PORTSMART LIMITED

Register to unlock more data on OkredoRegister

PORTSMART LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03805794

Incorporation date

11/07/1999

Size

-

Contacts

Registered address

Registered address

2 Parrs Road, Oxton Birkenhead, Merseyside CH43 5TXCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1999)
dot icon17/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon04/08/2014
First Gazette notice for voluntary strike-off
dot icon28/07/2014
Application to strike the company off the register
dot icon14/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon20/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon14/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon10/10/2012
Total exemption full accounts made up to 2012-07-31
dot icon11/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon29/05/2012
Appointment of Lutter Secretaries Limited as a secretary
dot icon29/05/2012
Termination of appointment of San Creno Secretaries Limited as a secretary
dot icon11/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon19/03/2012
Appointment of Toradd Limited as a director
dot icon19/03/2012
Secretary's details changed for San Creno Secretaries Limited on 2012-03-19
dot icon19/03/2012
Appointment of Thomas Anthony Allen as a director
dot icon18/03/2012
Registered office address changed from Orchard House Hammersley Lane Tylers Green High Wycombe Buckinghamshire HP10 8EY on 2012-03-19
dot icon18/03/2012
Termination of appointment of Christine O'shea as a director
dot icon18/03/2012
Termination of appointment of Peter Elliott as a director
dot icon28/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon18/05/2011
Appointment of Mrs Christine Margaret O'shea as a director
dot icon18/05/2011
Termination of appointment of Cyril Ferry as a director
dot icon30/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon27/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon27/07/2010
Secretary's details changed for San Creno Secretaries Limited on 2010-07-11
dot icon26/07/2010
Director's details changed for Cyril Raymond Ferry on 2010-07-11
dot icon02/06/2010
Total exemption full accounts made up to 2009-07-31
dot icon06/08/2009
Return made up to 12/07/09; full list of members
dot icon18/01/2009
Registered office changed on 19/01/2009 from third floor 15 poland street london W1F 8QE
dot icon13/01/2009
Total exemption full accounts made up to 2008-07-31
dot icon01/09/2008
Return made up to 12/07/08; full list of members
dot icon31/08/2008
Secretary's change of particulars / san creno secretaries LIMITED / 31/08/2008
dot icon07/08/2008
Total exemption full accounts made up to 2007-07-31
dot icon02/08/2007
Return made up to 12/07/07; no change of members
dot icon25/06/2007
Registered office changed on 26/06/07 from: third floor 55 gower street london WC1E 6HQ
dot icon18/12/2006
Total exemption full accounts made up to 2006-07-31
dot icon24/07/2006
Return made up to 12/07/06; full list of members
dot icon20/10/2005
Total exemption full accounts made up to 2005-07-31
dot icon01/08/2005
Total exemption small company accounts made up to 2004-07-31
dot icon26/07/2005
Return made up to 12/07/05; full list of members
dot icon02/08/2004
Return made up to 12/07/04; full list of members
dot icon05/11/2003
Total exemption full accounts made up to 2003-07-31
dot icon20/07/2003
Return made up to 12/07/03; full list of members
dot icon25/02/2003
Total exemption full accounts made up to 2002-07-31
dot icon27/11/2002
Total exemption full accounts made up to 2001-07-31
dot icon08/08/2002
New secretary appointed
dot icon08/08/2002
Secretary resigned
dot icon17/07/2002
Return made up to 12/07/02; full list of members
dot icon11/09/2001
Secretary's particulars changed
dot icon06/09/2001
Registered office changed on 07/09/01 from: po box 239 suite 23 19 broad court london WC2B 5QN
dot icon15/08/2001
Return made up to 12/07/01; full list of members
dot icon15/05/2001
Full accounts made up to 2000-07-31
dot icon24/07/2000
Return made up to 12/07/00; full list of members
dot icon23/08/1999
New secretary appointed
dot icon23/08/1999
New director appointed
dot icon23/08/1999
Director resigned
dot icon12/08/1999
New director appointed
dot icon11/08/1999
Secretary resigned
dot icon11/08/1999
Registered office changed on 12/08/99 from: 1 mitchell lane bristol BS1 6BU
dot icon11/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2013
dot iconLast change occurred
30/07/2013

Accounts

dot iconLast made up date
30/07/2013
dot iconNext account date
30/07/2014
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/07/1999 - 28/07/1999
99600
O'shea, Christine Margaret
Director
31/03/2011 - 18/03/2012
7
Allen, Thomas Anthony
Director
18/03/2012 - Present
9
Elliott, Peter Leonard
Director
28/07/1999 - 18/03/2012
14
INSTANT COMPANIES LIMITED
Nominee Director
11/07/1999 - 28/07/1999
43699

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 PORTSMART LIMITED

PORTSMART LIMITED is an(a) Dissolved company incorporated on 11/07/1999 with the registered office located at 2 Parrs Road, Oxton Birkenhead, Merseyside CH43 5TX. 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 PORTSMART LIMITED?

toggle

PORTSMART LIMITED is currently Dissolved. It was registered on 11/07/1999 and dissolved on 17/11/2014.

Where is PORTSMART LIMITED located?

toggle

PORTSMART LIMITED is registered at 2 Parrs Road, Oxton Birkenhead, Merseyside CH43 5TX.

What does PORTSMART LIMITED do?

toggle

PORTSMART LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PORTSMART LIMITED?

toggle

The latest filing was on 17/11/2014: Final Gazette dissolved via voluntary strike-off.