Company NamePortslade Works Limited
DirectorsStephen Derek Alistair Price and Gerard Claude Galopin
Company StatusDissolved
Company Number00199902
CategoryPrivate Limited Company
Incorporation Date14 August 1924(99 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStephen Derek Alistair Price
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1992(67 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleFinancial Director
Correspondence AddressCwm Yoy
Vines Cross Road
Horam
Sussex
TN21 0HF
Secretary NameStephen Derek Alistair Price
NationalityBritish
StatusCurrent
Appointed01 July 1992(67 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressCwm Yoy
Vines Cross Road
Horam
Sussex
TN21 0HF
Director NameGerard Claude Galopin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusCurrent
Appointed11 September 1996(72 years, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleManaging Director
Correspondence Address45 Rue Carnot
92100 Boulogne
Billancourt
France
Director NameMaurice Arthur Pound
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(67 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 March 1997)
RoleChemist
Correspondence AddressSquirrels
Woodmancote
Henfield
Sussex
Bn5

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£3,263
Current Liabilities£600

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 August 2004Dissolved (1 page)
19 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
6 August 2003Registered office changed on 06/08/03 from: south street portslade BN41 2LX (1 page)
25 July 2003Appointment of a voluntary liquidator (1 page)
25 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 July 2003Declaration of solvency (3 pages)
10 July 2003Return made up to 01/07/03; full list of members (7 pages)
25 June 2002Full accounts made up to 31 December 2001 (8 pages)
25 June 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Full accounts made up to 31 December 2000 (7 pages)
26 June 2001Return made up to 01/07/01; full list of members (6 pages)
14 July 2000Return made up to 01/07/00; full list of members (6 pages)
14 July 2000Full accounts made up to 31 December 1999 (8 pages)
2 August 1999Return made up to 01/07/99; full list of members (6 pages)
21 July 1999Full accounts made up to 31 December 1998 (7 pages)
7 July 1998Full accounts made up to 31 December 1997 (7 pages)
7 July 1998Return made up to 01/07/98; no change of members (4 pages)
11 July 1997Full accounts made up to 31 December 1996 (7 pages)
11 July 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1997Auditor's resignation (1 page)
13 May 1997Director resigned (1 page)
25 October 1996New director appointed (2 pages)
15 July 1996Return made up to 01/07/96; full list of members (6 pages)
5 July 1996Full accounts made up to 31 December 1995 (4 pages)
6 July 1995Full accounts made up to 31 December 1994 (4 pages)