Company NamePorters' Office Services Limited
Company StatusLiquidation
Company Number00510595
CategoryPrivate Limited Company
Incorporation Date15 August 1952(71 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Sarah Jane Griffiths
NationalityBritish
StatusCurrent
Appointed28 February 1992(39 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Langtons 11th Floor
The Plaza, 100 Old Hall Street
Liverpool
Merseyside
L3 9QJ
Director NameMrs Angela Joy Peel Cross
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1993(41 years, 3 months after company formation)
Appointment Duration30 years, 5 months
RoleBusiness Administrator
Correspondence AddressC/O Langtons 11th Floor
The Plaza, 100 Old Hall Street
Liverpool
Merseyside
L3 9QJ
Director NameDr Richard Franklin Willmer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(60 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Langtons 11th Floor
The Plaza, 100 Old Hall Street
Liverpool
Merseyside
L3 9QJ
Director NameMr Oliver Edwin Denis Griffiths
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(62 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Langtons 11th Floor
The Plaza, 100 Old Hall Street
Liverpool
Merseyside
L3 9QJ
Director NameMrs Rosamund Jane Long
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(62 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Langtons 11th Floor
The Plaza, 100 Old Hall Street
Liverpool
Merseyside
L3 9QJ
Director NameJessie Elizabeth Griffiths
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(39 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressThe Cottage Mill Lane
Willaston
South Wirral
Merseyside
CH64 1RN
Wales
Director NameHazel Colleen Willmer
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(39 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 11 September 2012)
RoleCompany Director
Correspondence Address7 The Cobbles
Handbridge
Chester
CH4 7HY
Wales
Director NameMr Nigel Ernest Frederick Griffiths
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(59 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 2012)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressChurch Cottage The Village
Burton
Neston
Cheshire
CH64 5TH
Wales

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Miss I C Porter's Discretionary Will Trust
50.00%
Ordinary
1000 at £1Miss W T Porter's Discretionary Will Trust
50.00%
Ordinary

Financials

Year2014
Net Worth£528,478
Cash£34,826
Current Liabilities£6,348

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Filing History

6 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
1 March 2017Director's details changed for Dr Richard Franklin Willmer on 1 March 2017 (2 pages)
1 March 2017Director's details changed for Dr Richard Franklin Willmer on 1 March 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2,000
(5 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2,000
(5 pages)
8 February 2016Director's details changed for Mrs Angela Joy Peel Cross on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Mrs Angela Joy Peel Cross on 8 February 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,000
(5 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,000
(5 pages)
3 February 2015Appointment of Mr Oliver Edwin Denis Griffiths as a director on 28 January 2015 (2 pages)
3 February 2015Appointment of Mr Oliver Edwin Denis Griffiths as a director on 28 January 2015 (2 pages)
2 February 2015Appointment of Mrs Rosamund Jane Long as a director on 28 January 2015 (2 pages)
2 February 2015Appointment of Mrs Rosamund Jane Long as a director on 28 January 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2,000
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 March 2013Director's details changed for Mrs Angela Joy Peel Cross on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Mrs Angela Joy Peel Cross on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Mrs Angela Joy Peel Cross on 4 March 2013 (2 pages)
4 March 2013Secretary's details changed for Mrs Sarah Jane Griffiths on 4 March 2013 (1 page)
4 March 2013Secretary's details changed for Mrs Sarah Jane Griffiths on 4 March 2013 (1 page)
4 March 2013Secretary's details changed for Mrs Sarah Jane Griffiths on 4 March 2013 (1 page)
20 February 2013Appointment of Dr Richard Franklin Willmer as a director (2 pages)
20 February 2013Appointment of Dr Richard Franklin Willmer as a director (2 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2013Termination of appointment of Hazel Willmer as a director (1 page)
25 January 2013Termination of appointment of Hazel Willmer as a director (1 page)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
6 March 2012Termination of appointment of Nigel Griffiths as a director (1 page)
6 March 2012Termination of appointment of Nigel Griffiths as a director (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 October 2011Appointment of Mr Nigel Ernest Frederick Griffiths as a director (2 pages)
14 October 2011Appointment of Mr Nigel Ernest Frederick Griffiths as a director (2 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 March 2010Secretary's details changed for Mrs Sarah Jane Griffiths on 27 February 2010 (1 page)
29 March 2010Registered office address changed from Kinders, Allport Road Bromborough Wirral CH63 0HE on 29 March 2010 (1 page)
29 March 2010Registered office address changed from Kinders, Allport Road Bromborough Wirral CH63 0HE on 29 March 2010 (1 page)
29 March 2010Secretary's details changed for Mrs Sarah Jane Griffiths on 27 February 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 March 2009Return made up to 28/02/09; full list of members (4 pages)
16 March 2009Return made up to 28/02/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 September 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
22 September 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
23 June 2008Return made up to 28/02/08; no change of members (3 pages)
23 June 2008Return made up to 28/02/08; no change of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 January 2008Return made up to 28/02/07; no change of members (7 pages)
14 January 2008Return made up to 28/02/07; no change of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 September 2006Return made up to 28/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 September 2006Return made up to 28/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2004Return made up to 28/02/04; full list of members (8 pages)
8 March 2004Return made up to 28/02/04; full list of members (8 pages)
2 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
10 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
4 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(8 pages)
26 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(8 pages)
14 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
14 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 March 1999Return made up to 28/02/99; no change of members (4 pages)
9 March 1999Return made up to 28/02/99; no change of members (4 pages)
9 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
12 March 1998Return made up to 28/02/98; full list of members (6 pages)
12 March 1998Return made up to 28/02/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
23 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 March 1997Return made up to 28/02/97; no change of members (4 pages)
12 March 1997Return made up to 28/02/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
21 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
25 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
25 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
5 March 1996Return made up to 28/02/96; full list of members (6 pages)
5 March 1996Return made up to 28/02/96; full list of members (6 pages)