Company NameProcess Services Limited
DirectorsMichael Patrick O'Sullivan and Anne Elizabeth O'Sullivan
Company StatusDissolved
Company Number00759036
CategoryPrivate Limited Company
Incorporation Date26 April 1963(61 years ago)

Business Activity

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

Directors

Director NameMichael Patrick O'Sullivan
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2000(37 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleIndustrial Chemist
Correspondence Address10 High Street
Colney Heath
St. Albans
Hertfordshire
AL4 0NU
Director NameAnne Elizabeth O'Sullivan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2000(37 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleTour Manager
Correspondence Address10 High Street
Colney Heath
St. Albans
Hertfordshire
AL4 0NU
Secretary NameAnne Elizabeth O'Sullivan
NationalityBritish
StatusCurrent
Appointed08 August 2000(37 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleTour Manager
Correspondence Address10 High Street
Colney Heath
St. Albans
Hertfordshire
AL4 0NU
Director NameFrank Leonard Brown
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(28 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 June 1996)
RoleCompany Director
Correspondence Address10 The Ridings
Frimley
Surrey
GU16 5RA
Director NamePeter Granam Linney Vivian
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(28 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 August 2000)
RoleCompany Director
Correspondence Address10 Burgoyne Road
Camberley
Surrey
GU15 1LS
Director NameTheresa Ethel Cecilia Vivian
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(28 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 August 2000)
RoleCompany Director
Correspondence Address10 Burgoyne Road
Camberley
Surrey
GU15 1LS
Secretary NameTheresa Ethel Cecilia Vivian
NationalityBritish
StatusResigned
Appointed20 June 1991(28 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 August 2000)
RoleCompany Director
Correspondence Address10 Burgoyne Road
Camberley
Surrey
GU15 1LS
Director NameRaymond William Vickers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(37 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 December 2002)
RoleAccountant
Correspondence AddressThe Gables
20 Southern Road
Lymington
Hampshire
SO41 9HQ

Location

Registered Address418-420 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Net Worth£418,737
Cash£5,950
Current Liabilities£81,209

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 January 2005Dissolved (1 page)
5 October 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
27 March 2003Registered office changed on 27/03/03 from: unit 3 leeside industrial estate garman road london N17 0QH (1 page)
26 February 2003Appointment of a voluntary liquidator (1 page)
26 February 2003Statement of affairs (7 pages)
26 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2003Director resigned (1 page)
23 December 2002Return made up to 20/06/01; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
4 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 September 2000Director resigned (1 page)
12 September 2000Secretary resigned;director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New secretary appointed;new director appointed (2 pages)
9 August 2000New director appointed (2 pages)
28 July 2000Return made up to 20/06/00; full list of members (6 pages)
4 August 1999Return made up to 20/06/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 May 1998Full accounts made up to 31 December 1997 (13 pages)
27 June 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1997Full accounts made up to 31 December 1996 (13 pages)
14 October 1996Full accounts made up to 31 December 1995 (13 pages)
15 September 1996Return made up to 20/06/96; full list of members (6 pages)
5 October 1995Full accounts made up to 31 December 1994 (13 pages)
19 July 1995Return made up to 20/06/95; full list of members
  • 363(287) ‐ Registered office changed on 19/07/95
(6 pages)
19 December 1973Annual return made up to 13/06/71 (4 pages)