Company NameProcess Computing Limited
Company StatusDissolved
Company Number02254368
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Andrew Bennett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(10 years, 10 months after company formation)
Appointment Duration25 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Burwood Park Road
Walton On Thames
Surrey
KT12 5LH
Director NameMr Jeffrey Nicholas Adams
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2000(12 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address3 Willowherb Close
Wokingham
Berkshire
RG40 5UY
Director NameUrs Birrer
Date of BirthApril 1962 (Born 62 years ago)
NationalitySwiss
StatusCurrent
Appointed09 August 2000(12 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence AddressEichmatt 1
Inwil
Ch 6034
Switzerland
Secretary NameMr Jeffrey Nicholas Adams
NationalityBritish
StatusCurrent
Appointed09 August 2000(12 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address3 Willowherb Close
Wokingham
Berkshire
RG40 5UY
Director NamePhilip Howard Cockcroft
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1997)
RoleLogistics Director
Correspondence Address57 Hangar Ruding
Watford
WD1 5BH
Director NameMr John Louis Rushton Melotte
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1998)
RoleSystems Director
Country of ResidenceEngland
Correspondence Address68 Wensleydale Road
Hampton
Middlesex
TW12 2LX
Director NameDavid Russell Hoyle
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 1996)
RoleCompany Director And Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressFirlands Stoke Row Road
Kingwood Common
Henley On Thames
Oxfordshire
RG9 5NJ
Director NameVictor Elijah Hope
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 1998)
RoleSales Director
Correspondence Address30 Hayes Way
Beckenham
Kent
BR3 2RL
Director NameJohn David Finn
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 1996)
RoleConsultant
Correspondence AddressCriddle Style
Southampton Road
Fording Bridge
Hampshire
SP6 2JT
Director NameDavid Connolly
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1997)
RoleResearch And Development Director
Correspondence Address6 Banner Court
Eaton Avenue
High Wycombe
Buckinghamshire
HP12 3BU
Secretary NameMr John Louis Rushton Melotte
NationalityBritish
StatusResigned
Appointed12 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Wensleydale Road
Hampton
Middlesex
TW12 2LX
Director NameJonathan Harvey Hewitt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 1998)
RoleProgramming Director
Correspondence AddressFlat 4 60 Marylands Road
London
W9 2DR
Secretary NameDavid Connolly
NationalityBritish
StatusResigned
Appointed19 July 1993(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 1996)
RoleResearch And Development Direc
Correspondence Address6 Banner Court
Eaton Avenue
High Wycombe
Buckinghamshire
HP12 3BU
Director NameMr Richard Anthony Houghton Broad
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 The Green
Ewell
Epsom
Surrey
KT17 3JX
Director NameJohn Kevin Overstall
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongacre Chestnut Avenue
Weybridge
Surrey
KT13 0LA
Secretary NameMr Richard Anthony Houghton Broad
NationalityBritish
StatusResigned
Appointed01 February 1996(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 The Green
Ewell
Epsom
Surrey
KT17 3JX
Director NameCarol Faulkner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 March 1999)
RoleManaging Director
Correspondence AddressQuarry House
Sarra Lane, Burwardsley
Chester
Cheshire
CH3 9PA
Wales

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,162,676
Gross Profit£1,162,676
Net Worth£52,500

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 April 2005Dissolved (1 page)
7 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2004Liquidators statement of receipts and payments (5 pages)
13 October 2003Registered office changed on 13/10/03 from: 706 stirling road slough SL1 4SY (1 page)
1 October 2003Appointment of a voluntary liquidator (1 page)
1 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 October 2003Declaration of solvency (3 pages)
5 December 2002Return made up to 07/11/02; full list of members (7 pages)
8 November 2001Return made up to 07/11/01; full list of members (7 pages)
9 October 2001Delivery ext'd 3 mth 31/03/01 (1 page)
6 February 2001Return made up to 09/11/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(7 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Full accounts made up to 31 March 2000 (12 pages)
27 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000Secretary resigned;director resigned (1 page)
15 November 1999Return made up to 09/11/99; full list of members (6 pages)
20 October 1999Full accounts made up to 31 March 1999 (15 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Return made up to 12/11/98; full list of members (6 pages)
23 October 1998Full accounts made up to 31 March 1998 (15 pages)
17 July 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (2 pages)
4 December 1997Return made up to 12/11/97; no change of members (6 pages)
15 September 1997Full accounts made up to 31 March 1997 (17 pages)
27 November 1996Return made up to 12/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 September 1996Full accounts made up to 31 March 1996 (18 pages)
8 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1996Full accounts made up to 31 May 1995 (18 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Secretary resigned (1 page)
18 February 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
18 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
18 February 1996Registered office changed on 18/02/96 from: 31 castle street, high wycombe, buckinghamshire. HP13 6RU. (1 page)
18 February 1996Director resigned (1 page)
18 February 1996Auditor's resignation (1 page)
18 February 1996New secretary appointed;new director appointed (1 page)
18 February 1996New director appointed (2 pages)
29 November 1995Return made up to 12/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 May 1988Incorporation (9 pages)