Company NameAllen Process Systems Limited
Company StatusDissolved
Company Number01942585
CategoryPrivate Limited Company
Incorporation Date28 August 1985(38 years, 8 months ago)
Dissolution Date20 April 2009 (15 years ago)
Previous NameLatoka Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Arthur Heaton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1995(9 years, 7 months after company formation)
Appointment Duration14 years (closed 20 April 2009)
RoleCompany Director
Correspondence Address46 Chestnut Grove
New Malden
Surrey
KT3 3JN
Secretary NameMr Keith Paul Rose
NationalityBritish
StatusClosed
Appointed24 April 1998(12 years, 8 months after company formation)
Appointment Duration10 years, 12 months (closed 20 April 2009)
RoleCompany Director
Correspondence Address155 Sherwood Park Road
Mitcham
Surrey
CR4 1NJ
Director NameMr Keith Paul Rose
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(15 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 20 April 2009)
RoleAccountant
Correspondence Address155 Sherwood Park Road
Mitcham
Surrey
CR4 1NJ
Director NameBrian John Glennie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address77 Bangalore Street
Putney
London
SW15 1QF
Director NameWilliam Hines
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1991(6 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 August 1998)
RoleCompany Director
Correspondence AddressSuite
3636 N Causeway Blvd
Metairie
Louisiana 70002-7216
Foreign
Director NameAllen Calvert Porter Jnr
Date of BirthMay 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address3636 N Causeway Blvd Suite 300
Metairie
Louisiana 70002-7216
United States
Director NameMr Graham Bruce William Barham
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 2000)
RoleEngineer
Correspondence Address9 Dome Hill
Caterham
Surrey
CR3 6EE
Secretary NameHill Street Registrars Limited (Corporation)
StatusResigned
Appointed29 December 1991(6 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 April 1998)
Correspondence Address4 Brook Street
London
W1A 4ZE

Location

Registered AddressNew Maxdov House
130 Bury New Road
Prestwich
Manchester
M25 0AA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,707,855
Cash£132,330
Current Liabilities£1,738,743

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
20 January 2009Liquidators statement of receipts and payments to 31 July 2008 (5 pages)
2 July 2008Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
27 June 2007Liquidators statement of receipts and payments (5 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
20 December 2006Liquidators statement of receipts and payments (5 pages)
20 June 2006Liquidators statement of receipts and payments (5 pages)
20 December 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
5 July 2004Liquidators statement of receipts and payments (6 pages)
25 June 2003Registered office changed on 25/06/03 from: 80 coombe road new malden surrey KT3 4QS (1 page)
23 June 2003Notice of Constitution of Liquidation Committee (2 pages)
23 June 2003Appointment of a voluntary liquidator (1 page)
23 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2003Statement of affairs (13 pages)
29 January 2003Return made up to 29/12/02; full list of members (7 pages)
19 September 2002Accounts for a small company made up to 31 December 2000 (8 pages)
10 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Full accounts made up to 31 December 1999 (20 pages)
8 January 2001Return made up to 29/12/00; full list of members (6 pages)
1 November 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
1 February 2000Return made up to 29/12/99; full list of members (8 pages)
18 October 1999Registered office changed on 18/10/99 from: addington house 5 compton road wimbledon london SW19 7QA (1 page)
6 October 1999Full accounts made up to 31 December 1998 (20 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
24 January 1999Return made up to 29/12/98; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (16 pages)
16 October 1998Company name changed latoka engineering LIMITED\certificate issued on 19/10/98 (2 pages)
19 August 1998Director resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998Registered office changed on 13/05/98 from: 5TH floortreet 7/10 chandos street london W1M 9DE (1 page)
6 March 1998New director appointed (2 pages)
27 January 1998Return made up to 29/12/97; no change of members
  • 363(287) ‐ Registered office changed on 27/01/98
(4 pages)
3 November 1997Full accounts made up to 31 December 1996 (20 pages)
4 April 1997Ad 19/12/96--------- £ si 250000@1 (2 pages)
17 March 1997Return made up to 29/12/96; full list of members (6 pages)
10 January 1996Return made up to 29/12/95; no change of members (4 pages)
24 October 1995Full accounts made up to 31 December 1994 (20 pages)
12 October 1995Director resigned (2 pages)
26 April 1995New director appointed (2 pages)
28 August 1985Incorporation (17 pages)