Company NameEntek Limited
Company StatusDissolved
Company Number03310302
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 3 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)
Previous NameProcess Design & Management Services Limited

Directors

Director NameIan Baines
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1997(same day as company formation)
RoleEngineering
Correspondence Address27 The Galleria
Bon Accord Street Langstane Place
Aberdeen
AB11 6FB
Scotland
Director NameMr Michael Mallaby
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1997(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence Address37 North Guards
Sunderland
SR6 7AE
Secretary NameIan Baines
NationalityBritish
StatusClosed
Appointed30 January 1997(same day as company formation)
RoleEngineering
Correspondence Address27 The Galleria
Bon Accord Street Langstane Place
Aberdeen
AB11 6FB
Scotland
Director NameMichael John Hellier
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1997(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 15 June 1999)
RoleEngineer
Correspondence Address4 Coniston Road
North Shields
Tyne & Wear
NE30 3UD
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressBusiness & Innovation Centre
Suite F1
Sunderland Wearside
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 June 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 February 1999First Gazette notice for compulsory strike-off (1 page)
4 August 1998Strike-off action suspended (1 page)
2 January 1998New director appointed (2 pages)
14 November 1997Ad 12/09/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 August 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
4 March 1997Company name changed process design & management serv ices LIMITED\certificate issued on 05/03/97 (2 pages)
12 February 1997Registered office changed on 12/02/97 from: 102 sydney street scorpio house london SW3 6NJ (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New secretary appointed;new director appointed (2 pages)
30 January 1997Incorporation (13 pages)