Company NameProcessing 4U Ltd
Company StatusDissolved
Company Number07439061
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Harold Smith
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2011(10 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Cottage Shrigley Park Shrigley Road
Pott Shrigley
Macclesfield
Cheshire
SK10 5SA
Director NameMr Robert Antony Rostron
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 5-7
Brown Street
Stockport
Cheshire
SK1 1RS

Location

Registered AddressBuilding 67 Europa Business Park
Birdhall Lane
Stockport
Cheshire
SK3 0XA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
5 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
21 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
16 March 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
4 September 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
4 September 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
24 July 2013Annual return made up to 15 November 2012 with a full list of shareholders (14 pages)
24 July 2013Administrative restoration application (2 pages)
24 July 2013Annual return made up to 15 November 2012 with a full list of shareholders (14 pages)
24 July 2013Administrative restoration application (2 pages)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
11 September 2012Annual return made up to 15 November 2011 with a full list of shareholders (14 pages)
11 September 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
11 September 2012Annual return made up to 15 November 2011 with a full list of shareholders (14 pages)
11 September 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
7 September 2012Administrative restoration application (3 pages)
7 September 2012Administrative restoration application (3 pages)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Registered office address changed from , 1St Floor 5-7, Brown Street, Stockport, Cheshire, SK1 1RS, England on 7 February 2012 (1 page)
7 February 2012Registered office address changed from , 1St Floor 5-7, Brown Street, Stockport, Cheshire, SK1 1RS, England on 7 February 2012 (1 page)
7 February 2012Registered office address changed from , 1St Floor 5-7, Brown Street, Stockport, Cheshire, SK1 1RS, England on 7 February 2012 (1 page)
28 November 2011Termination of appointment of Robert Antony Rostron as a director (2 pages)
28 November 2011Termination of appointment of Robert Antony Rostron as a director (2 pages)
21 November 2011Appointment of Alan Smith as a director (2 pages)
21 November 2011Appointment of Alan Smith as a director (2 pages)
15 November 2010Incorporation (22 pages)
15 November 2010Incorporation (22 pages)