Company NameFarmhouse Renovations Limited
Company StatusDissolved
Company Number03585748
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)
Dissolution Date28 March 2000 (24 years ago)
Previous NamePortstar Limited

Directors

Director NameNicholas William Norbury
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 28 March 2000)
RoleBuilder
Correspondence Address28 Shaw Road South
Cale Green
Stockport
Cheshire
SK3 8JG
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed04 August 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 28 March 2000)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressAbacus House
130 London Road South Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 December 1999Secretary's particulars changed (1 page)
7 December 1999First Gazette notice for compulsory strike-off (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Registered office changed on 17/09/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1998New secretary appointed (2 pages)
17 September 1998Secretary resigned (1 page)
10 August 1998Company name changed portstar LIMITED\certificate issued on 11/08/98 (2 pages)
23 June 1998Incorporation (10 pages)