Company NamePortdust Limited
Company StatusDissolved
Company Number05218547
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 8 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Marshall Cook
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 10 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCroft House 3 Strait Lane
Stainton
Middlesbrough
TS8 9BB
Secretary NameMrs Joanne Cook
NationalityBritish
StatusClosed
Appointed03 November 2008(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 10 January 2012)
RoleCompany Director
Correspondence Address3 Strait Lane
Stainton
Middlesbrough
Cleveland
TS8 9BB
Director NameMr Peter Marshall Cook
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCroft House 3 Strait Lane
Stainton
Middlesbrough
TS8 9BB
Secretary NameMrs Joanne Cook
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Strait Lane
Stainton
Cleveland
TS8 9BB
Director NameMr Christopher Sharp
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2008)
RoleAccountant
Correspondence Address20 Auckland Way
Hartlepool
Cleveland
TS26 0AN
Secretary NameCharnia Garnlr
NationalityBritish
StatusResigned
Appointed24 March 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 March 2008)
RoleCompany Director
Correspondence AddressHunters Folly Farm
Great Broughton
Middlesbrough
Cleveland
TS9 7HP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address273 Linthorpe Road
Middlesbrough
Cleveland
TS1 4AS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Voluntary strike-off action has been suspended (1 page)
27 April 2011Voluntary strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
23 February 2011Application to strike the company off the register (3 pages)
23 February 2011Application to strike the company off the register (3 pages)
17 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 October 2010Director's details changed for Mr Peter Marshall Cook on 1 August 2010 (2 pages)
21 October 2010Director's details changed for Mr Peter Marshall Cook on 1 August 2010 (2 pages)
21 October 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
(4 pages)
21 October 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
(4 pages)
21 October 2010Secretary's details changed for Joanne Cook on 1 August 2010 (1 page)
21 October 2010Director's details changed for Mr Peter Marshall Cook on 1 August 2010 (2 pages)
21 October 2010Secretary's details changed for Joanne Cook on 1 August 2010 (1 page)
21 October 2010Secretary's details changed for Joanne Cook on 1 August 2010 (1 page)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 September 2009Return made up to 31/08/09; full list of members (3 pages)
3 September 2009Return made up to 31/08/09; full list of members (3 pages)
4 August 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
4 August 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
5 January 2009Return made up to 31/08/08; full list of members (3 pages)
5 January 2009Return made up to 31/08/08; full list of members (3 pages)
18 November 2008Registered office changed on 18/11/2008 from hannover house, church hill spofforth harrogate north yorkshire HG3 1AG (1 page)
18 November 2008Registered office changed on 18/11/2008 from hannover house, church hill spofforth harrogate north yorkshire HG3 1AG (1 page)
11 November 2008Secretary appointed joanne cook (1 page)
11 November 2008Director appointed peter cook (1 page)
11 November 2008Secretary appointed joanne cook (1 page)
11 November 2008Director appointed peter cook (1 page)
11 November 2008Appointment Terminated Director christopher sharp (1 page)
11 November 2008Appointment terminated director christopher sharp (1 page)
29 April 2008Return made up to 31/08/07; full list of members (3 pages)
29 April 2008Return made up to 31/08/07; full list of members (3 pages)
11 April 2008Appointment Terminated Secretary charnia garnlr (1 page)
11 April 2008Appointment terminated secretary charnia garnlr (1 page)
7 November 2007Total exemption full accounts made up to 31 August 2007 (12 pages)
7 November 2007Total exemption full accounts made up to 31 August 2007 (12 pages)
9 August 2007Registered office changed on 09/08/07 from: 273 linthorpe road middlesbrough TS1 4AS (1 page)
9 August 2007Registered office changed on 09/08/07 from: 273 linthorpe road middlesbrough TS1 4AS (1 page)
15 March 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
15 March 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
14 February 2007Return made up to 31/08/06; full list of members (2 pages)
14 February 2007Return made up to 31/08/06; full list of members (2 pages)
21 April 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
21 April 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
7 April 2006New director appointed (1 page)
7 April 2006New director appointed (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006New secretary appointed (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006New secretary appointed (1 page)
22 September 2005Return made up to 31/08/05; full list of members (2 pages)
22 September 2005Return made up to 31/08/05; full list of members (2 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (4 pages)
25 February 2005Particulars of mortgage/charge (4 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004Registered office changed on 16/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Registered office changed on 16/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 September 2004Director resigned (1 page)
31 August 2004Incorporation (16 pages)
31 August 2004Incorporation (16 pages)