Company NamePortriver Limited
Company StatusDissolved
Company Number02362146
CategoryPrivate Limited Company
Incorporation Date16 March 1989(35 years, 1 month ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameColin Fellowes
NationalityBritish
StatusClosed
Appointed08 June 1991(2 years, 2 months after company formation)
Appointment Duration17 years, 9 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2001(12 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 24 March 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed13 May 1999(10 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 24 March 2009)
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Michael Allsopp
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 1994)
RoleBank Employee
Country of ResidenceEngland
Correspondence Address21 Harlow Manor Park
Harrogate
North Yorkshire
HG2 0EG
Director NameWilliam Box
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 1997)
RoleCo Director
Correspondence Address5 The Chancery
Bramcote
Nottingham
Nottinghamshire
WC9 3DG
Director NameStephen Colm Devine
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed08 June 1991(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 1996)
RoleAccountant
Correspondence Address4 Fernbank
Finchampstead
Wokingham
Berkshire
RG11 4XB
Director NameDavid Hodgson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 1992)
RoleBank Employee
Correspondence Address197 Hall Lane
Horsforth
Leeds
West Yorkshire
LS18 5EG
Director NamePaul Gregory Miller
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 1998)
RoleCo Director
Correspondence Address4 Acorn Close
Lubenham
Market Harborough
Leicestershire
LE16 9SP
Director NameNigel William Prescott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 1994)
RoleBank Official
Correspondence Address18 Oaklands
Ilkley
West Yorkshire
LS29 9RE
Director NameIan Malcolm Ballard
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1994(5 years after company formation)
Appointment Duration2 months (resigned 27 May 1994)
RoleBanker
Correspondence AddressHigh View 12 Wheatley Grove
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RY
Director NameMichael John Cox
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(5 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2001)
RoleChartered Accountant
Correspondence AddressHolly Tree House
Brandy Bottom Yateley Common
Camberley
Surrey
GU17 6BE
Director NameStanley Robertson Jackson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 1999)
RoleCompany Director
Correspondence Address74 Olivers Battery Road North
Winchester
Hampshire
SO22 4JB

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at 1Amec Bravo Limited
50.00%
Ordinary
50 at 1Amec Bravo Limited
50.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2008Application for striking-off (1 page)
8 July 2008Location of register of members (1 page)
8 July 2008Return made up to 08/06/08; full list of members (5 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
25 July 2007Return made up to 08/06/07; full list of members (2 pages)
16 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 June 2006Return made up to 08/06/06; full list of members (3 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 July 2005Return made up to 08/06/05; full list of members (3 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
12 October 2001New director appointed (3 pages)
12 October 2001Director resigned (1 page)
10 October 2001Full accounts made up to 31 December 2000 (10 pages)
19 June 2001Return made up to 08/06/01; full list of members (6 pages)
13 October 2000Full accounts made up to 31 December 1999 (9 pages)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
14 January 2000Director's particulars changed (1 page)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
12 July 1999Return made up to 08/06/99; no change of members (4 pages)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (7 pages)
3 August 1998Director resigned (1 page)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
18 July 1997Director resigned (1 page)
13 July 1997Auditor's resignation (1 page)
3 July 1997Return made up to 08/06/97; full list of members (6 pages)
4 December 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)
6 July 1995Return made up to 08/06/95; no change of members (4 pages)
14 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)