Company NamePerpetual Procurement Limited
Company StatusDissolved
Company Number05613803
CategoryPrivate Limited Company
Incorporation Date7 November 2005(18 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mohammed Arif Din
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2008(2 years, 10 months after company formation)
Appointment Duration1 year (closed 15 September 2009)
RoleSalesman
Correspondence Address15 Mainsforth Drive
Middlesbrough
Cleveland
TS5 8JZ
Secretary NameMr Mohammed Arif Din
NationalityBritish
StatusClosed
Appointed11 September 2008(2 years, 10 months after company formation)
Appointment Duration1 year (closed 15 September 2009)
RoleSalesman
Correspondence Address15 Mainsforth Drive
Middlesbrough
Cleveland
TS5 8JZ
Director NameMr Edmond John Tudor Hillman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Stag Lane
Newton Aycliffe
County Durham
DL5 4ST
Director NameMr Alan Munkley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Crooksbarn Lane
Norton
Stockton On Tees
Cleveland
TS20 1LW
Secretary NameMr Edmond John Tudor Hillman
NationalityBritish
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Stag Lane
Newton Aycliffe
County Durham
DL5 4ST
Director NameBeverly Percival
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(4 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 06 October 2006)
RoleMD
Correspondence AddressBarras House
Front Street
Burnopfield
Tyne And Wear
NE16 6PY
Director NameMr Johnathan Munkley
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(11 months after company formation)
Appointment Duration2 years (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Crooksbarn Lane
Norton
Stockton-On-Tees
TS20 1LW
Secretary NameMr Johnathan Munkley
NationalityBritish
StatusResigned
Appointed06 October 2006(11 months after company formation)
Appointment Duration2 years (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Crooksbarn Lane
Norton
Stockton-On-Tees
TS20 1LW

Location

Registered Address15 Mainsforth Drive
Middlesbrough
Cleveland
TS5 8JZ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardKader
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
12 November 2008Registered office changed on 12/11/2008 from 15 mainsforth drive middlesbrough TS5 8JZ (1 page)
11 November 2008Location of debenture register (1 page)
11 November 2008Secretary appointed mr mohammed arif din (1 page)
11 November 2008Location of register of members (1 page)
11 November 2008Director appointed mr mohammed arif din (1 page)
11 November 2008Registered office changed on 11/11/2008 from 13 crooksbarn lane norton stockton on tees TS20 1LW (1 page)
7 November 2008Appointment terminated secretary johnathan munkley (1 page)
7 November 2008Appointment terminated director johnathan munkley (1 page)
7 November 2008Appointment terminated director alan munkley (1 page)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 December 2007Return made up to 07/11/07; full list of members (2 pages)
14 November 2006Return made up to 07/11/06; full list of members (2 pages)
14 November 2006Location of register of members (1 page)
14 November 2006Location of debenture register (1 page)
14 November 2006Registered office changed on 14/11/06 from: 15 stag lane newton aycliffe co. Durham DL5 4ST (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New secretary appointed (1 page)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 April 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
24 April 2006New director appointed (2 pages)
7 November 2005Incorporation (17 pages)