Company NameProcess Industrial Automation Limited
Company StatusDissolved
Company Number07026002
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 7 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Brian Kelly
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(1 week, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Hilton Road
Canvey Island
Essex
SS8 9XB
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Richard Kelly
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012Application to strike the company off the register (3 pages)
11 September 2012Application to strike the company off the register (3 pages)
15 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
15 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 1
(3 pages)
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 1
(3 pages)
26 November 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 November 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
5 October 2010Termination of appointment of Andrew Davis as a director (1 page)
5 October 2010Termination of appointment of Andrew Davis as a director (1 page)
5 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
5 January 2010Appointment of Mr Andrew Simon Davis as a director (1 page)
5 January 2010Appointment of Mr Andrew Simon Davis as a director (1 page)
30 December 2009Appointment of Richard Brian Kelly as a director (3 pages)
30 December 2009Termination of appointment of Andrew Davis as a director (2 pages)
30 December 2009Termination of appointment of Andrew Davis as a director (2 pages)
30 December 2009Appointment of Richard Brian Kelly as a director (3 pages)
27 November 2009Termination of appointment of Andrew Davis as a director (1 page)
27 November 2009Termination of appointment of Andrew Davis as a director (1 page)
22 September 2009Incorporation (17 pages)
22 September 2009Incorporation (17 pages)