Company NameProcess Instrument Calibration Services Limited
Company StatusDissolved
Company Number02252055
CategoryPrivate Limited Company
Incorporation Date5 May 1988(36 years ago)
Dissolution Date17 April 2001 (23 years ago)
Previous NamePearson-Harper (Systems) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Harper
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 17 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Norwich Avenue
Stockton
Cleveland
TS19 0XD
Secretary NameSandra Harper
NationalityBritish
StatusClosed
Appointed23 December 1992(4 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 17 April 2001)
RoleCompany Director
Correspondence Address2 Norwich Avenue
Stockton On Tees
Cleveland
TS19 0XD
Director NameMr Stephen John Pearson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1993(4 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 17 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTinsley
Great Thirkleby
Thirsk
North Yorkshire
YO7 2AT
Director NameGillian Hunton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1992)
RoleCompany Director
Correspondence AddressAyton House High Street
Great Limber
Grimsby
South Humberside
DN37 8JL
Director NameNeil Hunton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1992)
RoleEngineer
Correspondence AddressAyton House High Street
Great Limber
Grimsby
South Humberside
DN37 8JL
Secretary NameGillian Hunton
NationalityBritish
StatusResigned
Appointed01 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1992)
RoleCompany Director
Correspondence AddressAyton House High Street
Great Limber
Grimsby
South Humberside
DN37 8JL

Location

Registered Address18d Manor Way
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4HN
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
28 November 2000Return made up to 01/11/00; full list of members (6 pages)
2 November 2000Application for striking-off (1 page)
29 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 January 2000Return made up to 01/11/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 November 1998Return made up to 01/11/98; no change of members (4 pages)
10 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 November 1997Return made up to 01/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 July 1997Registered office changed on 28/07/97 from: belasis business centre coxwold way billingham cleveland TS23 4EA (1 page)
20 November 1996Return made up to 01/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
8 February 1996Company name changed pearson-harper (systems) LIMITED\certificate issued on 09/02/96 (3 pages)
8 February 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
22 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)