Company NamePortercall Northern Limited
Company StatusDissolved
Company Number03867734
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Angus
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Middle Drive
Darras Hall
Pontelany
Newcastle Upon Tyne
NE20 9DH
Secretary NameAnne Angus
NationalityBritish
StatusClosed
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Middle Drive
Darras Hall
Pontelany
Newcastle Upon Tyne
NE20 9DH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressBlezard Business Park
32 Brenkley Way, Seaton Burn
Newcastle Upon Tyne
Tyne & Wear
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,750
Cash£262
Current Liabilities£16,869

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
19 March 2002Application for striking-off (1 page)
30 January 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
6 November 2001Return made up to 28/10/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
15 November 2000Return made up to 28/10/00; full list of members (6 pages)
27 January 2000Registered office changed on 27/01/00 from: 12 green park wallsend tyne & wear NE28 8UL (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999Registered office changed on 08/11/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
28 October 1999Incorporation (14 pages)