Company NamePortrade Ltd
Company StatusDissolved
Company Number04758415
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Amanda Louise Heagney
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2003(2 weeks, 1 day after company formation)
Appointment Duration17 years, 10 months (closed 16 March 2021)
RoleDecorative Painter
Country of ResidenceEngland
Correspondence AddressHolly Lodge
Carlton In Cleveland
Middlesbrough
TS9 7DJ
Secretary NameMr John Francis Alexander Heagney
NationalityBritish
StatusClosed
Appointed24 May 2003(2 weeks, 1 day after company formation)
Appointment Duration17 years, 10 months (closed 16 March 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge
Carlton In Cleveland
Middlesbrough
TS9 7DJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHolly Lodge
Carlton In Cleveland
Middlesbrough
North Yorkshire
TS9 7DJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishCarlton
WardOsmotherley & Swainby
Built Up AreaCarlton in Cleveland
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Amanda Louise Heagney
100.00%
Ordinary

Financials

Year2014
Net Worth£182
Cash£5,691
Current Liabilities£7,878

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

1 December 2020First Gazette notice for voluntary strike-off (1 page)
24 November 2020Application to strike the company off the register (1 page)
13 October 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
13 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
20 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 September 2016Micro company accounts made up to 31 March 2016 (1 page)
9 September 2016Micro company accounts made up to 31 March 2016 (1 page)
29 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 1
(4 pages)
29 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 1
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
25 September 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
25 September 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
18 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
18 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
18 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption full accounts made up to 31 March 2011 (26 pages)
24 August 2011Total exemption full accounts made up to 31 March 2011 (26 pages)
28 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
28 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
28 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
18 October 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
18 October 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Amanda Louise Heagney on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Amanda Louise Heagney on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Amanda Louise Heagney on 9 May 2010 (2 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
18 November 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
22 June 2009Return made up to 09/05/09; full list of members (3 pages)
22 June 2009Return made up to 09/05/09; full list of members (3 pages)
6 August 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
6 August 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
30 May 2008Return made up to 09/05/08; full list of members (3 pages)
30 May 2008Return made up to 09/05/08; full list of members (3 pages)
27 September 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
27 September 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
21 May 2007Return made up to 09/05/07; full list of members (2 pages)
21 May 2007Return made up to 09/05/07; full list of members (2 pages)
21 November 2006Total exemption full accounts made up to 31 May 2006 (15 pages)
21 November 2006Total exemption full accounts made up to 31 May 2006 (15 pages)
6 June 2006Return made up to 09/05/06; full list of members (2 pages)
6 June 2006Return made up to 09/05/06; full list of members (2 pages)
25 October 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
25 October 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
27 June 2005Return made up to 09/05/05; full list of members (6 pages)
27 June 2005Return made up to 09/05/05; full list of members (6 pages)
6 January 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
6 January 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
1 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Registered office changed on 02/06/03 from: bank foot farm, ingleby greenhow great ayton north yorkshire TS9 6LP (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Registered office changed on 02/06/03 from: bank foot farm, ingleby greenhow great ayton north yorkshire TS9 6LP (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: 39A leicester road salford manchester M7 4AS (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: 39A leicester road salford manchester M7 4AS (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
9 May 2003Incorporation (9 pages)
9 May 2003Incorporation (9 pages)