Company NameMl - Process Limited
Company StatusDissolved
Company Number09048028
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 10 months ago)
Dissolution Date17 May 2016 (7 years, 10 months ago)
Previous NamesACA Asset Limited and Kbiac Limited

Directors

Director NameMr Darran Russell Hancock
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed20 May 2014(same day as company formation)
RoleCommodities
Country of ResidenceUnited Kingdom
Correspondence Address828 Manchester Road Haslingden
Rossendale
BB4 6LB
Secretary NameMr Darran Hancock
StatusClosed
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address828 Manchester Road Haslingden
Rossendale
BB4 6LB

Location

Registered AddressIndependence House
Adelaide Street
Heywood
Gtr Manchester
OL10 4HF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016Application to strike the company off the register (4 pages)
23 February 2016Application to strike the company off the register (4 pages)
11 May 2015Company name changed kbiac LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-08
(3 pages)
11 May 2015Company name changed kbiac LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-08
(3 pages)
8 May 2015Company name changed aca asset LIMITED\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
(3 pages)
8 May 2015Company name changed aca asset LIMITED\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
(3 pages)
4 July 2014Registered office address changed from 828 Manchester Road Haslingden Rossendale BB46LB England on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from 828 Manchester Road Haslingden Rossendale BB46LB England on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from 828 Manchester Road Haslingden Rossendale BB46LB England on 4 July 2014 (2 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 1
(25 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 1
(25 pages)