Company NamePredella Diagnostic Medical Imaging Ltd
Company StatusDissolved
Company Number06546684
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years ago)
Dissolution Date13 March 2012 (12 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Lee Anthony Charlton
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleDiagnostic Radiographer
Country of ResidenceEngland
Correspondence Address2 Gunnergate Lane
Marton-In-Cleveland
Middlesbrough
TS7 8HY
Director NameDr Ian Lewis Curzon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowhurst Golden Acres
East Cowton
Northallerton
DL7 0BD
Director NameDr Ishtiaq Ahmed Rehman
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressRowan House
Middleton Rd, Sadberge
Darlington
Durham
DL2 1RR
Secretary NameMr Ian David Maddock
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Heslington Gardens
Guisborough
Cleveland
TS14 6GP

Contact

Websitepredella.co.uk/

Location

Registered Address2 Gunnergate Lane
Marton-In-Cleveland
Middlesbrough
TS7 8HY
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton West
Built Up AreaTeesside

Financials

Year2014
Turnover£4,221
Gross Profit£3,001
Net Worth-£1,105
Current Liabilities£1,105

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
16 November 2011Application to strike the company off the register (3 pages)
16 November 2011Application to strike the company off the register (3 pages)
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 100
(5 pages)
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 100
(5 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Dr Ian Lewis Curzon on 5 January 2010 (2 pages)
22 April 2010Director's details changed for Mr Lee Anthony Charlton on 20 January 2010 (2 pages)
22 April 2010Director's details changed for Dr Ishtiaq Ahmed Rehman on 5 January 2010 (2 pages)
22 April 2010Director's details changed for Dr Ishtiaq Ahmed Rehman on 5 January 2010 (2 pages)
22 April 2010Director's details changed for Dr Ishtiaq Ahmed Rehman on 5 January 2010 (2 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Dr Ian Lewis Curzon on 5 January 2010 (2 pages)
22 April 2010Director's details changed for Mr Lee Anthony Charlton on 20 January 2010 (2 pages)
22 April 2010Director's details changed for Dr Ian Lewis Curzon on 5 January 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 April 2009Return made up to 27/03/09; full list of members (4 pages)
24 April 2009Return made up to 27/03/09; full list of members (4 pages)
16 March 2009Registered office changed on 16/03/2009 from 40 hilderthorpe nunthorpe middlesbrough TS7 0PT (1 page)
16 March 2009Registered office changed on 16/03/2009 from 40 hilderthorpe nunthorpe middlesbrough TS7 0PT (1 page)
27 March 2008Incorporation (19 pages)
27 March 2008Incorporation (19 pages)