Company NameProcess Engineering Supplies (UK) Ltd
Company StatusDissolved
Company Number06656039
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)
Dissolution Date17 September 2013 (10 years, 7 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 NameMrs Denise Cheryl Bennet
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(11 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 17 September 2013)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address8 Elaine Street
Warrington
Cheshire
WA1 3PX
Director NameMiss Joanne Louise Colcomb
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address22 Buckingham Drive
Great Sankey
Warrington
Cheshire
WA5 1JD

Location

Registered AddressProcess Engineering Supplies (Uk) Ltd Osnath Works
Lythgoes Lane
Warrington
Cheshire
WA2 7XE
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Shareholders

99 at £1Denise Cheryl Bennett
99.00%
Ordinary
1 at £1Joanne Louise Colcomb
1.00%
Ordinary

Financials

Year2014
Net Worth£5,182
Cash£4,389
Current Liabilities£26,847

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2011Compulsory strike-off action has been suspended (1 page)
17 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2010Termination of appointment of Joanne Colcomb as a director (1 page)
16 December 2010Termination of appointment of Joanne Colcomb as a director (1 page)
1 October 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 100
(4 pages)
1 October 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 100
(4 pages)
1 October 2010Director's details changed for Mrs Denise Cheryl Bennet on 24 July 2010 (2 pages)
1 October 2010Director's details changed for Miss Joanne Louise Colcomb on 24 July 2010 (2 pages)
1 October 2010Director's details changed for Mrs Denise Cheryl Bennet on 24 July 2010 (2 pages)
1 October 2010Director's details changed for Miss Joanne Louise Colcomb on 24 July 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 November 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
15 October 2009Director's details changed for Miss Joanne Louise Colcomb on 10 August 2009 (2 pages)
15 October 2009Director's details changed for Miss Joanne Louise Colcomb on 10 August 2009 (2 pages)
11 September 2009Director appointed mrs denise cheryl bennet (1 page)
11 September 2009Director appointed mrs denise cheryl bennet (1 page)
6 March 2009Ad 26/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 March 2009Ad 26/02/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
24 July 2008Incorporation (13 pages)
24 July 2008Incorporation (13 pages)