Company NameProcess Software International Ltd.
DirectorGraham Ian Moyes
Company StatusDissolved
Company Number03015876
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Ian Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address72 Albury Road
South Merstham
Redhill
Surrey
RH1 3LL
Secretary NameMrs Patricia Marian Moyes
NationalityBritish
StatusCurrent
Appointed01 January 1996(11 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address72 Albury Road
South Merstham
Redhill
Surrey
RH1 3LL
Secretary NameMr Dennis Allan Norman
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address115 Grange Road
Purley Oaks
South Croydon
Surrey
CR2 0NF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBrb Wilkins Kennedy
Elvaco House
180 High Street
Egham Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

19 August 1998Dissolved (1 page)
19 May 1998Liquidators statement of receipts and payments (5 pages)
19 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 1997Registered office changed on 28/07/97 from: st george house station approach cheam surrey SM2 7AT (1 page)
25 July 1997Statement of affairs (5 pages)
25 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 1997Appointment of a voluntary liquidator (1 page)
18 February 1997Return made up to 30/01/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 1996Full accounts made up to 31 January 1996 (12 pages)
29 April 1996New secretary appointed (2 pages)
26 March 1996Secretary resigned (1 page)
26 March 1996Auditor's resignation (1 page)
26 March 1996Registered office changed on 26/03/96 from: 6 breams building london EC4A 1HP (1 page)
13 February 1996Return made up to 30/01/96; full list of members (6 pages)
18 May 1995Particulars of mortgage/charge (4 pages)