Company NamePorters Property Services Ltd
Company StatusDissolved
Company Number03087215
CategoryPrivate Limited Company
Incorporation Date3 August 1995(28 years, 9 months ago)
Dissolution Date8 March 2005 (19 years, 2 months ago)
Previous NameAmelia Contracts Ltd

Business Activity

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

Directors

Director NameDeborah Jayne Porter
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1995(1 week, 2 days after company formation)
Appointment Duration9 years, 7 months (closed 08 March 2005)
RoleCompany Director
Correspondence Address12 Dawes Close
Worchester Park
Greenhithe
Kent
DA9 9RA
Secretary NameAPS Secretaries Limited (Corporation)
StatusClosed
Appointed11 August 1995(1 week, 1 day after company formation)
Appointment Duration9 years, 7 months (closed 08 March 2005)
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed03 August 1995(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameCV's UK Limited (Corporation)
StatusResigned
Appointed03 August 1995(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY

Location

Registered Address117 Dartford Road
Dartford
Kent
DA1 3EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
18 March 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
18 March 2004Total exemption full accounts made up to 31 August 2002 (9 pages)
27 January 2004Strike-off action suspended (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
21 January 2003Registered office changed on 21/01/03 from: 130 welling high street welling kent DA16 1TJ (1 page)
12 December 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
11 December 2002Return made up to 03/08/02; full list of members (6 pages)
11 September 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
11 September 2001Return made up to 03/08/01; full list of members (6 pages)
8 June 2001Full accounts made up to 31 August 1999 (8 pages)
11 September 2000Return made up to 03/08/00; full list of members (6 pages)
8 September 1999Return made up to 03/08/99; full list of members (6 pages)
5 July 1999Full accounts made up to 31 August 1998 (10 pages)
24 August 1998Return made up to 03/08/98; no change of members (4 pages)
4 June 1998Full accounts made up to 31 August 1997 (9 pages)
1 October 1997Return made up to 03/08/97; no change of members (4 pages)
15 November 1996Amended accounts made up to 31 August 1996 (1 page)
22 October 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
10 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1996Director resigned (1 page)
10 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1996Director's particulars changed (1 page)
10 October 1996Secretary resigned (1 page)
10 October 1996Return made up to 03/08/96; full list of members (6 pages)
30 October 1995New director appointed (2 pages)
18 August 1995Company name changed amelia contracts LTD\certificate issued on 21/08/95 (4 pages)
16 August 1995Registered office changed on 16/08/95 from: 19 old court place kensington london W8 4PF (1 page)
16 August 1995New secretary appointed (2 pages)