PORTLAND DESIGN AND FINISHING LIMITED

Register to unlock more data on OkredoRegister

PORTLAND DESIGN AND FINISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01175146

Incorporation date

25/06/1974

Size

Total Exemption Small

Contacts

Registered address

Registered address

Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GUCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1974)
dot icon30/08/2019
Final Gazette dissolved following liquidation
dot icon30/05/2019
Return of final meeting in a creditors' voluntary winding up
dot icon16/03/2019
Liquidators' statement of receipts and payments to 2019-01-12
dot icon12/12/2018
Liquidators' statement of receipts and payments to 2018-01-12
dot icon25/10/2018
Satisfaction of charge 2 in full
dot icon23/03/2017
Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2017-03-23
dot icon22/03/2017
Liquidators' statement of receipts and payments to 2017-01-12
dot icon17/06/2016
Liquidators' statement of receipts and payments to 2016-04-10
dot icon07/05/2015
Liquidators' statement of receipts and payments to 2015-04-10
dot icon02/02/2015
Appointment of a voluntary liquidator
dot icon02/02/2015
Insolvency court order
dot icon02/02/2015
Notice of ceasing to act as a voluntary liquidator
dot icon25/04/2014
Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 2014-04-25
dot icon24/04/2014
Statement of affairs with form 4.19
dot icon24/04/2014
Resolutions
dot icon24/04/2014
Appointment of a voluntary liquidator
dot icon10/03/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/03/2014
Previous accounting period shortened from 2014-06-30 to 2014-02-28
dot icon01/03/2014
Satisfaction of charge 1 in full
dot icon19/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/01/2014
Certificate of change of name
dot icon30/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon30/07/2013
Director's details changed for Peter William Storkey on 2013-07-29
dot icon29/07/2013
Director's details changed for Mr Paul Nicholas Storkey on 2013-07-29
dot icon29/07/2013
Termination of appointment of Betty Storkey as a director
dot icon29/07/2013
Termination of appointment of Betty Storkey as a secretary
dot icon22/07/2013
Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG on 2013-07-22
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon18/04/2011
Termination of appointment of Dudley Reed as a director
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon01/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/12/2008
Return made up to 15/12/08; full list of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/02/2008
Registered office changed on 27/02/2008 from gary sargent and company 5 white oak square swanley kent BR8 7AG
dot icon25/01/2008
Return made up to 15/12/07; full list of members
dot icon25/01/2008
Director's particulars changed
dot icon06/08/2007
Ad 10/05/07--------- £ si 40@1=40 £ ic 160/200
dot icon06/08/2007
Ad 10/05/07--------- £ si 60@1=60 £ ic 100/160
dot icon31/07/2007
Nc inc already adjusted 10/05/07
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon11/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/01/2007
Return made up to 15/12/06; full list of members
dot icon11/01/2007
Director's particulars changed
dot icon25/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon15/12/2005
Return made up to 15/12/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon31/01/2005
Return made up to 21/12/04; full list of members
dot icon24/12/2004
Registered office changed on 24/12/04 from: addept house 34A sydenham road croydon surrey CR0 2EF
dot icon03/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon18/01/2004
Return made up to 21/12/03; no change of members
dot icon06/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon21/01/2003
Return made up to 21/12/02; full list of members
dot icon15/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon14/01/2002
Return made up to 21/12/01; full list of members
dot icon19/11/2001
New director appointed
dot icon16/03/2001
Full accounts made up to 2000-06-30
dot icon12/01/2001
Return made up to 21/12/00; full list of members
dot icon18/01/2000
Full accounts made up to 1999-06-30
dot icon18/01/2000
Registered office changed on 18/01/00 from: addept house 34A sydenham road croydon surrey CR0 2EF
dot icon18/01/2000
Director resigned
dot icon10/01/2000
Return made up to 21/12/99; full list of members
dot icon10/05/1999
Auditor's resignation
dot icon03/03/1999
Accounts for a small company made up to 1998-06-30
dot icon05/01/1999
Return made up to 21/12/98; full list of members
dot icon14/05/1998
Registered office changed on 14/05/98 from: c/o shea & co regent house 291 kirkdale sydenham london SE26 4QE
dot icon25/02/1998
Accounts for a small company made up to 1997-06-30
dot icon05/01/1998
Return made up to 21/12/97; no change of members
dot icon25/02/1997
Accounts for a small company made up to 1996-06-30
dot icon19/12/1996
Return made up to 21/12/96; full list of members
dot icon16/08/1996
Auditor's resignation
dot icon14/08/1996
Particulars of mortgage/charge
dot icon02/08/1996
Registered office changed on 02/08/96 from: lynwood house crofton road orpington kent BR6 8QE
dot icon31/03/1996
New director appointed
dot icon21/03/1996
Accounts for a small company made up to 1995-06-30
dot icon09/01/1996
Return made up to 21/12/95; no change of members
dot icon06/02/1995
Accounts for a small company made up to 1994-06-30
dot icon06/02/1995
Return made up to 21/12/94; no change of members
dot icon05/01/1994
Return made up to 21/12/93; full list of members
dot icon05/01/1994
Full accounts made up to 1993-06-30
dot icon09/02/1993
Accounts for a small company made up to 1992-06-30
dot icon09/02/1993
Return made up to 21/12/92; no change of members
dot icon20/12/1991
Accounts for a small company made up to 1991-06-30
dot icon20/12/1991
Return made up to 21/12/91; full list of members
dot icon17/01/1991
Accounts for a small company made up to 1990-06-30
dot icon17/01/1991
Registered office changed on 17/01/91 from: 16/18 upland road dulwich london SE22 9EE
dot icon17/01/1991
Return made up to 21/12/90; change of members
dot icon20/11/1990
Certificate of change of name
dot icon07/09/1990
Certificate of change of name
dot icon28/08/1990
Restoration by order of the court
dot icon28/08/1990
Return made up to 31/12/89; full list of members
dot icon28/08/1990
Return made up to 31/12/88; full list of members
dot icon28/08/1990
Return made up to 31/12/87; full list of members
dot icon28/08/1990
Director's particulars changed
dot icon28/08/1990
Registered office changed on 28/08/90 from: 16/18 upland rd. Dulwich london SE22 9EE
dot icon28/08/1990
Full accounts made up to 1989-06-30
dot icon28/08/1990
Full accounts made up to 1988-06-30
dot icon28/08/1990
Full accounts made up to 1987-06-30
dot icon19/01/1989
Dissolution
dot icon12/08/1988
First gazette
dot icon20/08/1987
Full accounts made up to 1986-06-30
dot icon20/08/1987
Return made up to 31/12/86; full list of members
dot icon18/11/1986
First gazette
dot icon15/10/1986
Full accounts made up to 1985-06-30
dot icon15/10/1986
Return made up to 31/12/85; full list of members
dot icon25/06/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2014
dot iconLast change occurred
28/02/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2014
dot iconNext account date
28/02/2015
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Storkey, Paul Nicholas
Director
15/01/1996 - Present
6
Storkey, Peter William
Director
14/11/2001 - Present
1

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 PORTLAND DESIGN AND FINISHING LIMITED

PORTLAND DESIGN AND FINISHING LIMITED is an(a) Dissolved company incorporated on 25/06/1974 with the registered office located at Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU. 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 PORTLAND DESIGN AND FINISHING LIMITED?

toggle

PORTLAND DESIGN AND FINISHING LIMITED is currently Dissolved. It was registered on 25/06/1974 and dissolved on 30/08/2019.

Where is PORTLAND DESIGN AND FINISHING LIMITED located?

toggle

PORTLAND DESIGN AND FINISHING LIMITED is registered at Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU.

What does PORTLAND DESIGN AND FINISHING LIMITED do?

toggle

PORTLAND DESIGN AND FINISHING LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for PORTLAND DESIGN AND FINISHING LIMITED?

toggle

The latest filing was on 30/08/2019: Final Gazette dissolved following liquidation.