About

Registered Number: 01223275
Date of Incorporation: 15/08/1975 (49 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (5 years and 11 months ago)
Registered Address: 65 Denbigh Road, Bletchley, Milton Keynes, Buckinghamshire, MK1 1PB

 

Process Inks & Coatings Ltd was registered on 15 August 1975 with its registered office in Milton Keynes in Buckinghamshire, it's status is listed as "Dissolved". We don't know the number of employees at the company. There are 8 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Walter Lewis N/A 06 December 1993 1
CAYLESS, David N/A 24 December 1995 1
GIBSON, James N/A 07 December 1999 1
HEATH, Stephen Kenneth N/A 15 November 1996 1
LEE, Jeffrey Martin N/A 06 December 1993 1
STEWART, John Hislop N/A 15 November 1996 1
WARDMAN, Michael John N/A 28 May 1997 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Wayne 01 October 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 11 February 2019
SH19 - Statement of capital 09 January 2019
RESOLUTIONS - N/A 14 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 December 2018
CAP-SS - N/A 14 December 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 27 April 2018
TM01 - Termination of appointment of director 31 July 2017
CS01 - N/A 13 June 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 06 June 2017
AA - Annual Accounts 03 May 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 19 April 2016
TM02 - Termination of appointment of secretary 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AP03 - Appointment of secretary 01 October 2015
AP01 - Appointment of director 01 October 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 12 April 2011
TM01 - Termination of appointment of director 19 July 2010
AP01 - Appointment of director 19 July 2010
AP01 - Appointment of director 19 July 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 22 June 2006
AA - Annual Accounts 25 May 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 18 May 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 29 December 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
AA - Annual Accounts 26 May 2000
353 - Register of members 09 February 2000
325 - Location of register of directors' interests in shares etc 09 February 2000
287 - Change in situation or address of Registered Office 09 February 2000
363s - Annual Return 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
AA - Annual Accounts 09 July 1999
363a - Annual Return 30 December 1998
RESOLUTIONS - N/A 31 May 1998
AA - Annual Accounts 31 May 1998
363a - Annual Return 11 January 1998
288b - Notice of resignation of directors or secretaries 11 June 1997
AA - Annual Accounts 05 June 1997
363a - Annual Return 05 February 1997
288c - Notice of change of directors or secretaries or in their particulars 05 February 1997
288c - Notice of change of directors or secretaries or in their particulars 05 February 1997
288b - Notice of resignation of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
AA - Annual Accounts 27 June 1996
288 - N/A 23 January 1996
363x - Annual Return 16 January 1996
AA - Annual Accounts 05 June 1995
363x - Annual Return 09 February 1995
363(353) - N/A 09 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 18 November 1994
AA - Annual Accounts 01 June 1994
363x - Annual Return 11 January 1994
288 - N/A 28 September 1993
288 - N/A 01 September 1993
AA - Annual Accounts 02 June 1993
RESOLUTIONS - N/A 26 February 1993
363x - Annual Return 04 February 1993
288 - N/A 31 January 1993
288 - N/A 31 January 1993
288 - N/A 01 June 1992
AA - Annual Accounts 19 May 1992
288 - N/A 01 May 1992
CERTNM - Change of name certificate 12 March 1992
288 - N/A 26 February 1992
AA - Annual Accounts 25 February 1992
288 - N/A 25 February 1992
CERTNM - Change of name certificate 14 February 1992
363s - Annual Return 27 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 July 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 10 May 1991
288 - N/A 19 February 1991
287 - Change in situation or address of Registered Office 19 February 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
363a - Annual Return 02 January 1991
AA - Annual Accounts 02 January 1991
288 - N/A 21 August 1990
288 - N/A 03 May 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 19 January 1990
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
288 - N/A 25 February 1988
AA - Annual Accounts 06 November 1987
363 - Annual Return 06 November 1987
AA - Annual Accounts 14 March 1987
363 - Annual Return 14 March 1987
AA - Annual Accounts 05 January 1984
AA - Annual Accounts 18 May 1983

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 July 1985 Fully Satisfied

N/A

Legal mortgage 18 October 1978 Outstanding

N/A

Legal mortgage 18 October 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.