Darras Hall
Ponteland
Northumberland
NE20 9NS
Director Name | Nigel Loudon Constantine |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kitland Cottage Coldharbour Dorking Surrey RH5 6HQ |
Director Name | Mr John Richard Conway Lloyd |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Argent Manor Farm Stutton Ipswich Suffolk IP9 2SY |
Secretary Name | Mr Christopher Raine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 August 2003) |
Role | Accountant |
Correspondence Address | 6 Eastfield Road, Noak Bridge Laindon Basildon Essex SS15 4JE |
Director Name | Mr Michael James Harrison |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 August 2003) |
Role | Chartered Shipbroker |
Country of Residence | England |
Correspondence Address | 3 Caldecote Close Rainham Kent ME8 8TP |
Director Name | Timothy James Sutton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 February 2001) |
Role | Finance Director |
Correspondence Address | Blandford House 4 Blandford Close Woking Surrey GU22 7EJ |
Director Name | Michael Brian Cave |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(5 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 January 2002) |
Role | Company Director |
Correspondence Address | 42 St Georges Avenue Grays Essex RM17 5XB |
Director Name | Mr Paul George Daffern |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Secretary Name | Sarah Lenegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 The Garth School Aycliffe Newton Aycliffe County Durham DL5 6QL |
Secretary Name | Linda Moore |
---|---|
Status | Resigned |
Appointed | 30 September 2008(12 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 23 October 2018) |
Role | Company Director |
Correspondence Address | 11 South Lackenby Eston Middlesbrough TS6 8DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 May 1996) |
Correspondence Address | 4 John Carpenter Street London EC4Y 0NH |
Website | pdports.co.uk |
---|
Registered Address | 17-27 Queens Square Middlesbrough TS2 1AH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Pd Ports Hull LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2021 | Application to strike the company off the register (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
30 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
12 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
24 October 2018 | Termination of appointment of Linda Moore as a secretary on 23 October 2018 (1 page) |
13 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
3 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
24 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
10 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
10 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
21 July 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
21 July 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
13 October 2008 | Secretary appointed linda moore (1 page) |
13 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
13 October 2008 | Secretary appointed linda moore (1 page) |
13 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
29 July 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
26 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
7 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
7 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
27 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
2 February 2005 | Return made up to 24/01/05; full list of members (2 pages) |
2 February 2005 | Return made up to 24/01/05; full list of members (2 pages) |
6 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: powell duffryn house 21 berth tilbury docks tilbury essex RM18 7JT (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: powell duffryn house 21 berth tilbury docks tilbury essex RM18 7JT (1 page) |
5 September 2003 | New director appointed (10 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | New director appointed (10 pages) |
8 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
25 November 2002 | Auditor's resignation (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
15 February 2002 | Return made up to 24/01/02; full list of members
|
15 February 2002 | Return made up to 24/01/02; full list of members
|
8 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
8 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 February 2001 | Return made up to 24/01/01; full list of members
|
12 February 2001 | Return made up to 24/01/01; full list of members
|
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
25 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
25 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
16 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
16 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
9 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
9 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
23 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
20 January 1999 | Return made up to 24/01/99; full list of members
|
20 January 1999 | Return made up to 24/01/99; full list of members
|
21 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
21 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (3 pages) |
25 April 1997 | Return made up to 24/01/97; full list of members
|
25 April 1997 | New director appointed (3 pages) |
25 April 1997 | Return made up to 24/01/97; full list of members
|
26 October 1996 | Accounting reference date notified as 31/03 (1 page) |
26 October 1996 | Accounting reference date notified as 31/03 (1 page) |
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | New secretary appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | Ad 01/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 1996 | New secretary appointed (1 page) |
13 May 1996 | Director resigned (2 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 May 1996 | Ad 01/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 1996 | Director resigned (2 pages) |
13 May 1996 | New secretary appointed (1 page) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 1996 | Company name changed vinerock LIMITED\certificate issued on 21/03/96 (2 pages) |
20 March 1996 | Company name changed vinerock LIMITED\certificate issued on 21/03/96 (2 pages) |
24 January 1996 | Incorporation (13 pages) |
24 January 1996 | Incorporation (13 pages) |