About

Registered Number: 03200823
Date of Incorporation: 20/05/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 5 months ago)
Registered Address: 457 Southchurch Road, Southend-On-Sea, Essex, SS1 2PH

 

Powder Process Engineering Ltd was registered on 20 May 1996 with its registered office in Essex, it's status is listed as "Dissolved". There are 5 directors listed as Rolfe, Brenda, Rolfe, Brenda, Mchattie, Ian James, Morris, David William, Rolfe, John William for the organisation. We do not know the number of employees at Powder Process Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCHATTIE, Ian James 20 May 1996 31 July 1996 1
MORRIS, David William 31 July 1996 30 October 1997 1
ROLFE, John William 31 July 1996 27 June 2003 1
Secretary Name Appointed Resigned Total Appointments
ROLFE, Brenda 08 February 2016 - 1
ROLFE, Brenda 10 November 1997 27 June 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 26 October 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 12 July 2016
AP03 - Appointment of secretary 18 February 2016
TM02 - Termination of appointment of secretary 18 February 2016
AA - Annual Accounts 14 September 2015
AP01 - Appointment of director 14 September 2015
CH01 - Change of particulars for director 17 August 2015
CH03 - Change of particulars for secretary 17 August 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 28 March 2012
AD01 - Change of registered office address 28 September 2011
AD01 - Change of registered office address 28 September 2011
AR01 - Annual Return 25 May 2011
CH03 - Change of particulars for secretary 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 12 November 2009
RESOLUTIONS - N/A 20 October 2009
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 07 December 2006
363a - Annual Return 22 May 2006
225 - Change of Accounting Reference Date 20 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 08 July 2005
395 - Particulars of a mortgage or charge 22 June 2005
AA - Annual Accounts 18 January 2005
363a - Annual Return 28 May 2004
AA - Annual Accounts 06 April 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
363a - Annual Return 18 July 2003
AA - Annual Accounts 27 October 2002
363a - Annual Return 20 May 2002
AA - Annual Accounts 13 July 2001
363a - Annual Return 22 May 2001
363a - Annual Return 04 August 2000
AA - Annual Accounts 13 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2000
RESOLUTIONS - N/A 05 October 1999
RESOLUTIONS - N/A 05 October 1999
123 - Notice of increase in nominal capital 05 October 1999
123 - Notice of increase in nominal capital 05 October 1999
AA - Annual Accounts 03 August 1999
363a - Annual Return 12 May 1999
287 - Change in situation or address of Registered Office 20 April 1999
288c - Notice of change of directors or secretaries or in their particulars 29 January 1999
288c - Notice of change of directors or secretaries or in their particulars 29 January 1999
288a - Notice of appointment of directors or secretaries 10 November 1998
395 - Particulars of a mortgage or charge 31 July 1998
AA - Annual Accounts 21 July 1998
363a - Annual Return 14 July 1998
225 - Change of Accounting Reference Date 10 July 1998
288a - Notice of appointment of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
RESOLUTIONS - N/A 30 September 1997
AA - Annual Accounts 30 September 1997
363a - Annual Return 15 May 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 October 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
NEWINC - New incorporation documents 20 May 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 08 June 2005 Fully Satisfied

N/A

Debenture 23 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.