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 Search Limited
Process Search Limited is a dissolved company incorporated on 21 July 2006 with the registered office located in Manchester, Greater Manchester. Process Search Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 June 2016
(9 years ago)
Was
9 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05883303
Private limited company
Age
19 years
Incorporated
21 July 2006
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 Search Limited
Contact
Address
340 Deansgate
Manchester
M3 4LY
Same address for the past
10 years
Companies in M3 4LY
Telephone
Unreported
Email
Unreported
Website
Process-search.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mrs Nicola Fiona Sumner
Director • Recruitment • British • Lives in England • Born in Oct 1976
Mr James Richard Sumner
Director • British • Lives in England • Born in May 1974
Richard Sumner
Secretary • British • Lives in UK • Born in May 1942
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
Yellow 10 Ltd
Mrs Nicola Fiona Sumner is a mutual person.
Active
Sumner Executive Search Limited
Mr James Richard Sumner is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2014)
Period Ended
31 Jul 2014
For period
31 Jul
⟶
31 Jul 2014
Traded for
12 months
Cash in Bank
£1.85K
Decreased by £30.85K (-94%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£116.49K
Decreased by £47.04K (-29%)
Total Liabilities
-£96.28K
Decreased by £64.27K (-40%)
Net Assets
£20.21K
Increased by £17.23K (+578%)
Debt Ratio (%)
83%
Decreased by 15.52% (-16%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 8 Jun 2016
Registered Address Changed
10 Years Ago on 15 Jan 2015
Voluntary Liquidator Appointed
10 Years Ago on 14 Jan 2015
Small Accounts Submitted
10 Years Ago on 26 Nov 2014
Confirmation Submitted
11 Years Ago on 28 Aug 2014
Small Accounts Submitted
11 Years Ago on 14 Feb 2014
Confirmation Submitted
12 Years Ago on 23 Jul 2013
Mr James Richard Sumner Details Changed
12 Years Ago on 3 Jun 2013
Mrs Nicola Fiona Sumner Details Changed
12 Years Ago on 3 Jun 2013
Small Accounts Submitted
12 Years Ago on 18 Apr 2013
Get Alerts
Get Credit Report
Discover Process Search 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 compulsory strike-off
Submitted on 8 Jun 2016
Return of final meeting in a creditors' voluntary winding up
Submitted on 8 Mar 2016
Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK3 8AX to 340 Deansgate Manchester M3 4LY on 15 January 2015
Submitted on 15 Jan 2015
Statement of affairs with form 4.19
Submitted on 14 Jan 2015
Appointment of a voluntary liquidator
Submitted on 14 Jan 2015
Resolutions
Submitted on 14 Jan 2015
Second filing of AR01 previously delivered to Companies House made up to 21 July 2014
Submitted on 3 Dec 2014
Total exemption small company accounts made up to 31 July 2014
Submitted on 26 Nov 2014
Annual return made up to 21 July 2014 with full list of shareholders
Submitted on 28 Aug 2014
Memorandum and Articles of Association
Submitted on 22 Aug 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs