Company NamePerfect Care Staffing Solutions Limited
Company StatusDissolved
Company Number08286960
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 4 months ago)
Dissolution Date10 May 2016 (7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Barbara Anne Moran
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2012(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address2 Rushmoor
Spennymoor
Durham
DL16 6NX
Director NameMr John Patrick Moran
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2012(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address32 Bluebell Drive
Spennymoor
County Durham
DL16 7YF
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleFormations Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed08 November 2012(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitewww.perfectcare.co.uk
Email address[email protected]
Telephone01388 420145
Telephone regionBishop Auckland / Stanhope

Location

Registered Address10-12 High Street
Spennymoor
Durham
DL16 6DB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardSpennymoor
Built Up AreaSpennymoor

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the company off the register (3 pages)
16 February 2016Application to strike the company off the register (3 pages)
14 January 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
14 January 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
23 January 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
23 January 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
29 July 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
29 July 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Director's details changed for Mr John Patrick Moran on 1 November 2013 (2 pages)
12 November 2013Director's details changed for Mr John Patrick Moran on 1 November 2013 (2 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Director's details changed for Mr John Patrick Moran on 1 November 2013 (2 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
20 November 2012Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 20 November 2012 (2 pages)
20 November 2012Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
20 November 2012Appointment of Barbara Anne Moran as a director (3 pages)
20 November 2012Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 20 November 2012 (2 pages)
20 November 2012Termination of appointment of Richard Hardbattle as a director (2 pages)
20 November 2012Appointment of Barbara Anne Moran as a director (3 pages)
20 November 2012Appointment of John Patrick Moran as a director (3 pages)
20 November 2012Termination of appointment of Richard Hardbattle as a director (2 pages)
20 November 2012Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
20 November 2012Appointment of John Patrick Moran as a director (3 pages)
8 November 2012Incorporation (35 pages)
8 November 2012Incorporation (35 pages)