Company NamePortland Park Garage Limited
Company StatusDissolved
Company Number00839266
CategoryPrivate Limited Company
Incorporation Date1 March 1965(59 years, 2 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSylvia Dawson
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(25 years, 10 months after company formation)
Appointment Duration32 years (closed 03 January 2023)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressDawson And Sanderson Limited
1 Dawson House
Ashington
Northumberland
NE63 0BY
Director NameMr Thomas Dawson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(25 years, 10 months after company formation)
Appointment Duration32 years (closed 03 January 2023)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address1 Dawson House
Ashington
Northumberland
NE63 0BY
Secretary NameIrene Margaret Blackburn
StatusClosed
Appointed27 July 2010(45 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 03 January 2023)
RoleCompany Director
Correspondence AddressDawson And Sanderson Limited
124-130 Northumberland Street
Newcastle Upon Tyne
NE1 7DG
Secretary NameAnne Wrightson
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 27 July 2010)
RoleCompany Director
Correspondence Address47 North View
Newbiggin-By-The-Sea
Northumberland
NE64 6XX

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 December 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
19 May 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
10 January 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
1 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
9 April 2018Change of details for Dawson and Sanderson Limited as a person with significant control on 9 April 2018 (2 pages)
9 April 2018Secretary's details changed for Irene Margaret Blackburn on 9 April 2018 (1 page)
5 December 2017Total exemption full accounts made up to 31 October 2017 (6 pages)
5 December 2017Total exemption full accounts made up to 31 October 2017 (6 pages)
7 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
16 March 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
16 March 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
30 November 2015Accounts for a dormant company made up to 31 October 2015 (6 pages)
30 November 2015Accounts for a dormant company made up to 31 October 2015 (6 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(6 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(6 pages)
5 December 2014Accounts for a dormant company made up to 31 October 2014 (6 pages)
5 December 2014Accounts for a dormant company made up to 31 October 2014 (6 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(6 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(6 pages)
17 December 2013Accounts for a dormant company made up to 31 October 2013 (6 pages)
17 December 2013Accounts for a dormant company made up to 31 October 2013 (6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(6 pages)
3 October 2013Secretary's details changed for Irene Margaret Blackburn on 1 August 2013 (2 pages)
3 October 2013Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 3 October 2013 (1 page)
3 October 2013Director's details changed for Sylvia Dawson on 1 August 2013 (2 pages)
3 October 2013Director's details changed for Sylvia Dawson on 1 August 2013 (2 pages)
3 October 2013Secretary's details changed for Irene Margaret Blackburn on 1 August 2013 (2 pages)
3 October 2013Director's details changed for Sylvia Dawson on 1 August 2013 (2 pages)
3 October 2013Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 3 October 2013 (1 page)
3 October 2013Secretary's details changed for Irene Margaret Blackburn on 1 August 2013 (2 pages)
10 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
13 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for Sylvia Dawson on 31 October 2010 (2 pages)
1 November 2010Termination of appointment of Anne Wrightson as a secretary (1 page)
1 November 2010Appointment of Irene Margaret Blackburn as a secretary (2 pages)
1 November 2010Termination of appointment of Anne Wrightson as a secretary (1 page)
1 November 2010Director's details changed for Thomas Dawson on 31 October 2010 (2 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
1 November 2010Appointment of Irene Margaret Blackburn as a secretary (2 pages)
1 November 2010Director's details changed for Sylvia Dawson on 31 October 2010 (2 pages)
1 November 2010Director's details changed for Thomas Dawson on 31 October 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 November 2009Director's details changed for Sylvia Dawson on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Thomas Dawson on 31 October 2009 (2 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Sylvia Dawson on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Thomas Dawson on 31 October 2009 (2 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
3 December 2008Accounts for a dormant company made up to 31 October 2008 (6 pages)
3 December 2008Accounts for a dormant company made up to 31 October 2008 (6 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
20 November 2007Accounts for a dormant company made up to 31 October 2007 (5 pages)
20 November 2007Accounts for a dormant company made up to 31 October 2007 (5 pages)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
6 January 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
6 January 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
6 November 2006Registered office changed on 06/11/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Registered office changed on 06/11/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
6 November 2006Return made up to 31/10/06; full list of members (3 pages)
6 November 2006Location of register of members (1 page)
6 November 2006Return made up to 31/10/06; full list of members (3 pages)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Location of register of members (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
12 December 2005Accounts for a dormant company made up to 31 October 2005 (5 pages)
12 December 2005Accounts for a dormant company made up to 31 October 2005 (5 pages)
3 November 2005Secretary's particulars changed (1 page)
3 November 2005Secretary's particulars changed (1 page)
3 November 2005Registered office changed on 03/11/05 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page)
3 November 2005Location of register of members (1 page)
3 November 2005Registered office changed on 03/11/05 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page)
3 November 2005Return made up to 31/10/05; full list of members (3 pages)
3 November 2005Location of register of members (1 page)
3 November 2005Return made up to 31/10/05; full list of members (3 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
29 November 2004Accounts for a dormant company made up to 31 October 2004 (5 pages)
29 November 2004Accounts for a dormant company made up to 31 October 2004 (5 pages)
15 November 2004Return made up to 31/10/04; full list of members (7 pages)
15 November 2004Return made up to 31/10/04; full list of members (7 pages)
6 January 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
6 January 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
11 November 2003Return made up to 31/10/03; full list of members (7 pages)
11 November 2003Return made up to 31/10/03; full list of members (7 pages)
2 January 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
2 January 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
8 November 2002Return made up to 31/10/02; full list of members (8 pages)
8 November 2002Return made up to 31/10/02; full list of members (8 pages)
7 November 2001Return made up to 31/10/01; full list of members (6 pages)
7 November 2001Return made up to 31/10/01; full list of members (6 pages)
7 November 2001Total exemption small company accounts made up to 31 October 2001 (5 pages)
7 November 2001Total exemption small company accounts made up to 31 October 2001 (5 pages)
13 November 2000Return made up to 31/10/00; full list of members (6 pages)
13 November 2000Accounts for a dormant company made up to 31 October 2000 (1 page)
13 November 2000Accounts for a dormant company made up to 31 October 2000 (1 page)
13 November 2000Return made up to 31/10/00; full list of members (6 pages)
16 November 1999Return made up to 31/10/99; full list of members (5 pages)
16 November 1999Return made up to 31/10/99; full list of members (5 pages)
16 November 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
16 November 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
17 November 1998Return made up to 31/10/98; full list of members (5 pages)
17 November 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
17 November 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
17 November 1998Return made up to 31/10/98; full list of members (5 pages)
21 November 1997Accounts for a dormant company made up to 31 October 1997 (1 page)
21 November 1997Return made up to 31/10/97; full list of members (5 pages)
21 November 1997Accounts for a dormant company made up to 31 October 1997 (1 page)
21 November 1997Return made up to 31/10/97; full list of members (5 pages)
13 November 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
13 November 1996Return made up to 31/10/96; full list of members (5 pages)
13 November 1996Return made up to 31/10/96; full list of members (5 pages)
13 November 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
13 November 1995Accounts for a dormant company made up to 31 October 1995 (1 page)
13 November 1995Return made up to 31/10/95; full list of members (6 pages)
13 November 1995Return made up to 31/10/95; full list of members (6 pages)
13 November 1995Accounts for a dormant company made up to 31 October 1995 (1 page)