Company NameProcessweb Limited
Company StatusDissolved
Company Number03338625
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)
Previous NameOmniflex (UK) Ltd.

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameChristine Bailey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(1 week, 1 day after company formation)
Appointment Duration8 years, 9 months (closed 10 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldersyde Light Alders Lane
Disley
Stockport
Cheshire
SK12 2LW
Director NameMr John Edward Bailey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(1 week, 1 day after company formation)
Appointment Duration8 years, 9 months (closed 10 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldersyde Light Alders Lane
Disley
Stockport
Cheshire
SK12 2LW
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusClosed
Appointed12 September 2003(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 10 January 2006)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA
Director NameMr Gary Bradshaw
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(1 week, 1 day after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Brunner Grove
Nantwich
Cheshire
CW5 6TJ
Secretary NameChristine Bailey
NationalityBritish
StatusResigned
Appointed02 April 1997(1 week, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldersyde Light Alders Lane
Disley
Stockport
Cheshire
SK12 2LW
Director NameBarry John Parkes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2000)
RoleTechnical Director
Correspondence Address20 Parkfield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6EX
Secretary NameMr Kenneth Graeham Ashdown
NationalityBritish
StatusResigned
Appointed31 January 2000(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodford
11 Lees Road, Bramhall
Stockport
Cheshire
SK7 1BT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address44 Europa Business Park
Bird Hall Lane Cheadle Heath
Stockport
Cheshire
SK3 0XA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£33,682
Current Liabilities£33,684

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 September 2005First Gazette notice for voluntary strike-off (1 page)
6 September 2005Return made up to 27/07/05; full list of members (2 pages)
18 August 2005Application for striking-off (1 page)
13 April 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
4 October 2004Return made up to 27/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned (1 page)
7 August 2003Return made up to 27/07/03; full list of members (7 pages)
19 March 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
25 February 2002Full accounts made up to 31 August 2001 (10 pages)
21 August 2001Return made up to 27/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2001Full accounts made up to 31 August 2000 (12 pages)
14 August 2000Return made up to 27/07/00; no change of members (6 pages)
21 July 2000Company name changed omniflex (uk) LTD.\certificate issued on 24/07/00 (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
4 July 2000Full accounts made up to 31 August 1999 (13 pages)
23 March 2000Return made up to 24/03/00; full list of members (7 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
21 April 1999Return made up to 24/03/99; full list of members (6 pages)
21 April 1999Director's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
21 April 1999Secretary's particulars changed;director's particulars changed (1 page)
26 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
21 April 1998Return made up to 24/03/98; full list of members (6 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
28 April 1997Company name changed statewine LIMITED\certificate issued on 28/04/97 (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 March 1997Incorporation (9 pages)