About

Registered Number: 05045605
Date of Incorporation: 16/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 8 months ago)
Registered Address: 110 Cliveden Gages, Taplow, Maidenhead, SL6 0GB

 

Based in Taplow, Maidenhead, The Process Associates Ltd was setup in 2004, it's status is listed as "Dissolved". Lawton, John Royston, Price, Pauline Ann are listed as the directors of this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Pauline Ann 20 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
LAWTON, John Royston 20 February 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 07 May 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 14 February 2014
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 07 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 01 March 2008
353 - Register of members 29 February 2008
AA - Annual Accounts 06 June 2007
225 - Change of Accounting Reference Date 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 03 March 2005
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.