Company NamePortchester Enterprises Limited
Company StatusDissolved
Company Number00921761
CategoryPrivate Limited Company
Incorporation Date8 November 1967(56 years, 6 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Felix Laski
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(23 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address96 Berkeley Court
London
NW1 5ND
Director NameMrs Patricia Deborah Laski
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(23 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 07 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Berkeley Court
London
NW1 5ND
Director NameMr Paul Laski
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(23 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 07 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6b Moss Hall Crescent
London
N12 8NY
Director NameMr Stephen Richard Laski
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(23 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 07 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Berkeley Court
London
NW1 5ND
Secretary NameMr Stephen Richard Laski
NationalityBritish
StatusClosed
Appointed14 August 1999(31 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 07 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Berkeley Court
London
NW1 5ND
Director NameIvor Gertler
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(23 years, 9 months after company formation)
Appointment Duration8 years (resigned 14 August 1999)
RoleSales Manager
Correspondence Address2 Tudor Way
London
W3 9AG
Director NameMr Frederick William Marling
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(23 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 February 1992)
RoleCompany Director
Correspondence AddressAlley Cottage High Street
Downe
Kent
Br6
Secretary NameMrs Barbara Jolanda Gale
NationalityBritish
StatusResigned
Appointed15 August 1991(23 years, 9 months after company formation)
Appointment Duration8 years (resigned 14 August 1999)
RoleCompany Director
Correspondence Address8 Sentinel House
Brent Street
London
Nw4

Location

Registered AddressPrimrose Hill Workshops
Units 77, C/D/E
King Henry's Road
London
NW3 3QT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£302,053

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
2 August 2002Application for striking-off (2 pages)
12 September 2001Return made up to 15/08/01; full list of members (10 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
5 September 2000Return made up to 15/08/00; full list of members (10 pages)
23 December 1999Full accounts made up to 30 September 1999 (10 pages)
14 September 1999Return made up to 15/08/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999New secretary appointed (2 pages)
9 July 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
24 September 1998Full accounts made up to 31 March 1998 (10 pages)
7 September 1998Return made up to 15/08/98; full list of members (11 pages)
2 October 1997Return made up to 15/08/97; no change of members (10 pages)
29 September 1997Full accounts made up to 31 March 1997 (9 pages)
29 August 1996Full accounts made up to 31 March 1996 (10 pages)
29 August 1996Return made up to 15/08/96; change of members (10 pages)
8 September 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)