PORTAL (SKELMERSDALE) LIMITED

Register to unlock more data on OkredoRegister

PORTAL (SKELMERSDALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01949170

Incorporation date

22/09/1985

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1987)
dot icon02/07/2012
Final Gazette dissolved following liquidation
dot icon02/04/2012
Return of final meeting in a members' voluntary winding up
dot icon03/01/2011
Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU on 2011-01-04
dot icon03/01/2011
Declaration of solvency
dot icon03/01/2011
Insolvency resolution
dot icon03/01/2011
Resolutions
dot icon03/01/2011
Appointment of a voluntary liquidator
dot icon21/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon29/10/2009
Secretary's details changed for Trevor Bradbury on 2009-10-30
dot icon29/10/2009
Director's details changed for Mr Benjamin Edward Badcock on 2009-10-30
dot icon29/10/2009
Director's details changed for Trevor Bradbury on 2009-10-30
dot icon25/06/2009
Return made up to 21/06/09; full list of members
dot icon07/05/2009
Accounts made up to 2008-12-31
dot icon28/09/2008
Resolutions
dot icon31/08/2008
Accounts made up to 2007-12-31
dot icon25/06/2008
Return made up to 21/06/08; full list of members
dot icon01/11/2007
Director resigned
dot icon31/10/2007
New director appointed
dot icon18/09/2007
Accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 21/06/07; full list of members
dot icon22/06/2006
Return made up to 21/06/06; full list of members
dot icon07/06/2006
Accounts made up to 2005-12-31
dot icon20/07/2005
Return made up to 21/06/05; full list of members
dot icon24/05/2005
Accounts made up to 2004-12-31
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/08/2004
Accounts made up to 2003-12-31
dot icon11/07/2004
Return made up to 21/06/04; full list of members
dot icon15/07/2003
Return made up to 21/06/03; full list of members
dot icon16/06/2003
Accounts made up to 2002-12-31
dot icon10/03/2003
New secretary appointed
dot icon10/03/2003
Secretary resigned;director resigned
dot icon16/09/2002
Resolutions
dot icon16/09/2002
Resolutions
dot icon13/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/07/2002
Return made up to 21/06/02; full list of members
dot icon10/02/2002
Director resigned
dot icon25/11/2001
New director appointed
dot icon18/10/2001
New director appointed
dot icon01/10/2001
Accounts made up to 2000-12-31
dot icon28/06/2001
Return made up to 21/06/01; full list of members
dot icon22/05/2001
Location of debenture register
dot icon22/05/2001
Location of register of members
dot icon25/03/2001
Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU
dot icon18/10/2000
Location of register of members
dot icon18/10/2000
Secretary resigned;director resigned
dot icon18/10/2000
Director resigned
dot icon18/10/2000
New director appointed
dot icon18/10/2000
New secretary appointed
dot icon18/10/2000
New director appointed
dot icon12/10/2000
Accounts made up to 1999-12-31
dot icon06/08/2000
Return made up to 21/06/00; full list of members
dot icon23/09/1999
Accounts made up to 1998-12-31
dot icon22/07/1999
Return made up to 21/06/99; full list of members
dot icon06/06/1999
New director appointed
dot icon16/05/1999
Director resigned
dot icon20/10/1998
Accounts made up to 1997-12-31
dot icon09/08/1998
Return made up to 21/06/98; no change of members
dot icon10/07/1997
Return made up to 21/06/97; full list of members
dot icon27/04/1997
Accounts made up to 1996-12-31
dot icon15/10/1996
Director resigned
dot icon14/10/1996
New secretary appointed;new director appointed
dot icon14/10/1996
Secretary resigned
dot icon28/08/1996
Accounts made up to 1995-12-31
dot icon06/07/1996
Return made up to 21/06/96; full list of members
dot icon08/10/1995
Director resigned;new director appointed
dot icon16/07/1995
Return made up to 21/06/95; full list of members
dot icon30/04/1995
Accounts made up to 1994-12-31
dot icon17/10/1994
Accounts made up to 1993-12-31
dot icon13/07/1994
Return made up to 21/06/94; full list of members
dot icon21/08/1993
Accounts made up to 1992-12-31
dot icon29/07/1993
Return made up to 21/06/93; full list of members
dot icon26/01/1993
Director resigned;new director appointed
dot icon20/12/1992
Director resigned
dot icon20/10/1992
Accounts made up to 1991-12-31
dot icon27/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/07/1992
Return made up to 21/06/92; no change of members
dot icon13/07/1992
Location of register of members address changed
dot icon01/08/1991
Accounts made up to 1990-12-31
dot icon01/08/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon03/07/1991
Return made up to 21/06/91; no change of members
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon17/10/1990
Return made up to 11/07/90; full list of members
dot icon05/11/1989
Full accounts made up to 1988-12-31
dot icon22/08/1989
Return made up to 21/06/89; full list of members
dot icon07/12/1988
Director resigned
dot icon22/11/1988
Full accounts made up to 1987-12-31
dot icon09/08/1988
Return made up to 22/06/88; full list of members
dot icon20/06/1988
Registered office changed on 21/06/88 from: tilbury house rusper road horsham west sussex RH12 4BB
dot icon09/02/1988
Director resigned
dot icon21/12/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon28/09/1987
New director appointed
dot icon14/09/1987
Registered office changed on 15/09/87 from: 8TH floor state house 22 dale street liverpool L2 4UR
dot icon06/09/1987
New secretary appointed;director resigned;new director appointed
dot icon24/08/1987
Auditor's resignation
dot icon11/08/1987
Director resigned
dot icon23/07/1987
Declaration of satisfaction of mortgage/charge
dot icon19/07/1987
Particulars of mortgage/charge
dot icon10/06/1987
Particulars of mortgage/charge
dot icon30/03/1987
Return made up to 30/01/87; full list of members
dot icon26/03/1987
Certificate of change of name
dot icon16/02/1987
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradbury, Trevor
Director
02/10/2000 - Present
110
Silber, Adrian Giles
Director
10/07/1992 - 11/10/1996
98
Mason Jones, William Nicholas
Director
25/09/1995 - 31/03/1999
20
Badcock, Benjamin Edward
Director
17/10/2007 - Present
88
Lee, Malcolm Stuart
Director
17/12/1992 - 25/09/1995
28

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 PORTAL (SKELMERSDALE) LIMITED

PORTAL (SKELMERSDALE) LIMITED is an(a) Dissolved company incorporated on 22/09/1985 with the registered office located at The Lexicon, Mount Street, Manchester M2 5NT. 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 PORTAL (SKELMERSDALE) LIMITED?

toggle

PORTAL (SKELMERSDALE) LIMITED is currently Dissolved. It was registered on 22/09/1985 and dissolved on 02/07/2012.

Where is PORTAL (SKELMERSDALE) LIMITED located?

toggle

PORTAL (SKELMERSDALE) LIMITED is registered at The Lexicon, Mount Street, Manchester M2 5NT.

What is the latest filing for PORTAL (SKELMERSDALE) LIMITED?

toggle

The latest filing was on 02/07/2012: Final Gazette dissolved following liquidation.