Company NameProcessway Limited
Company StatusDissolved
Company Number02934902
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 11 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Charles Radford
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1994(1 day after company formation)
Appointment Duration5 years, 3 months (closed 14 September 1999)
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressHoneybourne Cottage
Milson Cleobury Mortimer
Kidderminster
Worcestershire
DY14 0AY
Director NameMark James Hesketh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1995(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 14 September 1999)
RoleCompany Director
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Director NameMr Richard Alan Sturdy
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1995(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren House Farm
Galphay
Ripon
North Yorkshire
HG4 3PB
Secretary NameMark James Hesketh
NationalityBritish
StatusClosed
Appointed26 July 1995(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 14 September 1999)
RoleCompany Director
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameKathleen Elizabeth Cole
NationalityBritish
StatusResigned
Appointed03 June 1994(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 1995)
RoleNurse
Correspondence AddressHoneybourne Cottage
Milson
Cleobury Mortimer
Worcestershire
DY14 0AY
Director NameAnthony Hamilton Marris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(5 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 26 July 1995)
RoleCompany Director
Correspondence AddressThe Hyde
Stoke Bliss
Tenbury Wells
Worcestershire
WR15 8RS
Director NameMr Joseph Patrick Delaney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(7 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Henley Way
Frome
Somerset
BA11 3HY

Location

Registered AddressValley Road
Morley
Leeds
LS27 8ES
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
15 March 1999Application for striking-off (1 page)
2 October 1998Full accounts made up to 31 March 1998 (8 pages)
13 July 1998Return made up to 02/06/98; no change of members (4 pages)
18 September 1997Full accounts made up to 31 March 1997 (8 pages)
29 June 1997Return made up to 02/06/97; full list of members (6 pages)
4 September 1996Full accounts made up to 31 March 1996 (10 pages)
1 July 1996Return made up to 02/06/96; full list of members (6 pages)
1 April 1996Full accounts made up to 30 November 1995 (11 pages)
20 December 1995Accounting reference date shortened from 30/11 to 31/03 (1 page)
18 September 1995Director resigned;new director appointed (2 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Registered office changed on 18/09/95 from: bruce lawson & co. Council chambers teme street tenbury wells WR15 8AA (1 page)
18 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 July 1995Return made up to 02/06/95; full list of members (6 pages)
10 April 1995£ nc 1000/15000 05/01/95 (1 page)
10 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 April 1995Ad 05/01/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
3 April 1995New director appointed (2 pages)
1 April 1995Particulars of mortgage/charge (4 pages)