Company NameWM. McGinn & Co. Limited
Company StatusDissolved
Company Number03484734
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 4 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)
Previous NamePortstop Limited

Directors

Secretary NameJohn Anthony Keith Harmer
NationalityBritish
StatusClosed
Appointed09 January 1998(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (closed 28 September 1999)
RoleConsultant
Correspondence Address14 Lion Works
Station Road Whittlesford
Cambridge
Cambridgeshire
CB2 4NL
Director NamePonniah Swami Nathan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address9 Taylor Road
Wallington
Surrey
SM6 0AY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJohn Anthony Keith Harmer
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(2 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 16 February 1998)
RoleConsultant
Correspondence Address14 Lion Works
Station Road Whittlesford
Cambridge
Cambridgeshire
CB2 4NL
Director NameRichard Piatt Sommerfield Jr
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 1998(2 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 16 February 1998)
RoleBrewing
Correspondence Address3 Yew Trees
Village Road Thorpe
Egham
Surrey
TW20 8TP

Location

Registered Address486 Chiswick High Road
London
W4 5TT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Ad 09/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 January 1998Company name changed portstop LIMITED\certificate issued on 02/02/98 (2 pages)
22 January 1998Registered office changed on 22/01/98 from: 16 st john street london EC1M 4AY (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New secretary appointed;new director appointed (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Director resigned (1 page)
22 December 1997Incorporation (16 pages)