PETER PORTER ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

PETER PORTER ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03556995

Incorporation date

30/04/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

WILSON FIELD LIMITED, The Manor House 260 Ecclesall South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1998)
dot icon29/11/2011
Final Gazette dissolved following liquidation
dot icon30/08/2011
Return of final meeting in a creditors' voluntary winding up
dot icon27/06/2011
Liquidators' statement of receipts and payments to 2011-06-21
dot icon30/06/2010
Registered office address changed from 2B High St Stanstead Abbotts Ware Hertfordshire SG12 8AB England on 2010-07-01
dot icon27/06/2010
Statement of affairs with form 4.19
dot icon27/06/2010
Appointment of a voluntary liquidator
dot icon27/06/2010
Resolutions
dot icon23/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/06/2009
Return made up to 01/05/09; full list of members
dot icon10/06/2009
Director and Secretary's Change of Particulars / angela porter / 11/06/2009 / HouseName/Number was: , now: end view; Street was: 9 maclachlan rd, now: peasgate lane,; Area was: , now: toynton all saints; Post Town was: helensburgh, now: spilsby; Region was: argyyl & bute, now: lincolnshire; Post Code was: G84, now: PE23 5AF; Country was: , now: eng
dot icon28/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 01/05/08; full list of members
dot icon28/05/2008
Location of register of members
dot icon28/05/2008
Registered office changed on 29/05/2008 from 1 roydon road stanstead abbotts ware hertfordshire SG12 8HQ
dot icon28/05/2008
Location of debenture register
dot icon27/05/2008
Appointment Terminated Director peter porter
dot icon21/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/05/2007
Return made up to 01/05/07; full list of members
dot icon22/05/2007
Director's particulars changed
dot icon22/05/2007
Secretary's particulars changed;director's particulars changed
dot icon22/05/2007
Secretary's particulars changed;director's particulars changed
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/05/2006
Return made up to 01/05/06; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/05/2005
Return made up to 01/05/05; full list of members
dot icon10/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/04/2004
Return made up to 01/05/04; full list of members
dot icon26/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/05/2003
Return made up to 01/05/03; full list of members
dot icon13/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/05/2002
Return made up to 01/05/02; full list of members
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon31/05/2001
Return made up to 01/05/01; full list of members
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Director resigned
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon03/05/2000
Return made up to 01/05/00; full list of members
dot icon19/10/1999
Particulars of mortgage/charge
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon20/09/1999
£ nc 1000/10000 09/09/99
dot icon02/09/1999
Registered office changed on 03/09/99 from: unit 3 the maltings roydon road stanstead abbotts ware hertfordshire SG12 8HG
dot icon22/08/1999
New director appointed
dot icon22/08/1999
Accounts for a small company made up to 1998-12-31
dot icon08/05/1999
Return made up to 01/05/99; full list of members
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon31/08/1998
Ad 27/08/98--------- £ si 98@1=98 £ ic 2/100
dot icon31/08/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon10/05/1998
Secretary resigned
dot icon10/05/1998
Director resigned
dot icon10/05/1998
New secretary appointed;new director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
Registered office changed on 11/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
30/04/1998 - 30/04/1998
16011
London Law Services Limited
Nominee Director
30/04/1998 - 30/04/1998
15403
Brett, Charles Calman
Director
16/08/1999 - Present
8
Porter, Angela Nina
Secretary
30/04/1998 - Present
-
Porter, Angela Nina
Director
30/04/1998 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PETER PORTER ELECTRONICS LIMITED

PETER PORTER ELECTRONICS LIMITED is an(a) Dissolved company incorporated on 30/04/1998 with the registered office located at WILSON FIELD LIMITED, The Manor House 260 Ecclesall South, Sheffield S11 9PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PETER PORTER ELECTRONICS LIMITED?

toggle

PETER PORTER ELECTRONICS LIMITED is currently Dissolved. It was registered on 30/04/1998 and dissolved on 29/11/2011.

Where is PETER PORTER ELECTRONICS LIMITED located?

toggle

PETER PORTER ELECTRONICS LIMITED is registered at WILSON FIELD LIMITED, The Manor House 260 Ecclesall South, Sheffield S11 9PS.

What does PETER PORTER ELECTRONICS LIMITED do?

toggle

PETER PORTER ELECTRONICS LIMITED operates in the Manufacture of electronic valves and tubes and other electronic components (32.10 - SIC 2003) sector.

What is the latest filing for PETER PORTER ELECTRONICS LIMITED?

toggle

The latest filing was on 29/11/2011: Final Gazette dissolved following liquidation.