Company NameKBC Process Automation Limited
Company StatusDissolved
Company Number01749537
CategoryPrivate Limited Company
Incorporation Date2 September 1983(40 years, 8 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJanet Mary Ireland
NationalityBritish
StatusClosed
Appointed06 June 2000(16 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address23 Wordsworth Road
Addlestone
Surrey
KT15 2SW
Director NameMr Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2001(17 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 19 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Sturges Road
Wokingham
Berkshire
RG40 2HG
Director NameMr David Michael Baldock
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 September 1991)
RoleChemical Engineer
Correspondence Address9 Parkwood Avenue
Esher
Surrey
KT10 8DE
Director NameMr Anthony Henry Harrold
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 August 1991)
RoleExecutive Director
Correspondence AddressBroombank Castle Hill Lane
Burley
Ringwood
Hampshire
BH24 4EW
Director NameEdward John Uren
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 7 Hambledon Park
Hambledon
Godalming
Surrey
GU8 4ER
Secretary NameEdward John Uren
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 7 Hambledon Park
Hambledon
Godalming
Surrey
GU8 4ER
Director NameRichard John Davies
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(8 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Canford Cliffs Road
Poole
Dorset
BH13 7ER
Director NameWayne Phillip Carlisle Hutchinson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(14 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 January 2003)
RoleExecutive
Correspondence AddressZwaluwweg 23
3140 Keerbergen
Belgium
Foreign
Director NameIain Peter McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Secretary NameIain Peter McIntosh
NationalityBritish
StatusResigned
Appointed01 April 1999(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Director NameDonald James Romano
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2001(17 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2003)
RoleManager
Correspondence AddressRoute 1 Box 103f
Kirbyville
Texas 75956-9727
United States
Director NamePeter John Close
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2006)
RoleChief Executive
Correspondence Address5 Victoria Mews
7 Balfour Road
Weybridge
Surrey
KT13 8JB

Location

Registered AddressKbc House
42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
2 July 2007Resolutions
  • RES13 ‐ Company be struck off 29/05/07
(1 page)
13 June 2007Application for striking-off (1 page)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 October 2006Director resigned (1 page)
4 August 2006Auditor's resignation (1 page)
29 June 2006Return made up to 08/05/06; full list of members (3 pages)
29 June 2006Location of register of members (1 page)
1 June 2005Return made up to 08/05/05; full list of members (5 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 May 2004Return made up to 08/05/04; full list of members (5 pages)
24 January 2004New director appointed (2 pages)
24 December 2003Director resigned (1 page)
4 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 May 2003Return made up to 08/05/03; full list of members (5 pages)
28 January 2003Director resigned (1 page)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
28 June 2002Return made up to 08/05/02; full list of members (6 pages)
6 September 2001New director appointed (3 pages)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
14 June 2001Return made up to 08/05/01; full list of members (5 pages)
6 June 2001Registered office changed on 06/06/01 from: kbc house churchfield road weybridge surrey KT13 8DB (1 page)
18 May 2001Director's particulars changed (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 July 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned (1 page)
26 June 2000Return made up to 08/05/00; full list of members (7 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
23 August 1999Director's particulars changed (1 page)
9 June 1999Location of register of members (1 page)
9 June 1999Location of debenture register (1 page)
9 June 1999Return made up to 08/05/99; full list of members (7 pages)
9 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
14 May 1999Secretary's particulars changed;director's particulars changed (1 page)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Secretary resigned;director resigned (1 page)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
16 June 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 May 1998Director resigned (1 page)
24 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
10 June 1997Return made up to 08/05/97; full list of members (6 pages)
14 March 1997Registered office changed on 14/03/97 from: wessex house 19 threefield lane southampton hampshire SO14 3QB (1 page)
5 November 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1996Return made up to 29/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
30 June 1995Return made up to 14/07/95; no change of members (4 pages)