Company NamePrescription Port Limited
Company StatusDissolved
Company Number06337837
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 9 months ago)
Dissolution Date23 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDavid William Snowdon Stearne
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RolePharamacist
Country of ResidenceEngland
Correspondence AddressStepping Stones
9 Heatherways
Tarporley
Cheshire
CW6 0HP
Secretary NameMrs Diane Mary Snowdon Stearne
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressStepping Stones
9 Heatherways
Tarporley
Cheshire
CW6 0HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 7 Jensen Court
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved following liquidation (1 page)
23 January 2014Completion of winding up (1 page)
23 January 2014Completion of winding up (1 page)
18 September 2012Order of court to wind up (3 pages)
18 September 2012Order of court to wind up (3 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
4 December 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-12-04
  • GBP 1
(4 pages)
4 December 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-12-04
  • GBP 1
(4 pages)
4 December 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-12-04
  • GBP 1
(4 pages)
29 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 August 2010Registered office address changed from C/O Hacker Young, St. Johns Chambers, Love Street Chester CH1 1QN on 25 August 2010 (1 page)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
25 August 2010Registered office address changed from C/O Hacker Young, St. Johns Chambers, Love Street Chester CH1 1QN on 25 August 2010 (1 page)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
22 October 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
13 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
14 November 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
14 November 2008Accounts made up to 31 August 2008 (2 pages)
7 August 2008Return made up to 07/08/08; full list of members (3 pages)
7 August 2008Return made up to 07/08/08; full list of members (3 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Incorporation (17 pages)
8 August 2007Incorporation (17 pages)
8 August 2007Secretary resigned (1 page)