Company NamePtarmigan (Porth) Limited
Company StatusDissolved
Company Number00778070
CategoryPrivate Limited Company
Incorporation Date21 October 1963(60 years, 6 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)
Previous NameGainsborough (Porth) Limited

Business Activity

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

Directors

Director NameMr Bruce Wood Hardy Davidson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(41 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director NameMr Anthony Edwin Morris
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(42 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 09 June 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDelf Field Fold
Kebroyd Lane, Kebroyd
Sowerby Bridge
HX6 3HT
Secretary NameMr Bruce Wood Hardy Davidson
NationalityBritish
StatusClosed
Appointed29 September 2006(42 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 09 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director NameColin Ernest Davies
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(28 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 May 1997)
RoleCompany Director
Correspondence Address14 Dower Park
Escrick
York
North Yorkshire
YO4 6JN
Director NamePatrick Adam Charles Fox
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(28 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 May 1997)
RoleCompany Director
Correspondence Address30 Dorville Crescent
London
W6 0HJ
Secretary NameColin Ernest Davies
NationalityBritish
StatusResigned
Appointed24 August 1992(28 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address14 Dower Park
Escrick
York
North Yorkshire
YO4 6JN
Director NameMichael Alan Fawcett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(30 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 05 November 1998)
RoleAccountant
Correspondence Address2 Quarry Clough
Stalybridge
Cheshire
SK15 2RW
Secretary NameMr John Martyn Yates
NationalityBritish
StatusResigned
Appointed22 December 1995(32 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 August 1998)
RoleSoli8citor
Correspondence Address5 Melia Close
Rossendale
Lancashire
BB4 6RQ
Director NameMr Anthony Frederick Welham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(34 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 April 2005)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address82 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5EP
Secretary NameMr Anthony Frederick Welham
NationalityBritish
StatusResigned
Appointed28 August 1998(34 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 April 2005)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address82 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5EP
Director NameMr John Maddison Hall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(35 years after company formation)
Appointment Duration6 years, 5 months (resigned 18 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Briery Hall Farm
Chevet Lane
Wakefield
West Yorkshire
WF2 6PT
Director NameStephen Gerald Marble
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2005(41 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 May 2006)
RoleChief Financial Officer
Correspondence Address10430 Sw 20 Street
Davie
Florida
Fl33324
United States
Secretary NameMr Bruce Wood Hardy Davidson
NationalityBritish
StatusResigned
Appointed18 April 2005(41 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Secretary NameMr Noel Geoffrey Lax
NationalityBritish
StatusResigned
Appointed01 March 2006(42 years, 4 months after company formation)
Appointment Duration7 months (resigned 29 September 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Haweswater Close
Wetherby
West Yorkshire
LS22 6FG
Director NameAnthony David Borzillo
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2006(42 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 August 2006)
RoleChief Financial Officer
Correspondence Address4026 N. Ocean Drive
Hollywood
Florida
33019
United States
Director NameMr Noel Geoffrey Lax
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(42 years, 6 months after company formation)
Appointment Duration5 months (resigned 29 September 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Haweswater Close
Wetherby
West Yorkshire
LS22 6FG

Location

Registered AddressC/O Ring Limited
Gelderd Road
Leeds
LS12 6NB
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
11 February 2009Application for striking-off (1 page)
16 September 2008Director's change of particulars / anthony morris / 06/12/2007 (1 page)
16 September 2008Return made up to 24/08/08; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
20 September 2007Return made up to 24/08/07; full list of members (2 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
24 November 2006Director resigned (1 page)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006New secretary appointed (2 pages)
18 September 2006Return made up to 24/08/06; full list of members (7 pages)
28 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
8 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
26 September 2005Return made up to 24/08/05; full list of members (7 pages)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
24 June 2005New secretary appointed;new director appointed (2 pages)
24 June 2005New director appointed (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Director resigned (1 page)
6 September 2004Return made up to 24/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/09/04
(7 pages)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
24 September 2003Return made up to 24/08/03; full list of members (7 pages)
9 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
6 June 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
12 March 2002Auditor's resignation (2 pages)
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2001Return made up to 24/08/01; full list of members (6 pages)
28 June 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2000Return made up to 24/08/00; full list of members (6 pages)
26 June 2000Declaration of satisfaction of mortgage/charge (1 page)
28 April 2000Full accounts made up to 30 June 1999 (12 pages)
20 September 1999Return made up to 24/08/99; no change of members (4 pages)
1 May 1999Full accounts made up to 30 June 1998 (15 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed;new director appointed (2 pages)
28 August 1998Return made up to 24/08/98; full list of members (6 pages)
24 April 1998Full accounts made up to 30 June 1997 (14 pages)
4 February 1998Registered office changed on 04/02/98 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
25 November 1997Company name changed gainsborough (porth) LIMITED\certificate issued on 26/11/97 (2 pages)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
3 September 1997Return made up to 24/08/97; no change of members (4 pages)
6 June 1997Director resigned (1 page)
6 June 1997Secretary resigned (1 page)
28 May 1997Director resigned (1 page)
1 May 1997Full accounts made up to 30 June 1996 (14 pages)
6 September 1996Return made up to 24/08/96; no change of members (4 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
11 April 1996Particulars of mortgage/charge (6 pages)
10 January 1996Company name changed ptarmigan (porth) LIMITED\certificate issued on 11/01/96 (2 pages)
4 January 1996Registered office changed on 04/01/96 from: ptarmigan house 99 spring road tyseley birmingham B11 3DJ (1 page)
17 October 1995Return made up to 24/08/95; full list of members (6 pages)
1 May 1995Full accounts made up to 30 June 1994 (13 pages)
28 January 1991Return made up to 24/08/90; full list of members (4 pages)
19 October 1989Return made up to 24/08/89; full list of members (4 pages)
18 November 1988Return made up to 01/11/88; full list of members (4 pages)
11 November 1987Return made up to 25/09/87; full list of members (4 pages)
4 December 1986Return made up to 15/10/86; full list of members (4 pages)
21 November 1985Annual return made up to 17/10/85 (3 pages)
30 November 1984Annual return made up to 14/10/84 (3 pages)
10 December 1983Annual return made up to 28/11/83 (4 pages)
5 October 1983Annual return made up to 17/11/82 (4 pages)