Cartmel Fell
Cumbria
LA11 6NF
Secretary Name | Mr Robert Gurland |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 De Vere Gardens London W8 5AN |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | C/O Hadfield & Company 17 King Street Knutsford Cheshire WA16 6DW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
25 August 2006 | Application for striking-off (1 page) |
16 November 2005 | Return made up to 28/10/05; full list of members (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
18 November 2004 | Return made up to 28/10/04; full list of members
|
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
7 November 2003 | Return made up to 28/10/03; full list of members (6 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
11 November 2002 | Return made up to 28/10/02; full list of members
|
1 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
6 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
9 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
12 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
27 July 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
9 November 1998 | Return made up to 28/10/98; no change of members (4 pages) |
14 July 1998 | Company name changed porta pro LIMITED\certificate issued on 15/07/98 (2 pages) |
3 July 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
6 November 1997 | Return made up to 28/10/97; full list of members (6 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: c/o browne jacobson aldwych house 81 aldwych london WC2B 4HN (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: c/o browne jacobson aldwych house 81 aldwych london WC2B 4HN (1 page) |
15 January 1997 | Secretary resigned (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Ad 28/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
28 October 1996 | Incorporation (20 pages) |