Company NameSteve Porteous Limited
Company StatusDissolved
Company Number06390051
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 7 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJanet Eleanor Porteous
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Forstersteads
Allendale
Hexham
Northumberland
NE47 9AS
Director NameSteve Lewis Porteous
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Forstersteads
Allendale
Hexham
Northumberland
NE47 9AS
Secretary NameJanet Eleanor Porteous
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Forstersteads
Allendale
Hexham
Northumberland
NE47 9AS

Contact

Websitesurveyor-north-east.co.uk
Telephone0845 5433542
Telephone regionUnknown

Location

Registered Address31 Forstersteads
Allendale
Hexham
Northumberland
NE47 9AS
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishAllendale
WardSouth Tynedale
Built Up AreaAllendale Town

Shareholders

1 at £1Janet Eleanor Porteous & Steven Lewis Porteous
100.00%
Ordinary

Financials

Year2014
Turnover£38,563
Gross Profit£33,122
Net Worth-£17,013
Current Liabilities£20,496

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014Application to strike the company off the register (3 pages)
23 September 2014Application to strike the company off the register (3 pages)
4 September 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
4 September 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
11 November 2013Registered office address changed from 31 Forstersteads Allendale Hexham Northumberland NE47 9AS England on 11 November 2013 (1 page)
11 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(5 pages)
11 November 2013Registered office address changed from Unit 6 Allen Mill Allendale Hexham Northumberland NE47 9EQ on 11 November 2013 (1 page)
11 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(5 pages)
11 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(5 pages)
11 November 2013Registered office address changed from Unit 6 Allen Mill Allendale Hexham Northumberland NE47 9EQ on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 31 Forstersteads Allendale Hexham Northumberland NE47 9AS England on 11 November 2013 (1 page)
6 August 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
6 August 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
30 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
30 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
30 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
15 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
5 July 2010Registered office address changed from 31 Forstersteads, Allendale Hexham Northumberland NE47 9AS on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 31 Forstersteads, Allendale Hexham Northumberland NE47 9AS on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 31 Forstersteads, Allendale Hexham Northumberland NE47 9AS on 5 July 2010 (1 page)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Steve Lewis Porteous on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Janet Eleanor Porteous on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Steve Lewis Porteous on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Janet Eleanor Porteous on 22 October 2009 (2 pages)
22 July 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
22 July 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
10 November 2008Return made up to 04/10/08; full list of members (4 pages)
10 November 2008Return made up to 04/10/08; full list of members (4 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007Ad 04/10/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 November 2007Ad 04/10/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New director appointed (2 pages)
4 October 2007Incorporation (17 pages)
4 October 2007Incorporation (17 pages)