Company NameProcess Technology Limited
Company StatusDissolved
Company Number01987882
CategoryPrivate Limited Company
Incorporation Date11 February 1986(38 years, 2 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameRobert Johnson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 January 2000)
RoleEngineer
Correspondence Address4 Corby Hall Drive
Sunderland
Tyne & Wear
SR2 7HZ
Director NameJames McCartney
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence Address7 Fernside Walk
Hamilton
Lanarkshire
ML3 7PT
Scotland
Director NameWilliam Baird Adamson Tanner
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 December 1996)
RoleChartered Engineer
Correspondence Address7 Glenburn Road
Hamilton
Lanarkshire
ML3 8PW
Scotland
Secretary NameDerek Goold Kirkland
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address8 Fergus Gardens
Hamilton
Lanarkshire
ML3 7DF
Scotland
Director NameDerek Goold Kirkland
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(16 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address8 Fergus Gardens
Hamilton
Lanarkshire
ML3 7DF
Scotland
Director NameMr Alexander Alister MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(16 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 September 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Millburn Drive
Kilmacolm
PA13 4JF
Scotland

Location

Registered Address1 Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
13 February 2004Secretary resigned;director resigned (1 page)
1 October 2003Director resigned (1 page)
30 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
5 August 2003Return made up to 31/05/03; full list of members (7 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2002Particulars of mortgage/charge (14 pages)
2 July 2002Return made up to 31/05/02; full list of members (6 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 July 2001Return made up to 31/05/01; full list of members (6 pages)
1 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 July 2000Return made up to 31/05/00; full list of members (6 pages)
18 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
6 March 2000Director resigned (1 page)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
30 June 1999Return made up to 31/05/99; no change of members (4 pages)
30 June 1998Return made up to 31/05/98; no change of members (4 pages)
29 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 July 1997Return made up to 31/05/97; full list of members (6 pages)
20 January 1997Director resigned (1 page)
19 June 1996Return made up to 31/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
9 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
9 June 1995Return made up to 31/05/95; no change of members (4 pages)