Company NamePortdene Limited
Company StatusDissolved
Company Number03754463
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)
Dissolution Date13 May 2011 (12 years, 11 months ago)

Directors

Director NameMr David Ellison
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1999(1 month after company formation)
Appointment Duration11 years, 11 months (closed 13 May 2011)
RoleCompany Director
Correspondence Address33 West Ella Road
Kirk Ella
Hull
North Humberside
HU10 7QD
Secretary NameMrs Denise Ellison
NationalityBritish
StatusClosed
Appointed24 May 1999(1 month after company formation)
Appointment Duration11 years, 11 months (closed 13 May 2011)
RoleSecretary
Correspondence Address33 West Ella Road
Kirk Ella
Hull
North Humberside
HU10 7QD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address33 West Ella Road
Kirk Ella
Hull
North Humberside
HU10 7QD
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

13 May 2011Final Gazette dissolved following liquidation (1 page)
13 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2003Completion of winding up (1 page)
31 October 2003Completion of winding up (1 page)
31 October 2003Dissolution deferment (1 page)
31 October 2003Dissolution deferment (1 page)
30 May 2002Order of court to wind up (1 page)
30 May 2002Order of court to wind up (1 page)
29 May 2002Order of court - restore & wind-up 28/05/02 (2 pages)
29 May 2002Order of court - restore & wind-up 28/05/02 (2 pages)
6 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2000First Gazette notice for compulsory strike-off (1 page)
14 November 2000First Gazette notice for compulsory strike-off (1 page)
9 June 1999Registered office changed on 09/06/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999Registered office changed on 09/06/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999Ad 12/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 1999Ad 12/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Secretary resigned (1 page)
16 May 1999Secretary resigned (1 page)
12 May 1999£ nc 100/1000000 06/05/99 (1 page)
12 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 May 1999£ nc 100/1000000 06/05/99 (1 page)
12 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
19 April 1999Incorporation (16 pages)
19 April 1999Incorporation (16 pages)