Company NamePortgold Enterprises Limited
DirectorAngela Ruth Spector
Company StatusDissolved
Company Number02783983
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Angela Ruth Spector
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1993(2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleAdministrator
Correspondence Address4 Rosemount Road
Westbourne
Bournemouth
Dorset
BH4 8HB
Secretary NameMiss Samantha Susan May
NationalityBritish
StatusCurrent
Appointed23 February 1993(3 weeks, 6 days after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address172 Bournemouth Road
Park Stone
Poole
Dorset
BH14 9HY
Secretary NameRosina Farnell
NationalityBritish
StatusResigned
Appointed10 February 1993(2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 23 February 1993)
RoleCompany Director
Correspondence Address1 Arnewood Court 11 Avenue Road
Christchurch
Dorset
BH23 2BU
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address9 High Street
Elstree
Herfordshire
WD6 3BY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1994 (30 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

16 September 2000Dissolved (1 page)
16 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
8 March 2000Liquidators statement of receipts and payments (6 pages)
10 September 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Liquidators statement of receipts and payments (6 pages)
3 August 1998Liquidators statement of receipts and payments (5 pages)
5 February 1998Liquidators statement of receipts and payments (5 pages)
2 September 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
15 February 1996Appointment of a voluntary liquidator (1 page)
15 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 1996Registered office changed on 29/01/96 from: c/o filer knapper 10 bridge street christchurch dorset BH23 1EF (1 page)
6 March 1995Return made up to 27/01/95; no change of members (4 pages)