Company NamePorte Bros. & Co. Limited
DirectorGeorge Brendan Manning
Company StatusDissolved
Company Number01572938
CategoryPrivate Limited Company
Incorporation Date7 July 1981(42 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGeorge Brendan Manning
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed11 October 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleElectrical Contractor
Correspondence AddressRathcooney
Glanmire
Cork
County Cork
Irish
Director NameClifford Patrick Dorrington
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed11 October 1991(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 1993)
RoleElectrical Contractor
Correspondence Address15 Cahergill Avenue
Ballyhooley Road
Cork
Irish
Secretary NameClifford Patrick Dorrington
NationalityIrish
StatusResigned
Appointed11 October 1991(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 1993)
RoleCompany Director
Correspondence Address15 Cahergill Avenue
Ballyhooley Road
Cork
Irish
Secretary NameLeslie Ryan
NationalityBritish
StatusResigned
Appointed20 August 1993(12 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 February 1994)
RoleManager
Correspondence Address87 Kestrel Avenue
Sutton
East Yorkshire
HU8 9XT
Director NameLeslie Ryan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 1995)
RoleManager
Correspondence Address87 Kestrel Avenue
Sutton
East Yorkshire
HU8 9XT
Secretary NameMary Elizabeth Ryan
NationalityBritish
StatusResigned
Appointed07 February 1994(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 1995)
RoleCompany Director
Correspondence Address28 Astral Way
Sutton On Hull
Hull
HU7 4YB

Location

Registered Address5 Marina Court
Castle Street
Hull
North Humberside
HU1 1TA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 1998Liquidators statement of receipts and payments (6 pages)
17 November 1997Liquidators statement of receipts and payments (6 pages)
23 May 1997Liquidators statement of receipts and payments (6 pages)
29 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 November 1995Appointment of a voluntary liquidator (2 pages)
11 October 1995Director resigned (2 pages)
13 July 1995Director's particulars changed (2 pages)
28 June 1995Secretary resigned (2 pages)