Company NameProcess Pods Limited
Company StatusDissolved
Company Number05753040
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NameBIZ Process Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMichelle Ann Wyer
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 St Mary's Drive
Benfleet
Essex
SS7 1LB
Director NameMichelle Ann Wyer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 15 April 2014)
RoleCompany Director
Correspondence Address19 St Mary's Drive
Benfleet
Essex
SS7 1LB
Director NameMr Spencer Lynton Wyer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 St Mary's Drive
Benfleet
Essex
SS7 1LB
Director NameMr Spencer Lynton Wyer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 St Marys Drive
Benfleet
Essex
SS7 1LB

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michelle Ann Wyer
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
16 December 2013Application to strike the company off the register (3 pages)
16 December 2013Application to strike the company off the register (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
18 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
23 March 2010Secretary's details changed for Michelle Ann Wyer on 23 March 2010 (1 page)
23 March 2010Director's details changed for Spencer Lynton Wyer on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Spencer Lynton Wyer on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Michelle Ann Wyer on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Michelle Ann Wyer on 23 March 2010 (1 page)
23 March 2010Director's details changed for Michelle Ann Wyer on 23 March 2010 (2 pages)
29 January 2010Full accounts made up to 31 March 2009 (5 pages)
29 January 2010Full accounts made up to 31 March 2009 (5 pages)
14 April 2009Return made up to 23/03/09; full list of members (3 pages)
14 April 2009Return made up to 23/03/09; full list of members (3 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 February 2009Director appointed michelle ann wyer (2 pages)
6 February 2009Director appointed spencer lynton wyer (3 pages)
6 February 2009Director appointed michelle ann wyer (2 pages)
6 February 2009Accounts made up to 31 March 2008 (5 pages)
6 February 2009Director appointed spencer lynton wyer (3 pages)
5 February 2009Return made up to 23/03/08; full list of members (3 pages)
5 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Return made up to 23/03/08; full list of members (3 pages)
5 February 2009Compulsory strike-off action has been discontinued (1 page)
4 February 2009Return made up to 23/03/07; full list of members; amend (6 pages)
4 February 2009Return made up to 23/03/07; full list of members; amend (6 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Return made up to 23/03/07; full list of members (2 pages)
4 September 2007Return made up to 23/03/07; full list of members (2 pages)
4 September 2007Director resigned (1 page)
16 July 2007Company name changed biz process solutions LIMITED\certificate issued on 16/07/07 (2 pages)
16 July 2007Company name changed biz process solutions LIMITED\certificate issued on 16/07/07 (2 pages)
21 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 June 2007Accounts made up to 31 March 2007 (5 pages)
23 March 2006Incorporation (14 pages)
23 March 2006Incorporation (14 pages)