Company NamePortsmouth Finance Corporation Limited(The)
Company StatusDissolved
Company Number00334029
CategoryPrivate Limited Company
Incorporation Date25 November 1937(86 years, 6 months ago)
Dissolution Date6 May 2014 (10 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMary Irene Wright
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(63 years, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 06 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address615-623 Princes Road
Dartford
Kent
DA2 6HH
Secretary NameMary Irene Wright
NationalityBritish
StatusClosed
Appointed15 August 2001(63 years, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 06 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address615-623 Princes Road
Dartford
Kent
DA2 6HH
Director NameMr Robert Wilson Nicholas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(72 years, 5 months after company formation)
Appointment Duration4 years (closed 06 May 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address615-623 Princes Road
Dartford
Kent
DA2 6HH
Director NameAdrian John Gunson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 1992(54 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 May 1996)
RoleActuary Insurance Co Official
Country of ResidenceEngland
Correspondence AddressWood Barn Farm
Bedingham Green, Woodton
Bungay
Suffolk
NR35 2LL
Director NameMr Anthony David Mayes
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(54 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 August 2001)
RoleCompany Director
Correspondence AddressRockstone House
East Street, Titchfield
Fareham
Hampshire
PO14 4AD
Director NameGeoffrey James Suckling
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(54 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address615-623 Princes Road
Dartford
Kent
DA2 6HH
Secretary NameMr Anthony David Mayes
NationalityBritish
StatusResigned
Appointed28 February 1992(54 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 August 2001)
RoleCompany Director
Correspondence AddressRockstone House
East Street, Titchfield
Fareham
Hampshire
PO14 4AD

Location

Registered Address615-623 Princes Road
Dartford
Kent
DA2 6HH
RegionSouth East
ConstituencyDartford
CountyKent
WardBrent
Built Up AreaGreater London

Shareholders

561.3k at £1Atlanta Trust LTD
51.00%
Ordinary A
539.3k at £1Atlanta Trust LTD
49.00%
Ordinary B

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
9 January 2014Solvency statement dated 31/12/13 (1 page)
9 January 2014Statement of capital on 9 January 2014
  • GBP 1,100
(4 pages)
9 January 2014Statement of capital on 9 January 2014
  • GBP 1,100
(4 pages)
9 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 January 2014Statement by directors (1 page)
9 January 2014Statement by directors (1 page)
9 January 2014Solvency statement dated 31/12/13 (1 page)
9 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 January 2014Statement of capital on 9 January 2014
  • GBP 1,100
(4 pages)
9 January 2014Application to strike the company off the register (3 pages)
9 January 2014Application to strike the company off the register (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 July 2010Appointment of Mr Robert Wilson Nicholas as a director (2 pages)
1 July 2010Termination of appointment of Geoffrey Suckling as a director (1 page)
1 July 2010Termination of appointment of Geoffrey Suckling as a director (1 page)
1 July 2010Appointment of Mr Robert Wilson Nicholas as a director (2 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
7 October 2009Secretary's details changed for Mary Irene Wright on 1 October 2009 (1 page)
7 October 2009Director's details changed for Geoffrey James Suckling on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Geoffrey James Suckling on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mary Irene Wright on 1 October 2009 (1 page)
7 October 2009Director's details changed for Geoffrey James Suckling on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mary Irene Wright on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mary Irene Wright on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mary Irene Wright on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mary Irene Wright on 1 October 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 March 2007Return made up to 28/02/07; full list of members (7 pages)
10 March 2007Return made up to 28/02/07; full list of members (7 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 March 2006Return made up to 28/02/06; full list of members (7 pages)
7 March 2006Return made up to 28/02/06; full list of members (7 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
15 March 2005Return made up to 28/02/05; full list of members (7 pages)
15 March 2005Return made up to 28/02/05; full list of members (7 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
9 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
9 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
11 March 2003Return made up to 28/02/03; full list of members (7 pages)
11 March 2003Return made up to 28/02/03; full list of members (7 pages)
4 August 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 August 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
6 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/03/02
(6 pages)
6 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/03/02
(6 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
24 August 2001Secretary resigned;director resigned (1 page)
24 August 2001Secretary resigned;director resigned (1 page)
5 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 March 2001Return made up to 28/02/01; full list of members (6 pages)
7 March 2001Return made up to 28/02/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2000Registered office changed on 07/01/00 from: 6 bellevue terrace portsmouth hants PO5 3AT (1 page)
7 January 2000Registered office changed on 07/01/00 from: 6 bellevue terrace portsmouth hants PO5 3AT (1 page)
2 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 March 1999Return made up to 28/02/99; no change of members (5 pages)
10 March 1999Return made up to 28/02/99; no change of members (5 pages)
27 March 1998Full accounts made up to 31 December 1997 (13 pages)
27 March 1998Full accounts made up to 31 December 1997 (13 pages)
6 March 1998Return made up to 28/02/98; full list of members (7 pages)
6 March 1998Return made up to 28/02/98; full list of members (7 pages)
12 March 1997Full accounts made up to 31 December 1996 (12 pages)
12 March 1997Full accounts made up to 31 December 1996 (12 pages)
11 March 1997Return made up to 28/02/97; full list of members (7 pages)
11 March 1997Return made up to 28/02/97; full list of members (7 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
19 March 1996Full accounts made up to 31 December 1995 (12 pages)
19 March 1996Full accounts made up to 31 December 1995 (12 pages)
8 March 1996Return made up to 28/02/96; full list of members (8 pages)
8 March 1996Return made up to 28/02/96; full list of members (8 pages)
3 April 1995Full accounts made up to 31 December 1994 (12 pages)
3 April 1995Full accounts made up to 31 December 1994 (12 pages)
23 June 1992Full accounts made up to 31 December 1991 (18 pages)
23 June 1992Full accounts made up to 31 December 1991 (18 pages)
21 March 1991Full accounts made up to 31 December 1990 (17 pages)
21 March 1991Full accounts made up to 31 December 1990 (17 pages)
3 April 1990Full accounts made up to 31 December 1989 (15 pages)
3 April 1990Full accounts made up to 31 December 1989 (15 pages)