Company NamePorter Chadburn Property Limited
DirectorsMichael Anthony Zawalski and Roger Wertheimer
Company StatusDissolved
Company Number00394879
CategoryPrivate Limited Company
Incorporation Date20 April 1945(79 years ago)
Previous NameThe Porter Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Sally Anne Golder
NationalityBritish
StatusCurrent
Appointed03 April 1995(49 years, 12 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address15 Vernon Road
Bushey
Hertfordshire
WD23 2JL
Director NameMichael Anthony Zawalski
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 1999(54 years, 1 month after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address14 Prairie Clover
Littleton
Colorado
80127
Director NameRoger Wertheimer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed08 June 1999(54 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleAttorney
Correspondence Address15250 Churchill Place
Colorado Springs
Colorado
80921
Secretary NameRoger Wertheimer
NationalityAmerican
StatusCurrent
Appointed08 June 1999(54 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleAttorney
Correspondence Address15250 Churchill Place
Colorado Springs
Colorado
80921
Director NameMr Raymond Jerome Dinkin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(46 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 October 1994)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address46 Norrice Lea
London
N2 0RJ
Director NameMr William Ian David Lazarus
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(46 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 June 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRadbrook House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4LL
Secretary NameSusan Williams
NationalityBritish
StatusResigned
Appointed26 July 1991(46 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 1992)
RoleCompany Director
Correspondence AddressFlat 3
51 Harley Street
London
W1G 8QQ
Secretary NameDavid Graham Brocksom
NationalityBritish
StatusResigned
Appointed18 December 1992(47 years, 8 months after company formation)
Appointment Duration3 months (resigned 22 March 1993)
RoleCompany Director
Correspondence AddressFlat 17 Russell Court
112 Hammersmith Grove
London
W6 7HB
Secretary NameMr Iain Gordon Kerr Leighton
NationalityBritish
StatusResigned
Appointed22 March 1993(47 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Rectory Grove
Clapham Common
London
SW4 0DS
Director NameMr Anthony Roy Philipson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(49 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTijuca
Bowater Ridge St Georges Hill
Weybridge
Surrey
KT13 0PA
Secretary NameMr William Ian David Lazarus
NationalityBritish
StatusResigned
Appointed11 October 1994(49 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadbrook House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4LL

Location

Registered AddressC/O Bkr Haines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts2 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 April 2001Dissolved (1 page)
22 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Registered office changed on 06/11/00 from: 35 vine street london EC3N 2PX (1 page)
2 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 2000Appointment of a voluntary liquidator (1 page)
2 November 2000Declaration of solvency (3 pages)
23 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 December 1999Accounts for a dormant company made up to 2 April 1999 (4 pages)
25 August 1999Return made up to 26/07/99; no change of members (4 pages)
12 July 1999Registered office changed on 12/07/99 from: 117 george street london W1H 5TB (1 page)
25 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
11 November 1998Accounts for a dormant company made up to 27 March 1998 (4 pages)
28 July 1998Return made up to 26/07/98; no change of members (5 pages)
7 October 1997Accounts for a dormant company made up to 28 March 1997 (4 pages)
18 August 1997Return made up to 26/07/97; full list of members (7 pages)
6 September 1996Accounts for a dormant company made up to 29 March 1996 (4 pages)
11 August 1996Return made up to 26/07/96; no change of members (5 pages)
19 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
15 August 1995Return made up to 26/07/95; no change of members (6 pages)
24 March 1995Company name changed the porter group LIMITED\certificate issued on 27/03/95 (4 pages)