Company NamePortrack Severnsides Limited
Company StatusDissolved
Company Number04856781
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 8 months ago)
Dissolution Date19 August 2009 (14 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Norman Davison
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Wolviston Road
Billingham
Cleveland
TS22 5AA
Director NameMr Peter Frederick Davison
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Burniston Drive
Billingham
Cleveland
TS22 5DD
Director NameJune Rebecca Dickenson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(same day as company formation)
RoleGeneral Operative
Correspondence Address30 Gloucester Terrace
Billingham
Cleveland
TS23 4BD
Secretary NameIan William Davison
NationalityBritish
StatusClosed
Appointed05 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Marsh House Avenue
Billingham
Cleveland
TS23 2HB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Tenon Recovery Tenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth£220,988
Cash£312,292
Current Liabilities£138,435

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009Liquidators statement of receipts and payments to 6 May 2009 (5 pages)
19 May 2009Return of final meeting in a members' voluntary winding up (3 pages)
7 April 2009Liquidators statement of receipts and payments to 24 March 2009 (5 pages)
4 April 2008Declaration of solvency (3 pages)
4 April 2008Appointment of a voluntary liquidator (1 page)
4 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2008Resolution insolvency:res re specie (1 page)
2 April 2008Registered office changed on 02/04/2008 from the grange business centre belasis avenue billingham cleveland TS23 1LG (1 page)
17 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 November 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
18 August 2007Return made up to 05/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 August 2006Return made up to 05/08/06; full list of members (8 pages)
29 March 2006Accounts for a small company made up to 31 August 2005 (6 pages)
8 March 2006Auditors resignation (1 page)
7 March 2006Auditor's resignation (1 page)
23 February 2006Section 394 (1 page)
3 August 2005Return made up to 05/08/05; full list of members (8 pages)
24 February 2005Accounts for a small company made up to 31 August 2004 (6 pages)
13 September 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2003Ad 05/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 August 2003Secretary resigned (1 page)
5 August 2003Incorporation (17 pages)