PORT LAND CEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

PORT LAND CEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04459402

Incorporation date

11/06/2002

Size

Dormant

Contacts

Registered address

Registered address

Granite House, Granite Way, Syston, Leicester, Leicestershire LE7 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2002)
dot icon07/11/2013
Final Gazette dissolved following liquidation
dot icon07/08/2013
Return of final meeting in a members' voluntary winding up
dot icon15/04/2013
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2013-04-15
dot icon15/04/2013
Director's details changed for Lafarge Directors (Uk) Limited on 2013-04-15
dot icon02/04/2013
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2013-03-28
dot icon02/04/2013
Director's details changed for Lafarge Directors (Uk) Limited on 2013-03-28
dot icon11/12/2012
Appointment of a voluntary liquidator
dot icon11/12/2012
Resolutions
dot icon11/12/2012
Declaration of solvency
dot icon03/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon15/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/01/2012
Appointment of Deborah Grimason as a director on 2012-01-01
dot icon03/01/2012
Termination of appointment of Marie-Cecile Collignon as a director on 2011-12-31
dot icon19/09/2011
Appointment of Marie-Cecile Collignon as a director on 2011-09-01
dot icon01/09/2011
Termination of appointment of Rebecca Powell as a director
dot icon27/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon06/02/2011
Appointment of Rebecca Joan Powell as a director
dot icon06/02/2011
Termination of appointment of Sonia Fennell as a director
dot icon08/11/2010
Auditor's resignation
dot icon25/08/2010
Appointment of Phillip Thomas Edward Lanyon as a director
dot icon12/07/2010
Termination of appointment of Peter Mills as a director
dot icon16/06/2010
Statement of company's objects
dot icon13/06/2010
Appointment of Sonia Fennell as a director
dot icon13/06/2010
Termination of appointment of Clive Mottram as a director
dot icon08/06/2010
Resolutions
dot icon27/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon12/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/02/2010
Appointment of Lafarge Directors (Uk) Limited as a director
dot icon19/01/2010
Termination of appointment of Clive Mottram as a secretary
dot icon19/01/2010
Appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon03/11/2009
Director's details changed for Clive Jonathan Mottram on 2009-10-01
dot icon02/11/2009
Secretary's details changed for Clive Jonathan Mottram on 2009-10-01
dot icon01/11/2009
Director's details changed for Peter William Joseph Mills on 2009-10-01
dot icon20/07/2009
Director appointed clive jonathan mottram
dot icon20/07/2009
Secretary appointed clive jonathan mottram
dot icon20/07/2009
Appointment Terminated Director and Secretary deborah grimason
dot icon12/07/2009
Return made up to 12/06/09; full list of members
dot icon12/02/2009
Director appointed deborah grimason
dot icon08/02/2009
Appointment Terminated Director peter mcauslan
dot icon10/12/2008
Full accounts made up to 2007-12-31
dot icon21/09/2008
Full accounts made up to 2006-12-31
dot icon23/06/2008
Return made up to 12/06/08; full list of members
dot icon14/01/2008
Ad 31/12/07--------- £ si 2915730@1=2915730 £ ic 375000/3290730
dot icon14/01/2008
Nc inc already adjusted 31/12/07
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon14/10/2007
Full accounts made up to 2005-12-31
dot icon07/08/2007
Director's particulars changed
dot icon24/06/2007
Return made up to 12/06/07; full list of members
dot icon26/04/2007
New secretary appointed
dot icon23/04/2007
Secretary resigned
dot icon26/03/2007
Director resigned
dot icon26/03/2007
New director appointed
dot icon03/01/2007
Registered office changed on 04/01/07 from: the old rectory misterton lutterworth leicestershire LE17 4JP
dot icon25/09/2006
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon18/06/2006
Return made up to 12/06/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon24/11/2005
Registered office changed on 25/11/05 from: matrix house 12/16 lionel road canvey island essex SS8 9DE
dot icon24/11/2005
Secretary resigned
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Director resigned
dot icon24/11/2005
New secretary appointed
dot icon24/11/2005
New director appointed
dot icon24/11/2005
New director appointed
dot icon16/06/2005
Return made up to 12/06/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon26/07/2004
Return made up to 12/06/04; full list of members
dot icon26/07/2004
Secretary's particulars changed;director's particulars changed
dot icon07/05/2004
Particulars of mortgage/charge
dot icon27/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon03/09/2003
Ad 12/06/02--------- £ si 374997@1
dot icon03/09/2003
Return made up to 12/06/03; full list of members
dot icon01/09/2003
Nc inc already adjusted 12/06/03
dot icon01/09/2003
Resolutions
dot icon01/09/2003
Resolutions
dot icon06/06/2003
Accounting reference date shortened from 30/06/03 to 30/04/03
dot icon28/05/2003
Particulars of mortgage/charge
dot icon16/05/2003
Particulars of mortgage/charge
dot icon11/03/2003
Certificate of change of name
dot icon06/01/2003
Ad 12/06/02--------- £ si 2@1=2 £ ic 1/3
dot icon07/09/2002
Director's particulars changed
dot icon05/08/2002
New director appointed
dot icon05/08/2002
Secretary resigned
dot icon05/08/2002
Director resigned
dot icon05/08/2002
New director appointed
dot icon05/08/2002
New secretary appointed
dot icon05/08/2002
New director appointed
dot icon15/07/2002
Certificate of change of name
dot icon11/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
31/01/2010 - Present
238
Fennell, Sonia
Director
06/06/2010 - 04/01/2011
71
SDG SECRETARIES LIMITED
Nominee Secretary
11/06/2002 - 11/06/2002
1995
SDG REGISTRARS LIMITED
Nominee Director
11/06/2002 - 11/06/2002
1987
Mr John Phillip Gatrell
Director
11/06/2002 - 20/10/2005
10

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 PORT LAND CEMENT COMPANY LIMITED

PORT LAND CEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 11/06/2002 with the registered office located at Granite House, Granite Way, Syston, Leicester, Leicestershire LE7 1PL. There are currently 4 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 PORT LAND CEMENT COMPANY LIMITED?

toggle

PORT LAND CEMENT COMPANY LIMITED is currently Dissolved. It was registered on 11/06/2002 and dissolved on 07/11/2013.

Where is PORT LAND CEMENT COMPANY LIMITED located?

toggle

PORT LAND CEMENT COMPANY LIMITED is registered at Granite House, Granite Way, Syston, Leicester, Leicestershire LE7 1PL.

What does PORT LAND CEMENT COMPANY LIMITED do?

toggle

PORT LAND CEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PORT LAND CEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/11/2013: Final Gazette dissolved following liquidation.