PORTSWOOD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

PORTSWOOD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02577679

Incorporation date

27/01/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Portswood House, 1 Hampshire Corporate Park, Chandlers Ford, Eastleighhants SO53 3YXCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1991)
dot icon06/09/2010
Final Gazette dissolved following liquidation
dot icon06/06/2010
Return of final meeting in a members' voluntary winding up
dot icon24/05/2010
Accounts for a dormant company made up to 2010-01-31
dot icon31/03/2010
Appointment of a voluntary liquidator
dot icon31/03/2010
Resolutions
dot icon31/03/2010
Declaration of solvency
dot icon10/03/2010
Termination of appointment of Iain Small as a director
dot icon10/03/2010
Termination of appointment of Peter Grant as a director
dot icon10/03/2010
Termination of appointment of Graham Orton as a director
dot icon14/01/2010
Auditor's resignation
dot icon03/01/2010
Miscellaneous
dot icon16/11/2009
Appointment of Peter Grant as a director
dot icon12/11/2009
Appointment of Iain Small as a director
dot icon09/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon03/11/2009
Termination of appointment of David Childs as a director
dot icon12/07/2009
Return made up to 25/06/09; full list of members
dot icon10/05/2009
Appointment Terminated Director terence hartwell
dot icon10/05/2009
Director appointed graham edward orton
dot icon10/05/2009
Director appointed david michael childs
dot icon17/12/2008
Director appointed james alan skelton
dot icon23/10/2008
Accounts made up to 2008-02-02
dot icon18/09/2008
Appointment Terminated Director steven barrow
dot icon17/09/2008
Appointment Terminated Director regis schultz
dot icon07/07/2008
Return made up to 25/06/08; full list of members
dot icon27/05/2008
Director's Change of Particulars / regis schultz / 16/08/2007 /
dot icon27/05/2008
Director's Change of Particulars / regis schultz / 16/08/2007 / HouseName/Number was: , now: 42; Street was: lake farm house, now: lancaster park; Area was: allington lane, now: richmond; Post Town was: fair oak, now: london; Region was: hampshire, now: ; Post Code was: SO50 7DD, now: TW10 6AD
dot icon31/07/2007
New director appointed
dot icon31/07/2007
Return made up to 14/06/07; full list of members
dot icon08/07/2007
Director resigned
dot icon30/03/2007
Accounts made up to 2007-02-03
dot icon21/09/2006
Return made up to 14/06/06; full list of members
dot icon03/04/2006
Accounts made up to 2006-01-28
dot icon20/03/2006
Secretary resigned;director resigned
dot icon20/03/2006
New secretary appointed
dot icon23/11/2005
Director resigned
dot icon27/10/2005
New director appointed
dot icon12/10/2005
New director appointed
dot icon09/10/2005
Director resigned
dot icon30/06/2005
Return made up to 14/06/05; full list of members
dot icon23/03/2005
Accounts made up to 2005-01-29
dot icon17/10/2004
Accounts made up to 2004-01-31
dot icon10/10/2004
Director's particulars changed
dot icon27/07/2004
Return made up to 30/06/04; full list of members
dot icon21/03/2004
Director resigned
dot icon21/03/2004
New director appointed
dot icon11/02/2004
Director resigned
dot icon07/02/2004
Director's particulars changed
dot icon21/10/2003
Secretary resigned
dot icon21/10/2003
New secretary appointed
dot icon25/08/2003
Accounts made up to 2003-02-01
dot icon23/07/2003
Return made up to 30/06/03; full list of members
dot icon23/07/2003
Location of register of members address changed
dot icon20/08/2002
Total exemption small company accounts made up to 2002-02-02
dot icon31/07/2002
Return made up to 30/06/02; full list of members
dot icon30/09/2001
New director appointed
dot icon13/09/2001
Accounts made up to 2001-02-03
dot icon08/07/2001
Return made up to 30/06/01; full list of members
dot icon12/03/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon30/08/2000
Accounts made up to 2000-01-29
dot icon16/07/2000
Return made up to 30/06/00; full list of members
dot icon01/12/1999
Accounts made up to 1999-01-30
dot icon31/07/1999
New director appointed
dot icon27/07/1999
Return made up to 30/06/99; no change of members
dot icon01/03/1999
Secretary resigned
dot icon01/03/1999
New secretary appointed
dot icon08/10/1998
Accounts made up to 1998-01-31
dot icon15/07/1998
Return made up to 30/06/98; no change of members
dot icon15/07/1998
Registered office changed on 16/07/98
dot icon22/09/1997
Accounts made up to 1997-02-01
dot icon07/09/1997
Director resigned
dot icon15/07/1997
Return made up to 30/06/97; full list of members
dot icon26/06/1997
Director's particulars changed
dot icon28/09/1996
Accounts made up to 1996-02-03
dot icon13/08/1996
Secretary resigned
dot icon13/08/1996
New secretary appointed
dot icon22/07/1996
Return made up to 30/07/96; full list of members
dot icon04/12/1995
Accounts made up to 1995-01-28
dot icon18/07/1995
Return made up to 30/07/95; full list of members
dot icon18/07/1995
Location of register of members address changed
dot icon08/04/1995
Return made up to 28/01/95; full list of members
dot icon21/02/1995
Resolutions
dot icon21/02/1995
Resolutions
dot icon21/02/1995
Resolutions
dot icon21/02/1995
Resolutions
dot icon21/02/1995
Resolutions
dot icon14/01/1995
New director appointed
dot icon01/12/1994
Accounts made up to 1994-01-28
dot icon07/11/1994
Secretary resigned;new secretary appointed
dot icon28/03/1994
Accounts made up to 1993-01-30
dot icon16/03/1994
Return made up to 28/01/94; no change of members
dot icon16/03/1994
Secretary's particulars changed;director's particulars changed
dot icon27/05/1993
Return made up to 28/01/93; full list of members
dot icon12/11/1992
Accounts made up to 1992-02-01
dot icon12/11/1992
Resolutions
dot icon26/02/1992
Return made up to 28/01/92; full list of members
dot icon26/02/1992
Registered office changed on 27/02/92
dot icon26/09/1991
Certificate of change of name
dot icon26/09/1991
Certificate of change of name
dot icon24/09/1991
Accounting reference date notified as 31/01
dot icon26/04/1991
Secretary resigned;new secretary appointed
dot icon26/04/1991
New director appointed
dot icon26/04/1991
New director appointed
dot icon26/04/1991
Director resigned;new director appointed
dot icon25/04/1991
Memorandum and Articles of Association
dot icon25/04/1991
Resolutions
dot icon23/04/1991
Registered office changed on 24/04/91 from: 2 baches street london N1 6UB
dot icon27/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleming, Keith
Director
29/02/2004 - 09/11/2005
101
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/01/1991 - 26/02/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/01/1991 - 26/02/1991
43699
Coppock, Lawrence Patrick
Director
26/02/1991 - 27/01/1995
82
Childs, David Michael
Director
21/04/2009 - 15/10/2009
25

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 PORTSWOOD DEVELOPMENTS LIMITED

PORTSWOOD DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 27/01/1991 with the registered office located at Portswood House, 1 Hampshire Corporate Park, Chandlers Ford, Eastleighhants SO53 3YX. 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 PORTSWOOD DEVELOPMENTS LIMITED?

toggle

PORTSWOOD DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 27/01/1991 and dissolved on 06/09/2010.

Where is PORTSWOOD DEVELOPMENTS LIMITED located?

toggle

PORTSWOOD DEVELOPMENTS LIMITED is registered at Portswood House, 1 Hampshire Corporate Park, Chandlers Ford, Eastleighhants SO53 3YX.

What is the latest filing for PORTSWOOD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 06/09/2010: Final Gazette dissolved following liquidation.