Company NameProcess Systems (2000) Limited
Company StatusDissolved
Company Number04076531
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Previous NamePoolfun Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameFrederick Brace
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address37 Wetherby Road
Sunderland
Tyne & Wear
SR2 9SW
Director NameNeville Colledge
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address5 Horsham Gardens
Sunderland
Tyne & Wear
SR3 1UJ
Director NameAlan Deacon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address5 Lambton Lea
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 4PW
Secretary NameNeville Colledge
NationalityBritish
StatusCurrent
Appointed03 October 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address5 Horsham Gardens
Sunderland
Tyne & Wear
SR3 1UJ
Director NameJoseph Henderson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2000(2 weeks, 6 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressBeckley Farm
Tanfield Lea, Stanley
Stanley
County Durham
DH9 9QM
Director NameJames Edward Muldoon
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wilstrop Farm Road
Copmanthorpe
York
North Yorkshire
YO23 3RZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryMedium
Accounts Year End31 October

Filing History

3 March 2005Notice of move from Administration to Dissolution (10 pages)
13 January 2005Administrator's progress report (11 pages)
29 October 2004Statement of affairs (9 pages)
5 August 2004Result of meeting of creditors (2 pages)
15 July 2004Statement of administrator's proposal (23 pages)
23 June 2004Registered office changed on 23/06/04 from: 20-22 faraday close pattinson north area 15 washington tyne & wear NE38 8QA (1 page)
21 June 2004Appointment of an administrator (1 page)
21 May 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
15 September 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2003Registered office changed on 13/08/03 from: faraday close (district 15) pattinson north washington tyne & wear NE38 8QJ (1 page)
9 May 2003Accounts for a medium company made up to 31 October 2002 (20 pages)
9 February 2003Registered office changed on 09/02/03 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
11 November 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 March 2002Accounts for a small company made up to 31 October 2001 (9 pages)
20 December 2001Particulars of mortgage/charge (7 pages)
11 December 2001Nc inc already adjusted 20/12/00 (1 page)
22 October 2001Return made up to 22/09/01; full list of members (8 pages)
9 October 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
26 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 September 2001Ad 20/12/00--------- £ si 200200@1=200200 £ ic 100/200300 (2 pages)
19 December 2000New director appointed (2 pages)
30 November 2000Particulars of mortgage/charge (7 pages)
3 November 2000New director appointed (2 pages)
16 October 2000Ad 10/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2000Company name changed poolfun LIMITED\certificate issued on 17/10/00 (2 pages)
13 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed;new director appointed (2 pages)
22 September 2000Incorporation (12 pages)