Company NamePort Tanker And Hydraulics Limited
Company StatusDissolved
Company Number03523239
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 1 month ago)
Dissolution Date9 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameDavid Ronald Stratton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(6 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 09 September 2015)
RoleCompany Director
Correspondence Address49 Dolphin Crescent
Great Sutton
Wirral
CH66 4UG
Wales
Secretary NameJosephine Carmella Stratton
NationalityBritish
StatusClosed
Appointed05 April 2004(6 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 09 September 2015)
RoleCompany Director
Correspondence Address49 Dolphin Crescent
Great Sutton
Ellesmere Port
Cheshire
CH66 4UG
Wales
Director NameJosephine Carmella Stratton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(6 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 09 September 2015)
RoleCompany Director
Correspondence Address49 Dolphin Crescent
Great Sutton
Ellesmere Port
Cheshire
CH66 4UG
Wales
Director NameMartin Frank Gibbons
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMereside House
31 Curzon Park North
Chester
CH4 8AP
Wales
Director NameMr Michael Gordon Gibbons
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
4 Budworth Road
Prenton
Merseyside
CH43 9TW
Wales
Secretary NameMartin Frank Gibbons
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMereside House
31 Curzon Park North
Chester
CH4 8AP
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address2 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

500 at 1Mr David Ronald Stratton
50.00%
Ordinary
500 at 1Ms Josephine Carmella Stratton
50.00%
Ordinary

Financials

Year2014
Net Worth£81,224
Cash£3
Current Liabilities£184,371

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Final Gazette dissolved following liquidation (1 page)
9 June 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2015Liquidators' statement of receipts and payments to 22 February 2015 (5 pages)
21 April 2015Liquidators statement of receipts and payments to 22 February 2015 (5 pages)
21 April 2015Liquidators' statement of receipts and payments to 22 February 2015 (5 pages)
10 September 2014Liquidators' statement of receipts and payments to 22 August 2014 (5 pages)
10 September 2014Liquidators statement of receipts and payments to 22 August 2014 (5 pages)
10 September 2014Liquidators' statement of receipts and payments to 22 August 2014 (5 pages)
10 April 2014Liquidators' statement of receipts and payments to 22 February 2014 (5 pages)
10 April 2014Liquidators statement of receipts and payments to 22 February 2014 (5 pages)
10 April 2014Liquidators' statement of receipts and payments to 22 February 2014 (5 pages)
16 September 2013Liquidators' statement of receipts and payments to 22 August 2013 (5 pages)
16 September 2013Liquidators statement of receipts and payments to 22 August 2013 (5 pages)
16 September 2013Liquidators' statement of receipts and payments to 22 August 2013 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 22 August 2012 (5 pages)
11 October 2012Liquidators statement of receipts and payments to 22 August 2012 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 22 August 2012 (5 pages)
19 March 2012Liquidators' statement of receipts and payments to 22 February 2012 (5 pages)
19 March 2012Liquidators statement of receipts and payments to 22 February 2012 (5 pages)
19 March 2012Liquidators' statement of receipts and payments to 22 February 2012 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 22 August 2011 (5 pages)
31 August 2011Liquidators statement of receipts and payments to 22 August 2011 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 22 August 2011 (5 pages)
7 March 2011Liquidators statement of receipts and payments to 22 February 2011 (5 pages)
7 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (5 pages)
7 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (5 pages)
1 March 2010Appointment of a voluntary liquidator (1 page)
1 March 2010Registered office address changed from Rossfield Road Rossmore Industrial Estate Ellesmere Port Cheshire CH65 3AW on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from Rossfield Road Rossmore Industrial Estate Ellesmere Port Cheshire CH65 3AW on 1 March 2010 (2 pages)
1 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2010Statement of affairs with form 4.19 (5 pages)
1 March 2010Statement of affairs with form 4.19 (5 pages)
1 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2010Appointment of a voluntary liquidator (1 page)
1 March 2010Registered office address changed from Rossfield Road Rossmore Industrial Estate Ellesmere Port Cheshire CH65 3AW on 1 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 November 2009Registered office address changed from C/O Langtons 11Th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 23 November 2009 (1 page)
23 November 2009Registered office address changed from C/O Langtons 11Th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 23 November 2009 (1 page)
2 April 2009Return made up to 06/03/09; full list of members (4 pages)
2 April 2009Return made up to 06/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 March 2008Return made up to 06/03/08; no change of members (7 pages)
29 March 2008Return made up to 06/03/08; no change of members (7 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2007Return made up to 06/03/07; full list of members (7 pages)
14 March 2007Return made up to 06/03/07; full list of members (7 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 March 2006Return made up to 06/03/06; full list of members (7 pages)
21 March 2006Registered office changed on 21/03/06 from: third floor 1 old hall street liverpool merseyside L3 9HF (1 page)
21 March 2006Return made up to 06/03/06; full list of members (7 pages)
21 March 2006Registered office changed on 21/03/06 from: third floor 1 old hall street liverpool merseyside L3 9HF (1 page)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 March 2005Return made up to 06/03/05; full list of members (7 pages)
18 March 2005Return made up to 06/03/05; full list of members (7 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004Director resigned (1 page)
21 April 2004Particulars of mortgage/charge (7 pages)
21 April 2004Particulars of mortgage/charge (7 pages)
23 March 2004Return made up to 06/03/04; full list of members (7 pages)
23 March 2004Return made up to 06/03/04; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 June 2003Registered office changed on 18/06/03 from: barnston house beacon lane wirral merseyside CH60 0EE (1 page)
18 June 2003Registered office changed on 18/06/03 from: barnston house beacon lane wirral merseyside CH60 0EE (1 page)
6 March 2003Return made up to 06/03/03; full list of members (8 pages)
6 March 2003Return made up to 06/03/03; full list of members (8 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
6 March 2002Return made up to 06/03/02; full list of members (6 pages)
6 March 2002Return made up to 06/03/02; full list of members (6 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
4 April 2001Return made up to 06/03/01; full list of members (6 pages)
4 April 2001Return made up to 06/03/01; full list of members (6 pages)
19 December 2000Full accounts made up to 31 March 2000 (14 pages)
19 December 2000Full accounts made up to 31 March 2000 (14 pages)
14 March 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1999Full accounts made up to 31 March 1999 (13 pages)
23 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1999Full accounts made up to 31 March 1999 (13 pages)
21 June 1999Return made up to 06/03/99; full list of members (7 pages)
21 June 1999Return made up to 06/03/99; full list of members (7 pages)
13 April 1999Registered office changed on 13/04/99 from: 1 old hall street liverpool L3 9HF (2 pages)
13 April 1999Registered office changed on 13/04/99 from: 1 old hall street liverpool L3 9HF (2 pages)
14 August 1998Ad 31/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 August 1998Ad 31/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 July 1998Registered office changed on 16/07/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
16 July 1998Registered office changed on 16/07/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998Secretary resigned (1 page)
6 March 1998Incorporation (10 pages)
6 March 1998Incorporation (10 pages)