Company NamePortage Services Ltd.
Company StatusDissolved
Company Number01097005
CategoryPrivate Limited Company
Incorporation Date19 February 1973(51 years, 2 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NamePortage Builders Limited

Business Activity

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

Directors

Secretary NameMrs Gillian Winifred Godwin
NationalityBritish
StatusClosed
Appointed26 August 1992(19 years, 6 months after company formation)
Appointment Duration20 years, 12 months (closed 20 August 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address59 Hammersmith Grove
Hammersmith
London
W6 0NE
Director NameMr Robert Henry Godwin
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(37 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Hammersmith Grove
Hammersmith
London
W6 0NE
Director NameMr Stuart Thomas Godwin
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(37 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Hammersmith Grove
Hammersmith
London
W6 0NE
Director NameNorma May Funnell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(18 years, 11 months after company formation)
Appointment Duration7 months (resigned 26 August 1992)
RoleCompany Director
Correspondence Address7 Adie Road
Hammersmith
London
W6 0PW
Director NameCarol Mann
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(18 years, 11 months after company formation)
Appointment Duration21 years (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House Yew Tree Lane
Harrogate
West Yorkshire
HG2 9JS
Secretary NameNorma May Funnell
NationalityBritish
StatusResigned
Appointed23 January 1992(18 years, 11 months after company formation)
Appointment Duration7 months (resigned 26 August 1992)
RoleCompany Director
Correspondence Address7 Adie Road
Hammersmith
London
W6 0PW

Location

Registered Address109 Hammersmith Grove
Hammersmith
London
W6 0NQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

34 at £1Robert H. Godwin
34.00%
Ordinary
34 at £1Stuart T. Godwin
34.00%
Ordinary
16 at £1Gilliam Winifred Godwin
16.00%
Ordinary
16 at £1Stuart Godwin
16.00%
Ordinary

Financials

Year2014
Net Worth£121,178
Current Liabilities£50,464

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Application to strike the company off the register (3 pages)
25 April 2013Application to strike the company off the register (3 pages)
12 March 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 100
(6 pages)
12 March 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 100
(6 pages)
5 March 2013Termination of appointment of Carol Mann as a director on 15 February 2013 (2 pages)
5 March 2013Termination of appointment of Carol Mann as a director (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (4 pages)
30 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (14 pages)
14 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (14 pages)
3 March 2011Appointment of Stuart Thomas Godwin as a director (3 pages)
3 March 2011Appointment of Robert Henry Godwin as a director (3 pages)
3 March 2011Appointment of Robert Henry Godwin as a director (3 pages)
3 March 2011Appointment of Stuart Thomas Godwin as a director (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (13 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (13 pages)
27 March 2009Director's Change of Particulars / carol mann / 14/09/2008 / HouseName/Number was: , now: norfolk house; Street was: woodhall, now: yew tree lane; Area was: linton, now: ; Post Town was: wetherby, now: harrogate; Post Code was: LF22 4JA, now: HG2 9JS (1 page)
27 March 2009Return made up to 23/01/09; full list of members (6 pages)
27 March 2009Return made up to 23/01/09; full list of members (6 pages)
27 March 2009Director's change of particulars / carol mann / 14/09/2008 (1 page)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 July 2008Return made up to 23/01/08; full list of members (6 pages)
3 July 2008Return made up to 23/01/08; full list of members (6 pages)
25 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
22 May 2007Return made up to 23/01/07; full list of members (6 pages)
22 May 2007Return made up to 23/01/07; full list of members (6 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 February 2007Company name changed portage builders LIMITED\certificate issued on 05/02/07 (3 pages)
5 February 2007Company name changed portage builders LIMITED\certificate issued on 05/02/07 (3 pages)
18 April 2006Return made up to 23/01/06; full list of members (6 pages)
18 April 2006Return made up to 23/01/06; full list of members (6 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
21 April 2005Return made up to 23/01/05; full list of members (6 pages)
21 April 2005Return made up to 23/01/05; full list of members (6 pages)
16 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
16 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
4 March 2004Return made up to 23/01/04; full list of members (6 pages)
4 March 2004Return made up to 23/01/04; full list of members (6 pages)
11 December 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
11 December 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
24 March 2003Return made up to 23/01/03; full list of members (6 pages)
24 March 2003Return made up to 23/01/03; full list of members (6 pages)
11 February 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
11 February 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
5 February 2002Return made up to 23/01/02; full list of members (6 pages)
5 February 2002Return made up to 23/01/02; full list of members (6 pages)
6 April 2001Return made up to 23/01/01; full list of members (6 pages)
6 April 2001Return made up to 23/01/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
9 March 2000Return made up to 23/01/00; full list of members (6 pages)
9 March 2000Return made up to 23/01/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (3 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (3 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
1 April 1999Return made up to 23/01/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
1 April 1999Return made up to 23/01/99; full list of members (6 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
10 March 1998Return made up to 23/01/98; no change of members (4 pages)
10 March 1998Return made up to 23/01/98; no change of members (4 pages)
10 March 1998Registered office changed on 10/03/98 from: suite 1 410-420 rayners lane pinner middlesex HA5 5DY (1 page)
10 March 1998Registered office changed on 10/03/98 from: suite 1 410-420 rayners lane pinner middlesex HA5 5DY (1 page)
21 May 1997Return made up to 23/01/97; no change of members (4 pages)
21 May 1997Return made up to 23/01/97; no change of members (4 pages)
10 March 1997Accounts for a small company made up to 31 May 1996 (3 pages)
10 March 1997Accounts for a small company made up to 31 May 1996 (3 pages)
7 March 1996Return made up to 23/01/96; full list of members (6 pages)
7 March 1996Return made up to 23/01/96; full list of members (6 pages)
2 March 1996Full accounts made up to 31 May 1995 (4 pages)
2 March 1996Full accounts made up to 31 May 1995 (4 pages)