Company NameMilton Keynes Process Limited
DirectorsHuibert Cornelis Jongejan and Adrian Barry Golby
Company StatusDissolved
Company Number03030152
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)
Previous NameBurginhall 810 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Huibert Cornelis Jongejan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1995(5 months, 2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleManaging Director
Correspondence AddressJohanna Nabererf 262
3315 Hh Dordrecht
Netherlands
Director NameAdrian Barry Golby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1998(3 years, 1 month after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressMount Pleasant Farmhouse High Street
Castle Bytham
Grantham
Lincolnshire
NG33 4RZ
Director NameMr David John Clapham
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(5 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heritage Hill
Keston
Kent
BR2 6AU
Director NameRichard Fenny
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(5 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 10 May 2000)
RoleCompany Director
Correspondence AddressBadgers Crossing
Lower Wokingham Road
Crowthorne
Berkshire
RG45 6DB
Director NameHarry James Kear
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Church Road Clearwell
Coleford
Gloucestershire
GL16 8QT
Wales
Secretary NameMr William Hamilton
NationalityBritish
StatusResigned
Appointed24 August 1995(5 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 July 1996)
RoleCompany Director
Correspondence Address10 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Secretary NamePhilip Kershaw
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address27 Burrow Road
St Francis Place
East Dulwich
London
SE22 8DU
Director NameVivian Robert Knight
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 April 2004)
RoleCompany Director
Correspondence AddressHollymead House
Smithers Cross
Ruardean
Gloucestershire
GL17 9TT
Wales
Secretary NameMark Jon Hatcher
NationalityBritish
StatusResigned
Appointed30 March 2000(5 years after company formation)
Appointment Duration4 years (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmleigh
Wainlode Lane
Norton
Gloucestershire
GL2 9LN
Wales
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressC/O Kpmg
St James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End28 March

Filing History

6 July 2005Dissolved (1 page)
6 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
4 March 2005Liquidators statement of receipts and payments (5 pages)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
16 March 2004Registered office changed on 16/03/04 from: claremont high street lydney gloucestershire GL15 5DX (1 page)
15 March 2004Appointment of a voluntary liquidator (1 page)
15 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 March 2004Declaration of solvency (3 pages)
6 November 2002Full accounts made up to 31 March 2002 (11 pages)
20 March 2002Return made up to 07/03/02; full list of members (7 pages)
26 September 2001Full accounts made up to 31 March 2001 (10 pages)
13 July 2001Auditor's resignation (1 page)
12 March 2001Return made up to 07/03/01; full list of members (8 pages)
5 January 2001Full accounts made up to 1 April 2000 (10 pages)
16 June 2000Director resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 1 stamford house stamford street london SE1 (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Director resigned (1 page)
13 March 2000Return made up to 07/03/00; full list of members (8 pages)
6 August 1999Full accounts made up to 3 April 1999 (10 pages)
13 March 1999Return made up to 07/03/99; full list of members (8 pages)
29 October 1998Auditor's resignation (2 pages)
20 July 1998Full accounts made up to 7 March 1998 (10 pages)
10 July 1998Return made up to 07/03/98; full list of members (7 pages)
18 May 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
3 August 1997Director resigned (1 page)
18 July 1997Full accounts made up to 8 March 1997 (10 pages)
26 June 1997Secretary's particulars changed (1 page)
19 March 1997Return made up to 07/03/97; full list of members (7 pages)
5 August 1996Full accounts made up to 9 March 1996 (9 pages)
30 July 1996New secretary appointed (1 page)
16 July 1996Secretary resigned (1 page)
18 March 1996Return made up to 07/03/96; full list of members (6 pages)
28 September 1995Accounting reference date notified as 04/03 (1 page)
19 September 1995Ad 24/08/95--------- £ si 79998@1=79998 £ ic 2/80000 (4 pages)
14 September 1995New director appointed (6 pages)
14 September 1995Memorandum and Articles of Association (30 pages)
14 September 1995S-div 24/08/95 (1 page)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1995Director resigned (6 pages)
14 September 1995Registered office changed on 14/09/95 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
14 September 1995Director resigned;new director appointed (6 pages)
14 September 1995New director appointed (4 pages)
14 September 1995Secretary resigned;new secretary appointed (4 pages)
14 September 1995£ nc 100/80000 24/08/95 (1 page)
24 April 1995Company name changed burginhall 810 LIMITED\certificate issued on 25/04/95 (4 pages)