Company NameProcess Communications Limited
Company StatusDissolved
Company Number01960311
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 5 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Graham Veere Sherren
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1993(7 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 14 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartrow Manor
Lydeard St Lawrence
Taunton
Somerset
TA4 3PZ
Secretary NameIan Paul Hartin Roberts
NationalityBritish
StatusClosed
Appointed01 October 2000(14 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 14 March 2006)
RoleCompany Director
Correspondence AddressThe Old Dairy
Pennington Road
Southborough
Kent
TN4 0SH
Director NameIan Paul Hartin Roberts
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(16 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 14 March 2006)
RoleSecretary
Correspondence AddressThe Old Dairy
Pennington Road
Southborough
Kent
TN4 0SH
Director NameHelena Josephine Adams
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 September 1993)
RoleSales Manager
Correspondence Address30 Osprey Close
West Drayton
Middlesex
UB7 7JE
Director NameIan Stuart Adams
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 September 1993)
RoleAdvertising Executive
Correspondence Address90 Miswell Lane
Tring
Hertfordshire
HP23 4EX
Director NameMr Mark Stuart Adams
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 September 1993)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Springwood Lane
Rotherfield Peppard
Henley On Thames
Oxfordshire
RG9 5JJ
Director NameJonathan Howell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(5 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 07 October 1991)
RoleAdvertising Manager
Correspondence Address5 Ash Tree Dell
Kingsbury
London
NW9 0AG
Secretary NameHelena Josephine Adams
NationalityBritish
StatusResigned
Appointed15 September 1991(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 September 1993)
RoleCompany Director
Correspondence Address30 Osprey Close
West Drayton
Middlesex
UB7 7JE
Director NameJohn Whitfield Raw
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(7 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShoreham House
Ewhurst Green
Robertsbridge
East Sussex
TN32 5RE
Secretary NameJohn Whitfield Raw
NationalityBritish
StatusResigned
Appointed21 September 1993(7 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShoreham House
Ewhurst Green
Robertsbridge
East Sussex
TN32 5RE

Location

Registered AddressSt Giles House
50 Poland Street
London
W1V 4AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

29 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
19 September 2005Application for striking-off (1 page)
13 January 2005Return made up to 31/12/04; full list of members (5 pages)
30 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
4 February 2004Return made up to 31/12/03; full list of members (5 pages)
30 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
16 April 2003Auditor's resignation (1 page)
14 January 2003Return made up to 31/12/02; full list of members (5 pages)
20 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
26 September 2002Director resigned (1 page)
29 January 2002Return made up to 31/12/01; full list of members (5 pages)
13 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
16 January 2001Return made up to 31/12/00; full list of members (5 pages)
28 December 2000Accounts for a dormant company made up to 28 February 2000 (6 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000Secretary resigned (1 page)
10 March 2000Accounts for a dormant company made up to 28 February 1999 (6 pages)
22 February 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 1999Accounts for a dormant company made up to 28 February 1998 (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 May 1998Return made up to 31/12/97; full list of members (6 pages)
5 May 1998Accounts for a dormant company made up to 28 February 1997 (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (7 pages)
30 December 1996Accounts for a dormant company made up to 29 February 1996 (6 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1995Full accounts made up to 28 February 1995 (10 pages)
21 November 1994Full accounts made up to 30 June 1994 (11 pages)
8 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)