Company NameProcess Systems & Controls Limited
Company StatusDissolved
Company Number03570037
CategoryPrivate Limited Company
Incorporation Date26 May 1998(25 years, 10 months ago)
Dissolution Date15 September 2009 (14 years, 6 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 NameIan Paul Thomson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(same day as company formation)
RoleEngineer
Correspondence Address97 Woldcarr Road
Anlaby Road
Hull
East Yorkshire
HU3 6TR
Director NameAnthony Welburn
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Wheatlands Drive
Molescroft
Beverley
East Yorkshire
HU17 7HR
Secretary NameAnthony Welburn
NationalityBritish
StatusClosed
Appointed26 May 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Wheatlands Drive
Molescroft
Beverley
East Yorkshire
HU17 7HR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address102 Beverley Road
Hull
East Yorkshire
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£9,289
Current Liabilities£15,538

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 June 2007Return made up to 26/05/07; no change of members (7 pages)
29 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 July 2006Return made up to 26/05/06; full list of members (8 pages)
8 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 June 2004Return made up to 26/05/04; full list of members (7 pages)
4 June 2003Return made up to 26/05/03; full list of members (7 pages)
10 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 May 2002Return made up to 26/05/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 August 2000Return made up to 26/05/00; full list of members (6 pages)
14 March 2000Ad 30/05/99--------- £ si 498@1=498 £ ic 2/500 (2 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
15 June 1999Return made up to 26/05/99; full list of members (6 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed;new director appointed (2 pages)
1 June 1998Registered office changed on 01/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 June 1998Director resigned (1 page)
26 May 1998Incorporation (13 pages)