Company NamePorchester Engineering Co. Limited
DirectorIan Alistair Hall
Company StatusDissolved
Company Number00392484
CategoryPrivate Limited Company
Incorporation Date12 January 1945(79 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameIan Alistair Hall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2000(55 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleEngineer
Correspondence Address10 Marlborough Court
108 New Road
Bromsgrove
Worcestershire
B60 2LD
Director NameMr David Cooper
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(46 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 July 1994)
RoleEngineer
Correspondence Address4 Holly Drive
Hollywood
Birmingham
West Midlands
B47 5JT
Secretary NameMargaret Eileen Cooper
NationalityBritish
StatusResigned
Appointed05 July 1991(46 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 1994)
RoleCompany Director
Correspondence Address51 Lyndworth Road
Stirchley
Birmingham
West Midlands
B30 2UG
Director NameMrs Margaret Joan Cooper
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(49 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 November 1998)
RoleFinancial Adviser
Correspondence Address4 Holly Drive
Hollywood
Birmingham
West Midlands
B47 5JT
Secretary NameSamantha Jayne Pedone
NationalityBritish
StatusResigned
Appointed28 October 1994(49 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 November 1997)
RoleFinancial Consultant
Correspondence Address4 Holly Drive
Hollywood
Birmingham
B47 5JT
Director NameMichael Phillip Hawthorne
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(51 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 1998)
RoleCompany Director
Correspondence AddressFlat 2
3 Holles Crescent
The Park
Nottingham
NG7 1BZ
Secretary NameMrs Margaret Joan Cooper
NationalityBritish
StatusResigned
Appointed01 November 1997(52 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 November 1998)
RoleCompany Director
Correspondence Address4 Holly Drive
Hollywood
Birmingham
West Midlands
B47 5JT

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£552,616
Gross Profit£129,614
Net Worth£45,301
Current Liabilities£209,456

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 February 2003Dissolved (1 page)
22 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
1 May 2001Registered office changed on 01/05/01 from: phoenix house castle street tipton west midlands DY4 (1 page)
30 April 2001Notice of Constitution of Liquidation Committee (2 pages)
30 April 2001Appointment of a voluntary liquidator (1 page)
30 April 2001Statement of affairs (6 pages)
30 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2001Strike-off action suspended (1 page)
1 March 2001Registered office changed on 01/03/01 from: 45 heming road washford industrial estate redditch worcestershire B98 0DH (1 page)
5 December 2000Registered office changed on 05/12/00 from: 60 heming road washford industrial estate redditch worcestershire B98 0EA (1 page)
5 December 2000New director appointed (2 pages)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Secretary resigned;director resigned (1 page)
20 July 1999Full accounts made up to 31 December 1998 (15 pages)
8 December 1998Registered office changed on 08/12/98 from: upper trinity street bordesley birmingham B9 4EG (1 page)
5 August 1998Return made up to 05/07/98; full list of members (6 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned (1 page)
4 August 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
4 August 1997Return made up to 05/07/97; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 October 1996New director appointed (2 pages)
12 September 1996Return made up to 05/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 1995Full accounts made up to 31 December 1994 (8 pages)