Chastleton
Moreton In Marsh
Gloucestershire
GL56 0SZ
Wales
Secretary Name | Elaine Mary Freer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2003(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 15 June 2010) |
Role | Secretary |
Correspondence Address | 12 Hartwell Close Hillfield Solihull West Midlands B91 3YP |
Director Name | William Kane Porter |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Telecoms Consultant |
Correspondence Address | 79 Swiss Drive Bristol Avon BS3 2RN |
Secretary Name | Helen Louise Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Swiss Drive Bristol Avon BS3 2RN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £28,797 |
Cash | £53,321 |
Current Liabilities | £287,931 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved following liquidation (1 page) |
15 March 2010 | Liquidators' statement of receipts and payments to 4 March 2010 (5 pages) |
15 March 2010 | Liquidators statement of receipts and payments to 4 March 2010 (5 pages) |
15 March 2010 | Liquidators statement of receipts and payments to 4 March 2010 (5 pages) |
15 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 January 2010 | Liquidators statement of receipts and payments to 19 November 2009 (5 pages) |
4 January 2010 | Liquidators' statement of receipts and payments to 19 November 2009 (5 pages) |
15 June 2009 | Liquidators statement of receipts and payments to 19 May 2009 (5 pages) |
15 June 2009 | Liquidators' statement of receipts and payments to 19 May 2009 (5 pages) |
1 December 2008 | Liquidators' statement of receipts and payments to 19 November 2008 (5 pages) |
1 December 2008 | Liquidators statement of receipts and payments to 19 November 2008 (5 pages) |
23 May 2008 | Liquidators statement of receipts and payments to 19 November 2008 (5 pages) |
23 May 2008 | Liquidators' statement of receipts and payments to 19 November 2008 (5 pages) |
23 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 November 2007 | Liquidators statement of receipts and payments (5 pages) |
31 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 May 2007 | Liquidators statement of receipts and payments (5 pages) |
22 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 November 2006 | Liquidators statement of receipts and payments (5 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 1 arrow court springfield business park ardsn road alcester warwickshire B49 6PU (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 1 arrow court springfield business park ardsn road alcester warwickshire B49 6PU (1 page) |
26 May 2005 | Resolutions
|
26 May 2005 | Statement of affairs (6 pages) |
26 May 2005 | Appointment of a voluntary liquidator (1 page) |
26 May 2005 | Appointment of a voluntary liquidator (1 page) |
26 May 2005 | Statement of affairs (6 pages) |
29 April 2005 | Company name changed portcom LIMITED\certificate issued on 29/04/05 (2 pages) |
29 April 2005 | Company name changed portcom LIMITED\certificate issued on 29/04/05 (2 pages) |
28 February 2005 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
28 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 February 2005 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
12 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
12 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
14 April 2004 | Ad 13/10/03--------- £ si [email protected]=99999 £ ic 1/100000 (2 pages) |
14 April 2004 | Ad 13/10/03--------- £ si [email protected]=99999 £ ic 1/100000 (2 pages) |
14 April 2004 | Particulars of contract relating to shares (4 pages) |
14 April 2004 | Particulars of contract relating to shares (4 pages) |
23 March 2004 | Nc inc already adjusted 13/10/03 (1 page) |
23 March 2004 | Nc inc already adjusted 13/10/03 (1 page) |
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
9 September 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
9 September 2003 | Accounts made up to 31 July 2003 (1 page) |
19 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
19 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 54C high street midsomer norton bath avon BA3 2DQ (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 54C high street midsomer norton bath avon BA3 2DQ (1 page) |
18 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2003 | Withdrawal of application for striking off (1 page) |
17 February 2003 | Withdrawal of application for striking off (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2002 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
18 November 2002 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
16 November 2002 | Return made up to 14/07/02; full list of members (6 pages) |
16 November 2002 | Return made up to 14/07/02; full list of members (6 pages) |
15 November 2002 | Application for striking-off (1 page) |
15 November 2002 | Application for striking-off (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
27 October 2001 | Return made up to 14/07/01; full list of members (6 pages) |
27 October 2001 | Return made up to 14/07/01; full list of members (6 pages) |
7 December 2000 | Return made up to 14/07/00; full list of members (6 pages) |
7 December 2000 | Return made up to 14/07/00; full list of members (6 pages) |
11 October 2000 | Full accounts made up to 31 July 2000 (10 pages) |
11 October 2000 | Full accounts made up to 31 July 2000 (10 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: brunel house, 54 high street midsomer norton bath avon BA3 2DQ (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: brunel house, 54 high street midsomer norton bath avon BA3 2DQ (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Incorporation (12 pages) |
14 July 1999 | Incorporation (12 pages) |