Company NamePorchester (Manchester) Limited
DirectorGary Richard Deaves
Company StatusDissolved
Company Number01877843
CategoryPrivate Limited Company
Incorporation Date16 January 1985(39 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGary Richard Deaves
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1996(11 years after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressThe Wing Mill Farm
Cranleigh
Surrey
GU6 8LB
Secretary NameFairmays Services Ltd (Corporation)
StatusCurrent
Appointed05 September 1994(9 years, 7 months after company formation)
Appointment Duration29 years, 8 months
Correspondence Address2nd Floor
16 Berkeley Street
London
W1X 5AE
Director NameTrevor Charles Deaves
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1994)
RoleInsurance Broker
Correspondence AddressPO Box No 120
Windermere
Florida
34786
United States
Secretary NameMiss Susan Ann Deaves
NationalityBritish
StatusResigned
Appointed15 December 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 1994)
RoleCompany Director
Correspondence Address137 Highlands Heath
London
SW15 3TZ
Secretary NameLeonard Charles Martin
NationalityBritish
StatusResigned
Appointed24 February 1994(9 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 September 1994)
RoleSecretary
Correspondence AddressBlyth Cottage Petworth Road
Kirdford
Billingshurst
West Sussex
RH14 0NG
Director NameKeith Antony Blundell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 1996)
RoleCompany Director
Correspondence Address19 Wadnall Way
Knebworth
Hertfordshire
SG3 6DU
Director NameFairmays Services Ltd (Corporation)
StatusResigned
Appointed25 February 1994(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 February 1995)
Correspondence Address2nd Floor
16 Berkeley Street
London
W1X 5AE
Secretary NameFairmays Services Ltd (Corporation)
StatusResigned
Appointed25 February 1994(9 years, 1 month after company formation)
Appointment Duration4 days (resigned 01 March 1994)
Correspondence Address2nd Floor
16 Berkeley Street
London
W1X 5AE

Location

Registered Address4-8 Tabernacle Street
London
EC2A 4UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 June 2001Dissolved (1 page)
21 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
22 November 2000Liquidators statement of receipts and payments (5 pages)
9 June 2000Liquidators statement of receipts and payments (5 pages)
24 March 2000Liquidators statement of receipts and payments (5 pages)
24 December 1999Liquidators statement of receipts and payments (5 pages)
11 December 1998Appointment of a voluntary liquidator (1 page)
11 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 1998Statement of affairs (5 pages)
22 October 1998Registered office changed on 22/10/98 from: 12 glenagles court brighton road crawley west sussex RH10 6AD (1 page)
29 April 1998Full accounts made up to 31 December 1997 (10 pages)
26 March 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
15 January 1998Return made up to 15/12/97; full list of members (7 pages)
17 June 1997Full accounts made up to 31 December 1996 (11 pages)
18 December 1996Return made up to 15/12/96; no change of members (5 pages)
17 June 1996Full accounts made up to 31 December 1995 (11 pages)
23 April 1996Full accounts made up to 31 December 1994 (10 pages)
4 April 1996Director resigned (2 pages)
4 April 1996New director appointed (1 page)
7 December 1995Return made up to 15/12/95; no change of members (4 pages)
29 March 1995Director resigned (2 pages)
16 March 1995Return made up to 15/12/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)