Company NameComplete Processing Limited
Company StatusDissolved
Company Number05444042
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 7 months ago)
Previous NameTotal Solutions Processing Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Javid Patel
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Auburn Street
Bolton
Lancashire
BL3 6UE
Secretary NameMr Zamir Munshi
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address69 Auburn Street
Bolton
Lancashire
BL3 6UE
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Turnover£427,152
Gross Profit£174,884
Net Worth£5,277
Cash£3,548
Current Liabilities£107,631

Accounts

Latest Accounts31 October 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2007Statement of affairs (5 pages)
3 May 2007Appointment of a voluntary liquidator (1 page)
12 April 2007Registered office changed on 12/04/07 from: 69 auburn street daubhill bolton greater manchester BL3 6UE (1 page)
11 March 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
29 June 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
26 June 2006Return made up to 05/05/06; full list of members (2 pages)
21 November 2005Company name changed total solutions processing limit ed\certificate issued on 21/11/05 (2 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005New director appointed (2 pages)
11 May 2005Registered office changed on 11/05/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)