About

Registered Number: 03658826
Date of Incorporation: 29/10/1998 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (9 years ago)
Registered Address: Charter House Pittman Way, Fulwood, Preston, Lancs, PR2 9ZD

 

Established in 1998, Evolved Processes Ltd have registered office in Preston, it has a status of "Dissolved". The companies directors are listed as Clarke, Caroline, Whiteside, Alexander in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARKE, Caroline 15 June 2000 21 June 2001 1
WHITESIDE, Alexander 16 October 2009 04 May 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 27 January 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
TM02 - Termination of appointment of secretary 10 November 2015
AA01 - Change of accounting reference date 03 August 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 12 November 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 19 November 2012
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH03 - Change of particulars for secretary 24 November 2010
TM02 - Termination of appointment of secretary 24 November 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AP01 - Appointment of director 10 November 2009
AD01 - Change of registered office address 07 November 2009
AP03 - Appointment of secretary 19 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
AA - Annual Accounts 14 August 2009
287 - Change in situation or address of Registered Office 20 February 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 01 September 2005
287 - Change in situation or address of Registered Office 22 August 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 11 November 2002
288c - Notice of change of directors or secretaries or in their particulars 17 September 2002
AA - Annual Accounts 16 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 13 August 2001
RESOLUTIONS - N/A 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
287 - Change in situation or address of Registered Office 13 April 2000
363s - Annual Return 06 March 2000
287 - Change in situation or address of Registered Office 04 November 1999
RESOLUTIONS - N/A 03 December 1998
123 - Notice of increase in nominal capital 03 December 1998
RESOLUTIONS - N/A 26 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
287 - Change in situation or address of Registered Office 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
NEWINC - New incorporation documents 29 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.