Company NamePorto Sport Motorcycles Limited
DirectorWayne Edwin Mitchell
Company StatusDissolved
Company Number02980201
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)
Previous NameCasal (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameWayne Edwin Mitchell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1995(11 months, 2 weeks after company formation)
Appointment Duration28 years, 7 months
RoleMotorcycle Distributor
Country of ResidenceEngland
Correspondence AddressSwallow Cottage
Pillhough Stanton In The Park
Rowsley
Matlock
DE4 2NE
Secretary NameKatharine Farenden
NationalityBritish
StatusCurrent
Appointed16 October 1998(3 years, 12 months after company formation)
Appointment Duration25 years, 6 months
RoleBook Keeper
Correspondence AddressGlenwood
Lakeside
Bakewell
Derbyshire
DE45 1GN
Director NameJohanna Nauta
Date of BirthOctober 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed01 October 1995(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 16 October 1998)
RoleMotorcycle Distributor
Correspondence Address5 Riverside Court
Calver Road Baslow
Bakewell
Derbyshire
DE45 1RD
Secretary NameJohanna Nauta
NationalityDutch
StatusResigned
Appointed01 October 1995(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 16 October 1998)
RoleMotorcycle Distributor
Correspondence Address5 Riverside Court
Calver Road Baslow
Bakewell
Derbyshire
DE45 1RD
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£2,347,562
Gross Profit£598,439
Net Worth£111,610
Cash£791
Current Liabilities£460,123

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

4 February 2006Dissolved (1 page)
4 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
2 December 2004Liquidators statement of receipts and payments (5 pages)
28 May 2004Liquidators statement of receipts and payments (5 pages)
27 November 2003Liquidators statement of receipts and payments (5 pages)
18 November 2002Statement of affairs (6 pages)
18 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2002Appointment of a voluntary liquidator (1 page)
27 October 2002Registered office changed on 27/10/02 from: 43 bakewell road matlock derbyshire DE4 3AU (1 page)
5 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
28 December 2001Accounts made up to 28 February 2001 (11 pages)
21 November 2001Return made up to 18/10/01; full list of members (6 pages)
28 August 2001Registered office changed on 28/08/01 from: derbi house unit 11 riverside works buxton road bakewell derbyshire DE45 1GS (1 page)
9 November 2000Return made up to 18/10/00; full list of members (6 pages)
25 September 2000Accounts made up to 29 February 2000 (11 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
26 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1999Accounts made up to 28 February 1999 (11 pages)
22 December 1998Accounts made up to 28 February 1998 (11 pages)
3 November 1998Registered office changed on 03/11/98 from: 5 riverside court calver road baslow bakewell derbyshire DE45 1RD (1 page)
28 October 1998New secretary appointed (2 pages)
2 March 1998Particulars of mortgage/charge (4 pages)
4 January 1998Accounts made up to 28 February 1997 (10 pages)
23 December 1997Return made up to 18/10/97; no change of members (4 pages)
23 December 1996Accounts made up to 28 February 1996 (13 pages)
18 November 1996Return made up to 18/10/96; no change of members (4 pages)
18 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
14 November 1995Accounting reference date shortened from 31/10 to 28/02 (1 page)
14 November 1995Return made up to 18/10/95; full list of members (6 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New secretary appointed;new director appointed (2 pages)