Company NameR.Porter (Agricultural Services) Limited
Company StatusDissolved
Company Number00977326
CategoryPrivate Limited Company
Incorporation Date16 April 1970(53 years, 12 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMartin Porter
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(39 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 23 April 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence Address23 Hanging Hill Lane
Hutton
Brentwood Essex
CM13 2HY
Secretary NameDoreen Jone
NationalityBritish
StatusClosed
Appointed01 November 2009(39 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 23 April 2013)
RoleCompany Director
Correspondence Address23 Hanging Hill Lane
Hutton
Brentwood Essex
CM13 2HY
Director NameMr Martin Porter
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 August 2008)
RoleCompany Director
Correspondence AddressOld Farm Green Lanes
Chigwell
Essex
IG7 6DN
Secretary NameMs Kay Elizabeth Porter
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 8 months after company formation)
Appointment Duration13 years (resigned 04 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 King Edward Drive
Grays
Essex
RM16 4AQ
Director NameMs Kay Elizabeth Porter
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(23 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 1998)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address45 King Edward Drive
Grays
Essex
RM16 4AQ
Secretary NamePolly Lydia Joan Wells
NationalityBritish
StatusResigned
Appointed04 January 2005(34 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 December 2008)
RoleCompany Director
Correspondence Address56 St James's Street
London
E17 7PE
Director NameSamuel James Porter
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(38 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2009)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address45 King Edward Drive
Grays
RM16 4AQ
Secretary NameMiss Kay Elizabeth Porter
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(38 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address45 King Edward Drive
Grays
Essex
RM16 4AQ

Location

Registered Address56 St. James's Street
Walthamstow
London
E17 7PE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardMarkhouse
Built Up AreaGreater London

Shareholders

1000 at £1Martin Porter
100.00%
Ordinary

Financials

Year2014
Net Worth£28,130
Cash£28,130

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2012Application to strike the company off the register (3 pages)
19 December 2012Application to strike the company off the register (3 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 1,000
(4 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 1,000
(4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 December 2009Termination of appointment of Samuel Porter as a director (2 pages)
21 December 2009Appointment of Martin Porter as a director (3 pages)
21 December 2009Appointment of Doreen Jone as a secretary (3 pages)
21 December 2009Termination of appointment of Kay Porter as a secretary (2 pages)
21 December 2009Termination of appointment of Kay Porter as a secretary (2 pages)
21 December 2009Registered office address changed from 45 King Edward Drive Grays Essex RM16 4AQ on 21 December 2009 (2 pages)
21 December 2009Appointment of Doreen Jone as a secretary (3 pages)
21 December 2009Termination of appointment of Samuel Porter as a director (2 pages)
21 December 2009Appointment of Martin Porter as a director (3 pages)
21 December 2009Registered office address changed from 45 King Edward Drive Grays Essex RM16 4AQ on 21 December 2009 (2 pages)
6 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
6 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
11 December 2008Registered office changed on 11/12/2008 from 56 st james street london E17 7PE (1 page)
11 December 2008Appointment terminated secretary polly wells (1 page)
11 December 2008Appointment Terminated Secretary polly wells (1 page)
11 December 2008Registered office changed on 11/12/2008 from 56 st james street london E17 7PE (1 page)
30 September 2008Appointment terminate, secretary penelope lydia bell logged form (1 page)
30 September 2008Appointment Terminate, Secretary Penelope Lydia Bell Logged Form (1 page)
29 September 2008Secretary appointed kay elizabeth porter (2 pages)
29 September 2008Director appointed samuel james porter (2 pages)
29 September 2008Appointment terminated director martin porter (1 page)
29 September 2008Appointment Terminated Director martin porter (1 page)
29 September 2008Secretary appointed kay elizabeth porter (2 pages)
29 September 2008Director appointed samuel james porter (2 pages)
23 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
23 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
8 January 2008Return made up to 31/12/07; no change of members (6 pages)
8 January 2008Return made up to 31/12/07; no change of members (6 pages)
21 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
21 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
3 February 2007Return made up to 31/12/06; full list of members (6 pages)
3 February 2007Return made up to 31/12/06; full list of members (6 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
30 March 2005Return made up to 31/12/04; full list of members (6 pages)
30 March 2005Return made up to 31/12/04; full list of members (6 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
27 January 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
25 January 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
25 January 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
25 April 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
25 April 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
12 April 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
12 April 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 March 2001Full accounts made up to 31 July 2000 (7 pages)
29 March 2001Full accounts made up to 31 July 2000 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 February 2000Full accounts made up to 31 July 1999 (8 pages)
7 February 2000Full accounts made up to 31 July 1999 (8 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 May 1999Full accounts made up to 31 July 1998 (8 pages)
27 May 1999Full accounts made up to 31 July 1998 (8 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 November 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 30/11/98
(6 pages)
30 November 1998Return made up to 31/12/97; full list of members (6 pages)
24 March 1998Full accounts made up to 31 July 1997 (7 pages)
24 March 1998Full accounts made up to 31 July 1997 (7 pages)
27 February 1997Full accounts made up to 31 July 1996 (7 pages)
27 February 1997Full accounts made up to 31 July 1996 (7 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Location of register of members (1 page)
15 August 1996Return made up to 31/12/94; no change of members (6 pages)
15 August 1996Location of register of members (1 page)
15 August 1996Return made up to 31/12/95; no change of members (6 pages)
15 August 1996Return made up to 31/12/94; no change of members (6 pages)
15 August 1996Return made up to 31/12/95; no change of members (6 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Secretary's particulars changed;director's particulars changed (1 page)
21 February 1996Accounts for a small company made up to 31 July 1995 (10 pages)
21 February 1996Accounts for a small company made up to 31 July 1995 (10 pages)