Company NameProcurement And Environmental Systems Limited
DirectorMichael Ernest Lloyd
Company StatusDissolved
Company Number03104638
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 months ago)
Previous NameSpeed 7017 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Ernest Lloyd
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1995(3 weeks, 1 day after company formation)
Appointment Duration28 years, 6 months
RoleBusiness Economist
Correspondence AddressBrunton Bridge Farmhouse
Brunton Lane Gosforth
Newcastle Upon Tyne
NE13 7AL
Secretary NameElizabeth Christine Lloyd
NationalityBritish
StatusCurrent
Appointed23 March 1998(2 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressBrunton Bridge Farmhouse
Brunton Lane
Newcastle Upon Tyne
Tyne And Wear
Director NameMr Ian Archibald Armstrong
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1998)
RoleBusiness Counsellor
Country of ResidenceUnited Kingdom
Correspondence AddressTumbleton House
Cragside
Rothbury
Northumberland
NE65 7PX
Secretary NameMr Ian Archibald Armstrong
NationalityBritish
StatusResigned
Appointed13 October 1995(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1998)
RoleBusiness Counsellor
Country of ResidenceUnited Kingdom
Correspondence AddressTumbleton House
Cragside
Rothbury
Northumberland
NE65 7PX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

6 July 2004Dissolved (1 page)
6 April 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 2004Liquidators statement of receipts and payments (5 pages)
18 August 2003Liquidators statement of receipts and payments (5 pages)
5 February 2003Liquidators statement of receipts and payments (5 pages)
8 August 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
14 August 2000Liquidators statement of receipts and payments (5 pages)
21 February 2000Liquidators statement of receipts and payments (5 pages)
2 September 1999Liquidators statement of receipts and payments (5 pages)
10 August 1998Appointment of a voluntary liquidator (1 page)
10 August 1998Statement of affairs (5 pages)
10 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 1998Registered office changed on 23/07/98 from: 27-28 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page)
25 March 1998New secretary appointed (2 pages)
24 March 1998Full accounts made up to 28 February 1997 (13 pages)
5 March 1998Secretary resigned;director resigned (1 page)
30 September 1997Return made up to 21/09/97; full list of members (7 pages)
27 December 1996Accounting reference date extended from 31/12/96 to 28/02/97 (1 page)
7 October 1996Return made up to 21/09/96; full list of members
  • 363(287) ‐ Registered office changed on 07/10/96
(7 pages)
9 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
31 October 1995Accounting reference date notified as 31/12 (1 page)
20 October 1995Particulars of mortgage/charge (6 pages)
18 October 1995Registered office changed on 18/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
21 September 1995Incorporation (38 pages)