Company NameT.S.T. Process Systems Limited
DirectorsMelvyn Thompson and Eileen Thompson
Company StatusActive
Company Number03072090
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMr Melvyn Thompson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(7 years, 9 months after company formation)
Appointment Duration21 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Southlands
North Shields
Tyne & Wear
NE30 2QS
Secretary NameMr Melvyn Thompson
NationalityBritish
StatusCurrent
Appointed07 April 2003(7 years, 9 months after company formation)
Appointment Duration21 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Southlands
North Shields
Tyne & Wear
NE30 2QS
Director NameMrs Eileen Thompson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2005(9 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Southlands
Tynemouth
Tyne & Wear
NE30 2QS
Secretary NameMrs Eileen Thompson
NationalityBritish
StatusCurrent
Appointed15 February 2005(9 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Southlands
Tynemouth
Tyne & Wear
NE30 2QS
Director NameMrs Eileen Thompson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(3 days after company formation)
Appointment Duration9 years, 3 months (resigned 15 October 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Southlands
North Shields
Tyne & Wear
NE30 2QS
Director NameMr Melvyn Thompson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(3 days after company formation)
Appointment Duration4 years, 9 months (resigned 06 April 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Southlands
North Shields
Tyne & Wear
NE30 2QS
Secretary NameMrs Eileen Thompson
NationalityBritish
StatusResigned
Appointed26 June 1995(3 days after company formation)
Appointment Duration5 years, 2 months (resigned 10 September 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Southlands
North Shields
Tyne & Wear
NE30 2QS
Secretary NameHeather Elizabeth Burnard
NationalityBritish
StatusResigned
Appointed10 September 2000(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2003)
RoleManager
Correspondence AddressHirst Head House
Hirst Head
Bedlington
Northumberland
NE22 5QH
Secretary NamePaul Thompson
NationalityBritish
StatusResigned
Appointed15 October 2004(9 years, 3 months after company formation)
Appointment Duration4 months (resigned 15 February 2005)
RoleCompany Director
Correspondence Address32 Kingston Close
Whitley Bay
Tyne & Wear
NE26 1JW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Northpoint Associates
Suite 4 Saville Exchange
North Shields
Tyne & Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Next Accounts Due30 April 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 June 2016Restoration by order of the court (3 pages)
11 June 2016Restoration by order of the court (3 pages)
10 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2009Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
10 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2008Liquidators statement of receipts and payments to 8 May 2008 (5 pages)
24 November 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
24 November 2006Registered office changed on 24/11/06 from: cumberland road north shields tyne & wear NE29 8RD (1 page)
16 November 2006Appointment of a voluntary liquidator (1 page)
16 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2006Statement of affairs (6 pages)
29 June 2006Return made up to 23/06/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 August 2005Return made up to 23/06/05; full list of members (7 pages)
25 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 March 2005New secretary appointed;new director appointed (2 pages)
23 February 2005Secretary resigned (1 page)
9 November 2004Director resigned (1 page)
30 October 2004Particulars of mortgage/charge (3 pages)
25 October 2004New secretary appointed (2 pages)
4 October 2004Return made up to 23/06/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Return made up to 23/06/03; full list of members (7 pages)
31 May 2003Particulars of mortgage/charge (4 pages)
19 May 2003Particulars of mortgage/charge (4 pages)
27 April 2003New secretary appointed;new director appointed (1 page)
12 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
28 October 2002Return made up to 23/06/02; full list of members (6 pages)
17 September 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 July 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 2000Director resigned (1 page)
8 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 July 1999Return made up to 23/06/99; full list of members (6 pages)
20 August 1998Return made up to 23/06/98; no change of members (4 pages)
26 January 1998Full accounts made up to 30 June 1997 (12 pages)
23 September 1997Return made up to 23/06/97; full list of members (6 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
9 April 1997Full accounts made up to 30 June 1996 (12 pages)
20 June 1996Return made up to 23/06/96; full list of members (6 pages)
4 August 1995Registered office changed on 04/08/95 from: 5 north street newcastle upon tyne NE1 8DF (1 page)
4 August 1995Director resigned (2 pages)
4 August 1995Secretary resigned (2 pages)
4 August 1995New secretary appointed;new director appointed (2 pages)
4 August 1995New director appointed (2 pages)
23 June 1995Incorporation (14 pages)