Company NameProcess Quality Management Limited
Company StatusDissolved
Company Number02631019
CategoryPrivate Limited Company
Incorporation Date19 July 1991(32 years, 9 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRoger David Jones
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(2 months, 4 weeks after company formation)
Appointment Duration13 years, 11 months (closed 04 October 2005)
RoleProcess Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm House Townfield Lane
Mollington
Chester
Cheshire
CH1 6NJ
Wales
Director NameRichard Morley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1993(2 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 04 October 2005)
RoleConsultant
Correspondence AddressPippins, The Drive
Ifold, Loxwood
Billingshurst
West Sussex
RH14 0TD
Secretary NameRoger David Jones
NationalityBritish
StatusClosed
Appointed01 July 1995(3 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 04 October 2005)
RoleProcess Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm House Townfield Lane
Mollington
Chester
Cheshire
CH1 6NJ
Wales
Director NameMr John Joseph Dick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(same day as company formation)
RoleConsultant
Correspondence Address5 Abbey Building
Spalding
Lincolnshire
PE11 2XG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Robert John Llewellyn
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed19 July 1991(same day as company formation)
RoleQuality Management Consultant
Correspondence Address34 The Glades
Aldridge
Walsall
West Midlands
WS9 8RN
Secretary NameMr Robert Elliott
NationalityBritish
StatusResigned
Appointed19 July 1991(same day as company formation)
RoleQuality Management Consultant
Correspondence Address19 Riding Dene
Mickley
Stocksfield
Northumberland
NE43 7DL
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Robert John Llewellyn
NationalityEnglish
StatusResigned
Appointed20 November 1991(4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address34 The Glades
Aldridge
Walsall
West Midlands
WS9 8RN
Director NameAndrew Martin Porter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 January 1999)
RoleConsultant
Correspondence Address28 Woodgates Lane
North Ferriby
North Humberside
HU14 3JR

Location

Registered AddressSt Johns Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,436
Current Liabilities£11,626

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
9 May 2005Application for striking-off (1 page)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 August 2004Return made up to 19/07/04; full list of members (8 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 August 2003Return made up to 19/07/03; full list of members (8 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 August 2002Director resigned (1 page)
23 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 July 2001Return made up to 19/07/01; full list of members (8 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
18 August 1999Return made up to 19/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
12 January 1999Director resigned (1 page)
20 August 1998Return made up to 19/07/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
17 July 1997Director's particulars changed (1 page)
4 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
9 October 1996Return made up to 19/07/96; full list of members (6 pages)
26 May 1996Registered office changed on 26/05/96 from: the mill house croft hill road huncote leicestershire LE9 3GR (1 page)
26 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 August 1995Secretary resigned;new secretary appointed (2 pages)
1 August 1995Full accounts made up to 30 June 1994 (11 pages)
28 July 1995Return made up to 19/07/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)