Company NamePorritt Engineering Services Limited
Company StatusDissolved
Company Number02800478
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMrs Maureen Margaret Porritt
NationalityBritish
StatusClosed
Appointed17 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address25 Orchard Way
Kelsall
Tarporley
Cheshire
CW6 0NY
Director NameMajorie Phyllis Kostick
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2005(12 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 01 November 2005)
RoleManager
Correspondence Address5 Sarl Williams Court
Garden Lane
Chester
Cheshire
CH1 4HB
Wales
Director NameMr Gordon Porritt
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleMechanical Engineer
Correspondence Address25 Orchard Way
Kelsall
Tarporley
Cheshire
CW6 0NY
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address27 Canadian Avenue
Hoole
Chester
Cheshire
CH2 3HQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester

Financials

Year2014
Turnover£46,112
Gross Profit£44,202
Net Worth-£2,639
Cash£282
Current Liabilities£2,921

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
7 June 2005Application for striking-off (1 page)
1 June 2005Registered office changed on 01/06/05 from: 25 orchard way kelsall tarporley cheshire CW6 0NY (1 page)
25 May 2005New director appointed (2 pages)
28 October 2004Director resigned (1 page)
10 March 2004Return made up to 11/03/04; full list of members (6 pages)
3 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 March 2003Return made up to 11/03/03; full list of members (6 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 March 2002Return made up to 11/03/02; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
14 March 2001Return made up to 11/03/01; full list of members (6 pages)
17 August 2000Full accounts made up to 31 March 2000 (7 pages)
5 May 2000Return made up to 17/03/00; full list of members (6 pages)
20 July 1999Full accounts made up to 31 March 1999 (8 pages)
16 March 1999Return made up to 17/03/99; full list of members
  • 363(287) ‐ Registered office changed on 16/03/99
(6 pages)
14 July 1998Full accounts made up to 31 March 1998 (7 pages)
18 May 1998Return made up to 17/03/98; full list of members (6 pages)
14 April 1997Full accounts made up to 31 March 1997 (7 pages)
2 April 1997Return made up to 17/03/97; full list of members (6 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1996Return made up to 17/03/96; no change of members (4 pages)
11 May 1995Return made up to 17/03/95; no change of members (4 pages)