Company NameProfessional Construction Ltd
Company StatusDissolved
Company Number05888176
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 8 months ago)
Dissolution Date9 August 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMs Pamela Mary Jose
NationalityBritish
StatusClosed
Appointed27 July 2006(1 day after company formation)
Appointment Duration10 years (closed 09 August 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Beaumont Apartments
Prudhoe
Newcastle Upon Tyne
NE42 6JT
Director NameMs Pamela Mary Jose
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 09 August 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2/3 Beaumont Apartments
Prudhoe
Northumberland
NE42 6JT
Director NameAlan Bell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 2012)
RoleChartered Q S
Country of ResidenceEngland
Correspondence Address2/3 Beaumont Apartments
Prudhoe
Northumberland
NE42 6JT
Director NameMr Michael Nicholas Dixon
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2013)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2/3 Beaumont Apartments
Prudhoe
Northumberland
NE42 6JT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address2/3 Beaumont Apartments
Prudhoe
Northumberland
NE42 6JT
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Shareholders

2 at £1Pamela Bell
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,804
Cash£1,099
Current Liabilities£37,599

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016Voluntary strike-off action has been suspended (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
5 May 2016Application to strike the company off the register (3 pages)
5 May 2016Application to strike the company off the register (3 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
6 May 2014Appointment of Ms Pamela Mary Jose as a director (2 pages)
6 May 2014Termination of appointment of Michael Dixon as a director (1 page)
6 May 2014Appointment of Ms Pamela Mary Jose as a director (2 pages)
6 May 2014Termination of appointment of Michael Dixon as a director (1 page)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
4 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
4 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
7 September 2012Termination of appointment of Alan Bell as a director (1 page)
7 September 2012Termination of appointment of Alan Bell as a director (1 page)
7 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
12 April 2012Registered office address changed from Wingrove House Suite 301a, Ponteland Road Newcastle upon Tyne NE5 3AJ United Kingdom on 12 April 2012 (1 page)
12 April 2012Registered office address changed from Wingrove House Suite 301a, Ponteland Road Newcastle upon Tyne NE5 3AJ United Kingdom on 12 April 2012 (1 page)
25 November 2011Appointment of Mr Michael Nicholas Dixon as a director (2 pages)
25 November 2011Appointment of Mr Michael Nicholas Dixon as a director (2 pages)
24 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 March 2011Registered office address changed from Imperial House Factory Road Blaydon-on-Tyne Tyne and Wear NE21 5SA England on 28 March 2011 (1 page)
28 March 2011Registered office address changed from Imperial House Factory Road Blaydon-on-Tyne Tyne and Wear NE21 5SA England on 28 March 2011 (1 page)
11 August 2010Director's details changed for Alan Bell on 26 July 2010 (2 pages)
11 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Alan Bell on 26 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 October 2009Registered office address changed from Newburn Enterprise Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Newburn Enterprise Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Newburn Enterprise Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 6 October 2009 (1 page)
29 July 2009Return made up to 26/07/09; full list of members (3 pages)
29 July 2009Return made up to 26/07/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 August 2008Return made up to 26/07/08; full list of members (3 pages)
18 August 2008Return made up to 26/07/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 August 2007Return made up to 26/07/07; full list of members (2 pages)
17 August 2007Return made up to 26/07/07; full list of members (2 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006Ad 27/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006Ad 27/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Director resigned (1 page)
26 July 2006Incorporation (13 pages)
26 July 2006Incorporation (13 pages)