Company NameProcessfile Limited
Company StatusDissolved
Company Number02829744
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Christopher Reiser
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1993(5 months, 3 weeks after company formation)
Appointment Duration12 years (closed 20 December 2005)
RoleComputer Consultant
Correspondence Address20 Hawthorne Avenue
Nantwich
Cheshire
CW5 6HZ
Secretary NamePatricia Veronica Reiser
NationalityBritish
StatusClosed
Appointed16 May 2000(6 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 20 December 2005)
RoleRetired
Correspondence Address74 Baronia Place
Barony Road
Nantwich
Cheshire
CW5 5PT
Director NameOlwen Christine Reiser
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(5 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 24 September 1998)
RoleSecretary
Correspondence Address71 Crewe Road
Nantwich
Cheshire
CW5 6HX
Secretary NameOlwen Christine Reiser
NationalityBritish
StatusResigned
Appointed17 December 1993(5 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 24 September 1998)
RoleSecretary
Correspondence Address71 Crewe Road
Nantwich
Cheshire
CW5 6HX
Secretary NamePeter Reiser
NationalityBritish
StatusResigned
Appointed24 September 1998(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2000)
RoleCompany Director
Correspondence Address20 Monks Orchard
Nantwich
Cheshire
CW5 5TX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth-£17,092
Current Liabilities£17,092

Accounts

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

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
26 July 2005Return made up to 23/06/05; full list of members (2 pages)
22 July 2005Application for striking-off (1 page)
2 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 July 2004Return made up to 23/06/04; full list of members (6 pages)
8 June 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
5 July 2003Return made up to 23/06/03; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
22 April 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
6 August 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
5 July 2001Return made up to 23/06/01; full list of members (6 pages)
12 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000New secretary appointed (2 pages)
9 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
15 July 1999Return made up to 23/06/99; full list of members (6 pages)
27 October 1998Full accounts made up to 31 January 1998 (14 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned;director resigned (2 pages)
23 September 1998Registered office changed on 23/09/98 from: bank house 2 swan bank congleton cheshire CW12 1AH (1 page)
30 June 1998Return made up to 23/06/98; no change of members (4 pages)
2 October 1997Full accounts made up to 31 January 1997 (11 pages)
21 July 1997Return made up to 23/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1996Full accounts made up to 31 January 1996 (10 pages)
15 July 1996Return made up to 23/06/96; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 31 January 1995 (10 pages)
4 July 1995Return made up to 23/06/95; no change of members (4 pages)