Company NamePort Haverigg Limited
Company StatusDissolved
Company Number05071338
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Michael Fahey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse
Carrfield Farm Chelford Road
Alderley Edge
Cheshire
SK9 7TQ
Director NameMr Robert David Fahey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
Carrfield Farm Chelford Road
Alderley Edge
Cheshire
SK9 7TQ
Secretary NameMr Robert David Fahey
NationalityBritish
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
Carrfield Farm Chelford Road
Alderley Edge
Cheshire
SK9 7TQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressMitchell Charlesworth
Victoria House
488 Knutsford Road Warrington
Cheshire
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
21 April 2008Return made up to 11/03/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 March 2007Return made up to 11/03/07; full list of members (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 April 2006Return made up to 11/03/06; full list of members (2 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
27 April 2005Return made up to 11/03/05; full list of members (3 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Registered office changed on 02/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004New director appointed (2 pages)
11 March 2004Incorporation (31 pages)