About

Registered Number: 05888176
Date of Incorporation: 26/07/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 10 months ago)
Registered Address: 2/3 Beaumont Apartments, Prudhoe, Northumberland, NE42 6JT

 

Having been setup in 2006, Professional Construction Ltd has its registered office in Prudhoe, Northumberland, it has a status of "Dissolved". The current directors of this organisation are listed as Bell, Alan, Dixon, Michael Nicholas at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Alan 27 July 2006 13 July 2012 1
DIXON, Michael Nicholas 25 November 2011 01 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 28 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 05 May 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
AA - Annual Accounts 27 April 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 07 September 2012
TM01 - Termination of appointment of director 07 September 2012
AA - Annual Accounts 28 April 2012
AD01 - Change of registered office address 12 April 2012
AP01 - Appointment of director 25 November 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 30 April 2011
AD01 - Change of registered office address 28 March 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 30 April 2010
AD01 - Change of registered office address 06 October 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 17 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
NEWINC - New incorporation documents 26 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.