Company NamePortfolio Acquisition Limited
Company StatusDissolved
Company Number02818799
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameYvonne Margaret Tovell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1993(same day as company formation)
RolePersonnel Officer
Correspondence Address7 Evesham Court
82 Ensom Road
Guildford
Surrey
GU1 2BX
Director NameIan Martin Woodwards
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1993(same day as company formation)
RoleAc
Correspondence Address7 Evesham Court
82 Ensom Road
Guildford
Surrey
GU1 2BX
Secretary NameIan Martin Woodwards
NationalityBritish
StatusClosed
Appointed18 May 1993(same day as company formation)
RoleAc
Correspondence Address7 Evesham Court
82 Ensom Road
Guildford
Surrey
GU1 2BX

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,410
Current Liabilities£4,410

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
27 May 2004Application for striking-off (1 page)
12 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
2 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
31 May 2002Return made up to 18/05/02; full list of members (7 pages)
19 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
20 June 2001Return made up to 18/05/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
22 June 2000Return made up to 18/05/00; full list of members (6 pages)
5 March 2000Full accounts made up to 30 April 1999 (11 pages)
29 June 1999Return made up to 18/05/99; no change of members (4 pages)
1 March 1999Full accounts made up to 30 April 1998 (13 pages)
18 June 1998Return made up to 18/05/98; full list of members (6 pages)
26 February 1998Full accounts made up to 30 April 1997 (11 pages)
1 July 1997Return made up to 18/05/97; no change of members (4 pages)
26 February 1997Full accounts made up to 30 April 1996 (11 pages)
2 July 1996Director's particulars changed (1 page)
2 July 1996Secretary's particulars changed;director's particulars changed (1 page)
2 July 1996Return made up to 18/05/96; no change of members (4 pages)
2 July 1996Registered office changed on 02/07/96 from: graham potton & co 30 the broadway wimbledon london SW19 1RE (1 page)
8 August 1995Accounts for a small company made up to 30 April 1995 (11 pages)
7 June 1995Return made up to 18/05/95; full list of members (6 pages)