Company NamePort Line Locomotive Project Limited
Company StatusDissolved
Company Number02474931
CategoryPrivate Limited Company
Incorporation Date27 February 1990(34 years, 2 months ago)
Dissolution Date9 July 1996 (27 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameAndrew Leslie Moore
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1991(1 year after company formation)
Appointment Duration5 years, 4 months (closed 09 July 1996)
RoleAccounts Administrator
Correspondence Address47 Alington Grove
Wallington
Surrey
SM6 9NH
Director NameMr Simon Troy
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1991(1 year after company formation)
Appointment Duration5 years, 4 months (closed 09 July 1996)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address16 Arcadia Road
Istead Rise Meopham
Gravesend
Kent
DA13 9EH
Secretary NameAndrew Leslie Moore
NationalityBritish
StatusClosed
Appointed27 February 1991(1 year after company formation)
Appointment Duration5 years, 4 months (closed 09 July 1996)
RoleCompany Director
Correspondence Address47 Alington Grove
Wallington
Surrey
SM6 9NH
Director NameMr Michael Griffin Carroll
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 1994)
RoleEngineer
Correspondence Address24 Queens Approach
Uckfield
East Sussex
TN22 1RU
Director NameNicholas John Beresford Drukker
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 1994)
RoleSolicitor
Correspondence Address26 The Crosspath
Radlett
Hertfordshire
WD7 8HN
Director NameMr Jon May
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 1994)
RoleData Processing Supervisor
Correspondence Address28 Oxford Court
Chelmsford
Essex
CM2 6AX
Director NameMr Michael Price
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 1994)
RoleBritish Rail Clerical Supervisor
Correspondence Address3 Archer Road
Folkestone
Kent
CT19 5SA
Director NameMr Geoffrey Herman Reber
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 1994)
RoleElectronic Design Engineer
Correspondence Address20 Moorholme
Woking
Surrey
GU22 7QZ
Director NameMr Martin Stables
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 1994)
RoleChartered Engineer
Correspondence Address19 Chalet Close
Bexley
Kent
DA5 2EZ
Director NameMr Geoffrey Hersee Thompson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 1994)
RoleCompany Director
Correspondence AddressClayhanger Pine Grove
Bishops Stortford
Hertfordshire
CM23 5NR
Director NameMr John Thornton
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 1993)
RoleRetired
Correspondence Address44 Raymond Road
Slough
Berkshire
SL3 8LW
Director NameMr William Stanley Trite
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 1994)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address25 Swanbrook Mews
Kings Road
Swanage
Dorset
BH19 1HR
Director NameMr Stephen Gregory Walters
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 1994)
RoleBritish Telecom Engineer
Correspondence Address2 Elmfield Close
Kingswood
Bristol
Avon
BS15 2TA
Director NameMr Nigel Woodward
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 1992)
RoleTeacher
Correspondence Address132 Cutlers Place
Colehill
Wimborne
Dorset
BH21 2HZ
Director NameMr Michael William Wright
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 1994)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address19 Northampton Road
Bromham
Bedford
Bedfordshire
MK43 8QB
Director NameMr John Michael Mullins
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(1 year, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 November 1994)
RoleSenior Lecturer
Correspondence Address61 St Johns Road
Slough
Berkshire
SL2 5EZ

Location

Registered Address161 Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

9 July 1996Final Gazette dissolved via voluntary strike-off (1 page)
19 March 1996First Gazette notice for voluntary strike-off (1 page)
7 February 1996Application for striking-off (1 page)
27 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
24 March 1995Ad 29/11/94--------- £ si 2@250 (2 pages)
13 March 1995Return made up to 24/02/95; bulk list available separately (8 pages)