Company NamePorters Waste Management Limited
Company StatusDissolved
Company Number05414818
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Dissolution Date23 August 2013 (10 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameDavid Mark Stratford
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(1 day after company formation)
Appointment Duration8 years, 4 months (closed 23 August 2013)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address3 Goldings Hall Goldings
Waterford
Hertfordshire
SG14 2PX
Secretary NameRichele Lee Stratford
NationalityBritish
StatusClosed
Appointed07 April 2005(1 day after company formation)
Appointment Duration8 years, 4 months (closed 23 August 2013)
RoleCompany Director
Correspondence Address3 Goldings Hall
Goldings
Waterford
Hertfordshire
SG14 2PX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMeridan House 62 Station Road
Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Shareholders

80 at £1Indalo Plant LTD
80.00%
Ordinary
10 at £1Barry Albert Elvidge
10.00%
Ordinary
10 at £1Howard Victor Jones
10.00%
Ordinary

Financials

Year2014
Net Worth-£83,716
Current Liabilities£669,827

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2013Final Gazette dissolved following liquidation (1 page)
23 August 2013Final Gazette dissolved following liquidation (1 page)
23 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
23 May 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
21 December 2012Liquidators statement of receipts and payments to 6 December 2012 (7 pages)
21 December 2012Liquidators' statement of receipts and payments to 6 December 2012 (7 pages)
21 December 2012Liquidators statement of receipts and payments to 6 December 2012 (7 pages)
21 December 2012Liquidators' statement of receipts and payments to 6 December 2012 (7 pages)
3 January 2012Appointment of a voluntary liquidator (1 page)
3 January 2012Appointment of a voluntary liquidator (1 page)
3 January 2012Statement of affairs with form 4.19 (10 pages)
3 January 2012Statement of affairs with form 4.19 (10 pages)
16 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-07
(1 page)
28 November 2011Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 28 November 2011 (1 page)
7 July 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 100
(4 pages)
7 July 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 100
(4 pages)
7 July 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 100
(4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
30 January 2010Partial exemption accounts made up to 31 March 2009 (7 pages)
30 January 2010Partial exemption accounts made up to 31 March 2009 (7 pages)
18 May 2009Director's Change of Particulars / david stratford / 04/04/2009 / Occupation was: transfort manager, now: transport manager (1 page)
18 May 2009Registered office changed on 18/05/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page)
18 May 2009Return made up to 06/04/09; full list of members (3 pages)
18 May 2009Return made up to 06/04/09; full list of members (3 pages)
18 May 2009Registered office changed on 18/05/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page)
18 May 2009Director's change of particulars / david stratford / 04/04/2009 (1 page)
19 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2008Return made up to 06/04/08; full list of members (3 pages)
25 June 2008Return made up to 06/04/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 May 2007Return made up to 06/04/07; full list of members (3 pages)
23 May 2007Return made up to 06/04/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
17 May 2006Return made up to 06/04/06; full list of members (3 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Return made up to 06/04/06; full list of members (3 pages)
17 May 2006Director's particulars changed (1 page)
12 May 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 May 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
23 August 2005Particulars of mortgage/charge (9 pages)
23 August 2005Particulars of mortgage/charge (9 pages)
8 August 2005Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
8 August 2005Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005New secretary appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Incorporation (9 pages)
6 April 2005Incorporation (9 pages)
6 April 2005Secretary resigned (1 page)