Company NameProcesslogic Limited
Company StatusDissolved
Company Number00582110
CategoryPrivate Limited Company
Incorporation Date10 April 1957(67 years, 1 month ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)
Previous NamesA.Wheatley Limited and Wheatley Plastics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin Craig Bell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish/American
StatusClosed
Appointed10 October 2000(43 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11637 Calle Simpson
El Cajon
Ca92019
United States
Director NameMr Steven Mark Bell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(43 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlfields House London Road
Adlington
Cheshire
SK10 4NG
Director NameLesley Belinda Hill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish/American
StatusClosed
Appointed10 October 2000(43 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18164 Mirasol Drive
San Diego
Ca92128
Foreign
Secretary NameMr Steven Mark Bell
NationalityBritish
StatusClosed
Appointed10 October 2000(43 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlfields House London Road
Adlington
Cheshire
SK10 4NG
Director NameVivien Hill Bell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1990(33 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1992)
RoleInformation Scientist
Correspondence Address13 Thorn Road
Bramhall
Stockport
Cheshire
SK7 1HG
Director NameEdith Jennifer Harper
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1990(33 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 October 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address99 Buxton Road
Hazel Grove
Stockport
Cheshire
SK7 6AJ
Director NameRodney Alan Harper
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1990(33 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 October 2000)
RoleSales And Production Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Buxton Road
Hazel Grove
Stockport
Cheshire
SK7 6AJ
Secretary NameDorothy Smith
NationalityBritish
StatusResigned
Appointed19 October 1990(33 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 1992)
RoleCompany Director
Correspondence Address22 Bideford Road
Offerton
Stockport
Cheshire
SK2 5AT
Secretary NameEdith Jennifer Harper
NationalityBritish
StatusResigned
Appointed23 January 1992(34 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Buxton Road
Hazel Grove
Stockport
Cheshire
SK7 6AJ

Location

Registered AddressLeghwood
Legh Road, Disley
Stockport
Cheshire
SK12 2NF
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
8 February 2012Application to strike the company off the register (3 pages)
8 February 2012Application to strike the company off the register (3 pages)
23 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 2,100
(6 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 2,100
(6 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 2,100
(6 pages)
25 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
5 March 2010Director's details changed for Lesley Belinda Hill on 4 March 2010 (2 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Martin Craig Bell on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Martin Craig Bell on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Martin Craig Bell on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Lesley Belinda Hill on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Lesley Belinda Hill on 4 March 2010 (2 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr Steven Mark Bell on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Steven Mark Bell on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Steven Mark Bell on 4 March 2010 (2 pages)
10 September 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 September 2009Accounts made up to 31 May 2009 (2 pages)
4 March 2009Return made up to 03/03/09; full list of members (4 pages)
4 March 2009Return made up to 03/03/09; full list of members (4 pages)
27 February 2009Accounts made up to 31 May 2008 (2 pages)
27 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
3 March 2008Return made up to 03/03/08; full list of members (4 pages)
3 March 2008Accounts made up to 31 May 2007 (2 pages)
3 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
3 March 2008Return made up to 03/03/08; full list of members (4 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
29 March 2007Accounts made up to 31 May 2006 (2 pages)
28 March 2007Return made up to 28/03/07; full list of members (3 pages)
28 March 2007Return made up to 28/03/07; full list of members (3 pages)
20 October 2006Return made up to 19/10/06; full list of members (3 pages)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Return made up to 19/10/06; full list of members (3 pages)
29 November 2005Accounts made up to 31 May 2005 (6 pages)
29 November 2005Accounts for a dormant company made up to 31 May 2005 (6 pages)
18 November 2005Return made up to 19/10/05; full list of members (3 pages)
18 November 2005Return made up to 19/10/05; full list of members (3 pages)
5 November 2004Return made up to 19/10/04; full list of members (7 pages)
5 November 2004Accounts for a dormant company made up to 31 May 2004 (6 pages)
5 November 2004Return made up to 19/10/04; full list of members (7 pages)
5 November 2004Accounts made up to 31 May 2004 (6 pages)
14 November 2003Accounts made up to 31 May 2003 (6 pages)
14 November 2003Return made up to 19/10/03; full list of members (7 pages)
14 November 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2003Accounts for a dormant company made up to 31 May 2003 (6 pages)
25 October 2002Return made up to 19/10/02; full list of members (7 pages)
25 October 2002Return made up to 19/10/02; full list of members (7 pages)
24 October 2002Accounts made up to 31 May 2002 (6 pages)
24 October 2002Accounts for a dormant company made up to 31 May 2002 (6 pages)
24 October 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
24 October 2001Return made up to 19/10/01; full list of members (7 pages)
24 October 2001Accounts made up to 31 May 2001 (6 pages)
24 October 2001Return made up to 19/10/01; full list of members (7 pages)
19 January 2001Registered office changed on 19/01/01 from: c/o freedman frankl & taylor 31 king street west manchester M3 2PF (1 page)
19 January 2001Registered office changed on 19/01/01 from: c/o freedman frankl & taylor 31 king street west manchester M3 2PF (1 page)
19 January 2001Return made up to 19/10/00; full list of members (7 pages)
19 January 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
19 January 2001Accounts made up to 31 May 2000 (6 pages)
19 January 2001Return made up to 19/10/00; full list of members (7 pages)
3 November 2000Ad 03/10/00--------- £ si 100@1=100 £ ic 2000/2100 (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000Secretary resigned;director resigned (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 November 2000New director appointed (2 pages)
3 November 2000New secretary appointed;new director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000Secretary resigned;director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000New secretary appointed;new director appointed (2 pages)
3 November 2000£ nc 2000/2100 02/10/00 (2 pages)
3 November 2000Ad 03/10/00--------- £ si 100@1=100 £ ic 2000/2100 (2 pages)
3 November 2000£ nc 2000/2100 02/10/00 (2 pages)
29 November 1999Accounts made up to 31 May 1999 (6 pages)
29 November 1999Accounts for a dormant company made up to 31 May 1999 (6 pages)
11 November 1999Return made up to 19/10/99; full list of members (6 pages)
11 November 1999Return made up to 19/10/99; full list of members (6 pages)
26 October 1998Return made up to 19/10/98; no change of members (4 pages)
26 October 1998Return made up to 19/10/98; no change of members (4 pages)
28 September 1998Accounts for a dormant company made up to 31 May 1998 (6 pages)
28 September 1998Accounts made up to 31 May 1998 (6 pages)
23 October 1997Accounts made up to 31 May 1997 (5 pages)
23 October 1997Accounts for a dormant company made up to 31 May 1997 (5 pages)
17 October 1997Return made up to 19/10/97; no change of members (4 pages)
17 October 1997Return made up to 19/10/97; no change of members (4 pages)
13 November 1996Return made up to 19/10/96; full list of members (6 pages)
13 November 1996Return made up to 19/10/96; full list of members (6 pages)
22 October 1996Accounts made up to 31 May 1996 (6 pages)
22 October 1996Accounts for a dormant company made up to 31 May 1996 (6 pages)
1 November 1995Return made up to 19/10/95; no change of members (4 pages)
1 November 1995Return made up to 19/10/95; no change of members (4 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1995Accounts for a dormant company made up to 31 May 1995 (6 pages)
31 October 1995Accounts made up to 31 May 1995 (6 pages)