Company NameProcess Systems Limited
Company StatusLiquidation
Company Number01675197
CategoryPrivate Limited Company
Incorporation Date2 November 1982(41 years, 5 months ago)
Previous NameM.J.R. Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameRaymond Dennis Thompson
NationalityBritish
StatusCurrent
Appointed01 April 2000(17 years, 5 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address47 The Generals Wood
Harraton
Washington
Tyne & Wear
NE38 9BN
Director NameDavid John Dodds
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(10 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 April 2003)
RoleCompany Director
Correspondence Address3 Grassholme Meadow
Elstob Farm Tunstall
Sunderland
Tyne And Wear
SR3 1PZ
Director NameJean Roberjot
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(10 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressWell House Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Secretary NameDeidre Ann Roberjot
NationalityBritish
StatusResigned
Appointed03 February 1993(10 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressWell House
Turners Hill Road
Crawley
Sussex
RH10 4HG
Director NameMr Christopher Colin Sillett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(13 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 April 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Erica Way
Horsham
West Sussex
RH12 5XL
Director NameRaymond Dennis Thompson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(13 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 April 2003)
RoleCompany Director
Correspondence Address47 The Generals Wood
Harraton
Washington
Tyne & Wear
NE38 9BN

Location

Registered AddressGrant Thornton Earl Grey House
75-85 Earl Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£20,341,000
Gross Profit£2,943,000
Net Worth£397,000
Cash£698,000
Current Liabilities£6,424,000

Accounts

Next Accounts Due31 May 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

16 July 2018Restoration by order of court - previously in Compulsory Liquidation (3 pages)
27 January 2007Dissolved (1 page)
27 October 2006Completion of winding up (1 page)
30 June 2006Order of court to wind up (1 page)
29 June 2006Notice of discharge of Administration Order (3 pages)
29 June 2006Order of court to wind up (2 pages)
13 March 2006Administrator's abstract of receipts and payments (2 pages)
7 November 2005Administrator's abstract of receipts and payments (2 pages)
4 May 2005Notice of variation of an Administration Order (10 pages)
7 March 2005Administrator's abstract of receipts and payments (2 pages)
11 September 2004Administrator's abstract of receipts and payments (2 pages)
3 March 2004Administrator's abstract of receipts and payments (2 pages)
4 October 2003Registered office changed on 04/10/03 from: grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page)
9 September 2003Administrator's abstract of receipts and payments (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
27 February 2003Administrator's abstract of receipts and payments (2 pages)
3 September 2002Administrator's abstract of receipts and payments (2 pages)
19 March 2002Administrator's abstract of receipts and payments (2 pages)
31 August 2001Administrator's abstract of receipts and payments (2 pages)
23 March 2001Administrator's abstract of receipts and payments (2 pages)
9 November 2000Notice of result of meeting of creditors (12 pages)
12 October 2000Statement of administrator's proposal (12 pages)
4 September 2000Administration Order (3 pages)
4 September 2000Notice of Administration Order (1 page)
23 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
4 May 2000Full group accounts made up to 31 July 1999 (23 pages)
25 February 2000Return made up to 03/02/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(8 pages)
2 March 1999Return made up to 03/02/99; full list of members (7 pages)
27 January 1999Full group accounts made up to 31 July 1998 (24 pages)
25 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 April 1998Full group accounts made up to 31 July 1997 (24 pages)
25 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 February 1998Return made up to 03/02/98; full list of members (7 pages)
14 August 1997Secretary's particulars changed (1 page)
14 August 1997Secretary's particulars changed (1 page)
15 April 1997Full accounts made up to 31 July 1996 (20 pages)
3 March 1997Company name changed M.J.R. associates LIMITED\certificate issued on 04/03/97 (2 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
3 November 1996Ad 31/07/96--------- £ si [email protected] (2 pages)
3 November 1996Particulars of contract relating to shares (4 pages)
24 October 1996S-div 17/10/96 (1 page)
15 October 1996Ad 31/07/96--------- £ si [email protected]=11 £ ic 142/153 (2 pages)
3 April 1996Full accounts made up to 31 July 1995 (15 pages)
29 March 1996New director appointed (3 pages)
29 March 1996New director appointed (3 pages)
18 February 1996Return made up to 03/02/96; full list of members (6 pages)
30 May 1995Full accounts made up to 31 July 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)