 28 Jun 2018
Smh Equipment Limited (PSC) Details Changed
7 Years Ago on 1 May 2018
Mr James Craig Leese Appointed
7 Years Ago on 16 Apr 2018
Mr Paul Cameron Appointed
7 Years Ago on 16 Apr 2018
Get Alerts
Get Credit Report
Discover Progard Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 12 Nov 2019
First Gazette notice for voluntary strike-off
Submitted on 27 Aug 2019
Application to strike the company off the register
Submitted on 14 Aug 2019
Confirmation statement made on 27 June 2019 with no updates
Submitted on 10 Jul 2019
Accounts for a small company made up to 28 February 2018
Submitted on 26 Nov 2018
Registration of charge 066323400002, created on 1 August 2018
Submitted on 2 Aug 2018
Confirmation statement made on 27 June 2018 with updates
Submitted on 28 Jun 2018
Change of details for Smh Equipment Limited as a person with significant control on 1 May 2018
Submitted on 6 Jun 2018
Appointment of Mr Paul Cameron as a director on 16 April 2018
Submitted on 27 Apr 2018
Appointment of Mr James Craig Leese as a director on 16 April 2018
Submitted on 27 Apr 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs