Company NameThe Portington Food Company Limited
Company StatusDissolved
Company Number03777689
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 10 months ago)
Dissolution Date23 July 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameJames Richard Hardcastle
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleMarketing Manager
Correspondence AddressPortington Hall
Portington
Howden
East Yorkshire
DN14 7LZ
Secretary NameMargaret Elaine Hardcastle
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPortington Hall
Portington
Howden
East Yorkshire
DN14 7LZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressManor House
Manor Street
Dewsbury
West Yorkshire
WF12 8ED
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£170,338
Gross Profit£43,823
Net Worth-£50,985
Current Liabilities£77,705

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
21 February 2002Application for striking-off (1 page)
21 June 2001Return made up to 26/05/01; full list of members (6 pages)
26 March 2001Full accounts made up to 30 June 2000 (11 pages)
12 June 2000Return made up to 26/05/00; full list of members (6 pages)
17 June 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
17 June 1999Ad 02/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999Registered office changed on 02/06/99 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
26 May 1999Incorporation (10 pages)