Company NameProcess Partners (UK) Limited
Company StatusDissolved
Company Number05874573
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

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

Directors

Secretary NameAllan Jones
NationalityBritish
StatusClosed
Appointed14 October 2006(3 months after company formation)
Appointment Duration3 years, 2 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dibbinsdale Road
Bromborough
Wirral
Merseyside
L63 0HH
Director NameAllan Jones
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (closed 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dibbinsdale Road
Bromborough
Wirral
Merseyside
L63 0HH
Director NameAllan Jones
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2006(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dibbinsdale Road
Bromborough
Wirral
Merseyside
L63 0HH
Director NameVeronique Nicole Janine Jones
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2006(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2009)
RoleCompany Director
Correspondence Address2 Dibbinsdale Road
Wirral
Merseyside
CH63 0HH
Wales
Director NamePaul Brown
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(2 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 31 March 2009)
RoleWaste Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 Cutsyke Avenue
Castleford
West Yorks
WF10 5HY
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteprocesspartners.co.uk/
Telephone0151 3262244
Telephone regionLiverpool

Location

Registered AddressStanton House
6 Eastham Village Road
Eastham
Merseyside
CH62 0DE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardEastham
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
14 September 2009Application for striking-off (1 page)
14 July 2009Return made up to 12/07/09; full list of members (3 pages)
20 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 April 2009Appointment terminated director paul brown (1 page)
20 April 2009Director appointed allan jones (2 pages)
13 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
9 March 2009Appointment terminated director veronique jones (1 page)
9 March 2009Appointment terminated director allan jones (1 page)
9 March 2009Director appointed paul brown (2 pages)
8 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
25 July 2008Return made up to 12/07/08; full list of members (4 pages)
15 November 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
16 July 2007Return made up to 12/07/07; full list of members (2 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
10 November 2006Registered office changed on 10/11/06 from: 20 station road radyr cardiff CF15 8AA (1 page)
12 July 2006Incorporation (15 pages)