PORTER NASH LIMITED

Register to unlock more data on OkredoRegister

PORTER NASH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01387375

Incorporation date

06/09/1978

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent ME8 0SBCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1978)
dot icon17/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2011
First Gazette notice for voluntary strike-off
dot icon27/09/2011
Application to strike the company off the register
dot icon24/08/2011
Termination of appointment of Robert Minowitz as a director
dot icon24/08/2011
Termination of appointment of John Orr as a director
dot icon24/08/2011
Termination of appointment of Robert Minowitz as a director
dot icon21/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon24/06/2011
Accounts for a dormant company made up to 2010-12-25
dot icon24/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon23/08/2010
Register inspection address has been changed
dot icon12/07/2010
Termination of appointment of Gavin Poole as a director
dot icon02/07/2010
Accounts for a dormant company made up to 2009-12-26
dot icon13/01/2010
Director's details changed for Gavin Michael Poole on 2009-11-15
dot icon20/10/2009
Accounts for a dormant company made up to 2008-12-27
dot icon13/08/2009
Return made up to 17/07/09; full list of members
dot icon17/06/2009
Location of register of members
dot icon12/06/2009
Director appointed bryce donnell
dot icon13/02/2009
Director's Change of Particulars / john orr / 15/12/2008 / HouseName/Number was: , now: lower ground floor; Street was: flat 25 mumfords mill, now: 98 gloucester place; Area was: 19-23 greenwich high road, now: ; Post Code was: SE10 8ND, now: W1U 6HT; Country was: , now: uk
dot icon04/11/2008
Appointment Terminated Director stuart howell
dot icon03/11/2008
Accounts made up to 2007-12-31
dot icon15/08/2008
Return made up to 17/07/08; full list of members
dot icon14/08/2008
Location of register of members
dot icon27/05/2008
Appointment Terminated Secretary peter dodd
dot icon27/05/2008
Director appointed gavin michael poole
dot icon27/05/2008
Secretary appointed helen louise redding
dot icon02/11/2007
New director appointed
dot icon02/11/2007
Full accounts made up to 2006-12-30
dot icon24/07/2007
Return made up to 17/07/07; full list of members
dot icon24/07/2007
Director's particulars changed
dot icon09/05/2007
Full accounts made up to 2005-12-31
dot icon12/04/2007
Director resigned
dot icon04/08/2006
Return made up to 17/07/06; full list of members
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon19/09/2005
Director's particulars changed
dot icon16/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon11/08/2005
Return made up to 17/07/05; full list of members
dot icon07/07/2005
Full accounts made up to 2003-12-31
dot icon14/06/2005
Director's particulars changed
dot icon19/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon28/07/2004
Return made up to 17/07/04; full list of members
dot icon04/05/2004
Director resigned
dot icon07/04/2004
Full accounts made up to 2002-12-31
dot icon19/03/2004
Return made up to 17/07/03; full list of members
dot icon19/03/2004
Location of register of members address changed
dot icon07/01/2004
Auditor's resignation
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon22/10/2003
Full accounts made up to 2001-12-31
dot icon15/09/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon15/09/2003
Director resigned
dot icon22/05/2003
Resolutions
dot icon22/05/2003
Registered office changed on 22/05/03 from: 8 baker street london W1U 3LL
dot icon24/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon26/09/2002
Return made up to 17/07/02; full list of members
dot icon26/09/2002
Location of register of members
dot icon25/01/2002
Full accounts made up to 2000-12-31
dot icon26/10/2001
Return made up to 17/07/01; full list of members
dot icon26/10/2001
Director's particulars changed
dot icon03/10/2001
Registered office changed on 03/10/01 from: 8 baker street london W1M 1DA
dot icon05/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon10/05/2001
Director resigned
dot icon08/02/2001
Full accounts made up to 1999-12-31
dot icon08/02/2001
Secretary resigned;director resigned
dot icon08/02/2001
New secretary appointed
dot icon08/02/2001
New director appointed
dot icon31/08/2000
Return made up to 17/07/00; full list of members
dot icon11/08/2000
Director resigned
dot icon17/04/2000
Director's particulars changed
dot icon02/02/2000
Director's particulars changed
dot icon26/01/2000
Accounts for a small company made up to 1998-12-31
dot icon25/01/2000
Auditor's resignation
dot icon25/01/2000
Auditor's resignation
dot icon26/11/1999
Return made up to 17/07/99; full list of members
dot icon26/11/1999
Director resigned
dot icon26/11/1999
Secretary's particulars changed;director's particulars changed
dot icon21/02/1999
Registered office changed on 21/02/99 from: suite 1 120 wigmore street london W1H 0LS
dot icon21/02/1999
New director appointed
dot icon21/02/1999
New secretary appointed;new director appointed
dot icon21/02/1999
Secretary resigned
dot icon21/10/1998
Declaration of satisfaction of mortgage/charge
dot icon21/10/1998
Declaration of satisfaction of mortgage/charge
dot icon21/10/1998
Declaration of satisfaction of mortgage/charge
dot icon21/10/1998
Declaration of satisfaction of mortgage/charge
dot icon24/08/1998
Return made up to 17/07/98; full list of members
dot icon20/08/1998
Full accounts made up to 1997-12-31
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon07/08/1997
Return made up to 17/07/97; full list of members
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon15/10/1996
Declaration of satisfaction of mortgage/charge
dot icon15/10/1996
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Return made up to 17/07/96; no change of members
dot icon10/07/1996
Director's particulars changed
dot icon04/03/1996
Director's particulars changed
dot icon30/01/1996
Particulars of mortgage/charge
dot icon25/10/1995
Accounts for a small company made up to 1994-12-31
dot icon05/09/1995
Particulars of mortgage/charge
dot icon10/08/1995
Resolutions
dot icon09/08/1995
Return made up to 17/07/95; full list of members
dot icon23/06/1995
Resolutions
dot icon23/05/1995
Registered office changed on 23/05/95 from: 116 wigmore street london W1H 9FD
dot icon11/02/1995
Particulars of mortgage/charge
dot icon11/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Accounts for a small company made up to 1993-12-31
dot icon28/07/1994
Return made up to 17/07/94; no change of members
dot icon19/04/1994
Return made up to 17/07/93; change of members
dot icon12/10/1993
Full accounts made up to 1992-12-31
dot icon06/05/1993
Resolutions
dot icon06/05/1993
Resolutions
dot icon06/05/1993
Resolutions
dot icon06/05/1993
Ad 31/12/92--------- £ si 15000@1=15000 £ ic 10000/25000
dot icon06/05/1993
£ nc 10000/25000 31/12/92
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon11/12/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon27/07/1992
Annual return made up to 17/07/92
dot icon27/07/1992
Return made up to 17/07/92; full list of members
dot icon30/04/1992
Full accounts made up to 1991-03-31
dot icon08/08/1991
Annual return made up to 17/07/91
dot icon08/08/1991
Return made up to 17/07/91; full list of members
dot icon04/06/1991
Declaration of satisfaction of mortgage/charge
dot icon09/03/1991
Particulars of mortgage/charge
dot icon28/11/1990
Declaration of satisfaction of mortgage/charge
dot icon18/07/1990
Annual return made up to 17/07/90
dot icon18/07/1990
Return made up to 17/07/90; full list of members
dot icon13/07/1990
Full accounts made up to 1990-03-31
dot icon30/01/1990
Full accounts made up to 1989-03-31
dot icon11/10/1989
Annual return made up to 11/10/89
dot icon11/10/1989
Return made up to 11/10/89; full list of members
dot icon05/04/1989
Particulars of mortgage/charge
dot icon07/09/1988
Full accounts made up to 1988-03-31
dot icon18/08/1988
Annual return made up to 20/07/88
dot icon18/08/1988
Return made up to 20/07/88; full list of members
dot icon13/02/1988
Full accounts made up to 1987-03-31
dot icon19/11/1987
Annual return made up to 19/10/87
dot icon19/11/1987
Return made up to 19/10/87; full list of members
dot icon16/04/1987
Particulars of mortgage/charge
dot icon06/03/1987
Full accounts made up to 1986-03-31
dot icon24/11/1986
Return made up to 24/11/86; full list of members
dot icon01/07/1986
Particulars of mortgage/charge
dot icon27/07/1985
Accounts made up to 1985-03-31
dot icon13/07/1985
Annual return made up to 04/07/85
dot icon09/05/1985
Annual return made up to 28/06/84
dot icon08/10/1984
Annual return made up to 07/06/83
dot icon16/07/1984
Accounts made up to 1984-03-31
dot icon05/07/1984
Annual return made up to 31/12/82
dot icon15/07/1983
Annual return made up to 31/12/81
dot icon27/08/1982
Accounts made up to 1982-03-31
dot icon06/12/1980
Accounts made up to 1980-03-31
dot icon06/12/1980
Annual return made up to 18/09/79
dot icon06/09/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2010
dot iconLast change occurred
25/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2010
dot iconNext account date
25/12/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minowitz, Robert Nathan
Director
12/02/1999 - 20/08/1999
35
Redding, Helen Louise
Secretary
17/04/2008 - Present
17
Mcadam, Michael Joseph
Director
12/02/1999 - 26/10/2000
16
Cross, Richard Alexander
Director
23/04/2001 - 10/05/2003
29
Getraer, Steven Lewis
Director
08/02/2001 - 07/04/2004
22

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 PORTER NASH LIMITED

PORTER NASH LIMITED is an(a) Dissolved company incorporated on 06/09/1978 with the registered office located at Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent ME8 0SB. There are currently 2 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 PORTER NASH LIMITED?

toggle

PORTER NASH LIMITED is currently Dissolved. It was registered on 06/09/1978 and dissolved on 17/01/2012.

Where is PORTER NASH LIMITED located?

toggle

PORTER NASH LIMITED is registered at Medcare House Centurion Close, Gillingham Business Park, Gillingham, Kent ME8 0SB.

What is the latest filing for PORTER NASH LIMITED?

toggle

The latest filing was on 17/01/2012: Final Gazette dissolved via voluntary strike-off.