Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Process INKS And Coatings Limited
Process INKS And Coatings Limited is a dissolved company incorporated on 15 August 1975 with the registered office located in Milton Keynes, Buckinghamshire. Process INKS And Coatings Limited was registered 50 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 May 2019
(6 years ago)
Was
43 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01223275
Private limited company
Age
50 years
Incorporated
15 August 1975
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Process INKS And Coatings Limited
Contact
Address
65 Denbigh Road
Bletchley
Milton Keynes
Buckinghamshire
MK1 1PB
Same address for the past
25 years
Companies in MK1 1PB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mr Wayne Mitchell Brown
Director • Secretary • Managing Director • British • Lives in England • Born in Nov 1964
Mrs Helen Koerner
Director • Solicitor • British • Lives in England • Born in Dec 1974
Process INK Holding
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Brent Manufacturing Company Limited
Mr Wayne Mitchell Brown and Mrs Helen Koerner are mutual people.
Active
Ardrox Limited
Mr Wayne Mitchell Brown and Mrs Helen Koerner are mutual people.
Active
A.M. Craig Limited
Mr Wayne Mitchell Brown and Mrs Helen Koerner are mutual people.
Active
Chemetall India Company Limited
Mr Wayne Mitchell Brown and Mrs Helen Koerner are mutual people.
Active
Brent Europe Limited
Mr Wayne Mitchell Brown and Mrs Helen Koerner are mutual people.
Active
Chemserve Limited
Mr Wayne Mitchell Brown and Mrs Helen Koerner are mutual people.
Active
Chemetall Limited
Mr Wayne Mitchell Brown is a mutual person.
Active
Brent International B.V
Mr Wayne Mitchell Brown is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Jul 2017
For period
31 Jul
⟶
31 Jul 2017
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£104.93K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£104.93K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 7 May 2019
Voluntary Gazette Notice
6 Years Ago on 19 Feb 2019
Application To Strike Off
6 Years Ago on 11 Feb 2019
Confirmation Submitted
7 Years Ago on 5 Jun 2018
Dormant Accounts Submitted
7 Years Ago on 27 Apr 2018
Michael John Watson Resigned
8 Years Ago on 31 Jul 2017
Confirmation Submitted
8 Years Ago on 13 Jun 2017
Mrs Helen Koerner Appointed
8 Years Ago on 1 Jun 2017
Wolfram Alfred Antonius Boegner Resigned
8 Years Ago on 1 Jun 2017
Dormant Accounts Submitted
8 Years Ago on 3 May 2017
Get Alerts
Get Credit Report
Discover Process INKS And Coatings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 7 May 2019
First Gazette notice for voluntary strike-off
Submitted on 19 Feb 2019
Application to strike the company off the register
Submitted on 11 Feb 2019
Statement of capital on 9 January 2019
Submitted on 9 Jan 2019
Statement by Directors
Submitted on 14 Dec 2018
Solvency Statement dated 22/11/18
Submitted on 14 Dec 2018
Resolutions
Submitted on 14 Dec 2018
Confirmation statement made on 31 May 2018 with no updates
Submitted on 5 Jun 2018
Accounts for a dormant company made up to 31 July 2017
Submitted on 27 Apr 2018
Termination of appointment of Michael John Watson as a director on 31 July 2017
Submitted on 31 Jul 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs