Company NamePortcrest Limited
Company StatusDissolved
Company Number03064619
CategoryPrivate Limited Company
Incorporation Date5 June 1995(28 years, 11 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHelen Marie Arnot
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1995(6 months after company formation)
Appointment Duration8 years, 1 month (closed 13 January 2004)
RoleInformation Technology Consult
Correspondence Address1 Norman Way
Acton
London
W3 0AU
Secretary NameKeith Martin Bailey
NationalityBritish
StatusClosed
Appointed06 December 1995(6 months after company formation)
Appointment Duration8 years, 1 month (closed 13 January 2004)
RoleCompany Director
Correspondence Address128 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address128 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
9 August 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
26 July 2001Return made up to 05/06/01; full list of members (6 pages)
14 April 2001Full accounts made up to 30 June 2000 (7 pages)
27 July 2000Return made up to 05/06/00; full list of members (6 pages)
30 July 1999Full accounts made up to 30 June 1999 (7 pages)
12 July 1999Return made up to 05/06/99; full list of members (6 pages)
27 July 1998Full accounts made up to 30 June 1998 (7 pages)
23 June 1998Return made up to 05/06/98; full list of members (6 pages)
3 September 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 1997Full accounts made up to 30 June 1997 (7 pages)
14 May 1997Registered office changed on 14/05/97 from: 126 turners hill cheshunt hertfordshire EN8 9BN (1 page)
16 September 1996Full accounts made up to 30 June 1996 (7 pages)
20 June 1996Return made up to 05/06/96; full list of members (6 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New secretary appointed (2 pages)
20 December 1995Registered office changed on 20/12/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 December 1995Director resigned (2 pages)
11 December 1995Secretary resigned (2 pages)
5 June 1995Incorporation (32 pages)