Company NamePortesham Projects Limited
Company StatusDissolved
Company Number04356550
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAlison Jane Gregory
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHounsell Cottage 13 Back Street
Portesham
Weymouth
Dorset
DT3 4EZ
Director NameSally Irene Gregory
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Front Street
Portesham
Weymouth
Dorset
DT3 4ET
Secretary NameDerek Richard Gregory
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RoleAccountant
Correspondence AddressHounsell Cottage 13 Back Street
Portesham
Weymouth
Dorset
DT3 4EZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,644
Cash£4,202
Current Liabilities£22,186

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
5 February 2007Application for striking-off (1 page)
19 April 2006Return made up to 21/01/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Return made up to 21/01/05; full list of members (5 pages)
4 March 2004Return made up to 21/01/04; full list of members (5 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2003Return made up to 21/01/03; full list of members (5 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Ad 27/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
12 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
21 January 2002Incorporation (16 pages)