PROCESSOR SOLUTIONS LIMITED
Overview
| Company Name | PROCESSOR SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04994406 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROCESSOR SOLUTIONS LIMITED?
- Manufacture of electronic components (26110) / Manufacturing
Where is PROCESSOR SOLUTIONS LIMITED located?
| Registered Office Address | 1st Floor 4 Sherrard Street LE13 1XJ Melton Mowbray Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROCESSOR SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROCESSOR SOLUTIONS DESIGN LIMITED | Dec 15, 2003 | Dec 15, 2003 |
What are the latest accounts for PROCESSOR SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for PROCESSOR SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2016 with updates | 7 pages | CS01 | ||||||||||
Appointment of Karen Lesley Donegani as a director on Dec 16, 2016 | 3 pages | AP01 | ||||||||||
Registered office address changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE to 1st Floor 4 Sherrard Street Melton Mowbray Leicestershire LE13 1XJ on Jan 24, 2017 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Dec 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Eastwood as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Dec 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * the Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RQ* on Jan 28, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Dec 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of PROCESSOR SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DONEGANI, Christopher John | Secretary | 4 Sherrard Street LE13 1XJ Melton Mowbray 1st Floor Leicestershire | British | Chairman | 39190990002 | |||||
| DONEGANI, Christopher John | Director | 4 Sherrard Street LE13 1XJ Melton Mowbray 1st Floor Leicestershire | England | British | Chairman | 39190990002 | ||||
| DONEGANI, Karen Lesley | Director | Sherrard Street LE13 1XJ Melton Mowbray 1st Floor 4 Leicestershire England | England | British | None | 5033110002 | ||||
| ARGUS NOMINEE SECRETARIES LIMITED | Nominee Secretary | Wharf Lodge 112 Mansfield Road DE1 3RA Derby | 900010830001 | |||||||
| EASTWOOD, Andrew David | Director | Bishop Meadow Road LE11 5RE Loughborough The Gables Leicestershire England | England | British | Director | 325385750002 | ||||
| ARGUS NOMINEE DIRECTORS LIMITED | Nominee Director | Wharf Lodge 112 Mansfield Road DE1 3RA Derby | 900010820001 |
Who are the persons with significant control of PROCESSOR SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher John Donegani | Apr 06, 2016 | 4 Sherrard Street LE13 1XJ Melton Mowbray 1st Floor Leicestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0