Company NameShalford Process Services Limited
Company StatusDissolved
Company Number02797087
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years, 2 months ago)
Dissolution Date27 February 2001 (23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRichard Cleverley Ford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1993(same day as company formation)
RoleEngineer
Correspondence AddressTwin Pines
North Common Road Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RJ
Secretary NameR.B.S. Nominees Limited (Corporation)
StatusClosed
Appointed08 March 1993(same day as company formation)
Correspondence AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NamePeter Hall
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleEngineer
Correspondence Address1 Leadhall Road
Harrogate
North Yorkshire
HG2 9PE
Director NameHenry Ernest Sulivan
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleEngineer
Correspondence Address17 Firlands
Ellesmere Road
Weybridge
Surrey
KT13 0HR
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameRonald John New
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(5 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 August 1999)
RoleCompany Director
Correspondence Address6a Nore Farm Avenue
Emsworth
Hampshire
PO10 7NA
Director NameDerek Stanley Rowe
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(5 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 June 1999)
RoleChartered Builder
Correspondence Address85 Abbey Road
Barrow In Furness
Cumbria
LA14 5ES

Location

Registered AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 August 2000Director resigned (1 page)
24 August 1999Director resigned (1 page)
23 July 1999Return made up to 08/03/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
31 January 1999New director appointed (3 pages)
31 January 1999New director appointed (3 pages)
21 January 1999Auditor's resignation (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
13 March 1998Return made up to 08/03/98; no change of members (5 pages)
3 March 1998Full accounts made up to 30 June 1997 (10 pages)
20 March 1997Return made up to 08/03/97; full list of members (7 pages)
21 January 1997Full accounts made up to 30 June 1996 (9 pages)
10 July 1996Director's particulars changed (1 page)
4 April 1996Return made up to 08/03/96; no change of members (7 pages)
15 March 1995Return made up to 08/03/95; no change of members (6 pages)