Company NamePortland Computerate Limited
Company StatusDissolved
Company Number04000286
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLinda Baird Adams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2001(1 year, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 31 January 2012)
RolePartnership Secretary
Country of ResidenceEngland
Correspondence Address27 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QP
Director NameIan Morgan Smith
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2001(1 year, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 31 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QP
Director NameDetlev Ronald Anderson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15a Belle Grove Terrace
Spital Tongues
Newcastle Upon Tyne
NE2 4LL
Secretary NameMr Michael Henry Brown
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1QP
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameMr Michael Henry Brown
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(1 year, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1QP
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address27 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
4 July 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
4 July 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 1
(4 pages)
12 May 2011Termination of appointment of Michael Brown as a director (1 page)
12 May 2011Termination of appointment of Michael Brown as a director (1 page)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 1
(4 pages)
21 May 2010Director's details changed for Mr Michael Henry Brown on 10 May 2010 (2 pages)
21 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr Michael Henry Brown on 10 May 2010 (2 pages)
21 May 2010Director's details changed for Linda Baird Adams on 10 May 2010 (2 pages)
21 May 2010Director's details changed for Linda Baird Adams on 10 May 2010 (2 pages)
18 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
18 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
25 June 2009Accounts made up to 30 April 2009 (1 page)
25 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
21 May 2009Return made up to 10/05/09; full list of members (3 pages)
21 May 2009Return made up to 10/05/09; full list of members (3 pages)
15 May 2008Return made up to 10/05/08; full list of members (3 pages)
15 May 2008Return made up to 10/05/08; full list of members (3 pages)
15 May 2008Appointment terminated secretary michael brown (1 page)
15 May 2008Appointment Terminated Secretary michael brown (1 page)
8 May 2008Accounts made up to 30 April 2008 (1 page)
8 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
22 June 2007Accounts made up to 30 April 2007 (1 page)
22 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
21 June 2007Return made up to 10/05/07; full list of members (2 pages)
21 June 2007Return made up to 10/05/07; full list of members (2 pages)
12 July 2006Return made up to 10/05/06; full list of members (2 pages)
12 July 2006Return made up to 10/05/06; full list of members (2 pages)
11 July 2006Accounts made up to 30 April 2006 (1 page)
11 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
16 December 2005Accounts made up to 30 April 2005 (1 page)
16 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
14 June 2005Return made up to 10/05/05; full list of members (3 pages)
14 June 2005Return made up to 10/05/05; full list of members (3 pages)
6 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
6 October 2004Accounts made up to 30 April 2004 (1 page)
19 May 2004Return made up to 10/05/04; full list of members (7 pages)
19 May 2004Return made up to 10/05/04; full list of members (7 pages)
12 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
12 June 2003Accounts made up to 30 April 2003 (1 page)
6 June 2003Return made up to 23/05/03; full list of members (7 pages)
6 June 2003Return made up to 23/05/03; full list of members (7 pages)
30 May 2002Return made up to 23/05/02; full list of members (7 pages)
30 May 2002Return made up to 23/05/02; full list of members (7 pages)
20 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
20 May 2002Accounts made up to 30 April 2002 (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
13 August 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
13 August 2001Accounts made up to 30 April 2001 (2 pages)
30 May 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Return made up to 23/05/01; full list of members (6 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
14 June 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
14 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
23 May 2000Incorporation (10 pages)
23 May 2000Incorporation (10 pages)