Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Director Name | John David Sykes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 44 Manor Road Farnley Tyas Huddersfield HD4 6UL |
Secretary Name | Michael Sam Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Barn Birdsedge Huddersfield Yorkshire HD8 8XP |
Secretary Name | Lt Col Charles Michael Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kaye Lane Almondsbury Huddersfield HD5 8XP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.portaski.com |
---|
Registered Address | New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | John Sykes 51.00% Ordinary |
---|---|
49 at £1 | Michael Johnston 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£265,964 |
Cash | £8 |
Current Liabilities | £289,688 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | Director's details changed for Michael Sam Johnston on 1 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Michael Sam Johnston on 1 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Michael Sam Johnston on 1 October 2014 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
18 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
11 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (3 pages) |
11 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (3 pages) |
7 November 2013 | Registered office address changed from C/O R Umbers 12 Victoria Road Barnsley South Yorkshire S70 2BB on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from C/O R Umbers 12 Victoria Road Barnsley South Yorkshire S70 2BB on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from C/O R Umbers 12 Victoria Road Barnsley South Yorkshire S70 2BB on 7 November 2013 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Director's details changed for Michael Sam Johnston on 1 October 2009 (2 pages) |
17 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Director's details changed for Michael Sam Johnston on 1 October 2009 (2 pages) |
17 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Director's details changed for Michael Sam Johnston on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (14 pages) |
5 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (14 pages) |
25 August 2009 | Appointment terminate, secretary charles michael bateson logged form (1 page) |
25 August 2009 | Appointment terminate, secretary charles michael bateson logged form (1 page) |
25 August 2009 | Return made up to 14/10/08; no change of members (10 pages) |
25 August 2009 | Return made up to 14/10/08; no change of members (10 pages) |
5 April 2009 | Appointment terminated secretary charles bateson (2 pages) |
5 April 2009 | Appointment terminated secretary charles bateson (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 November 2007 | Return made up to 14/10/07; no change of members (6 pages) |
6 November 2007 | Return made up to 14/10/07; no change of members (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
2 November 2006 | Director resigned (1 page) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 November 2005 | Return made up to 14/10/05; full list of members
|
8 November 2005 | Return made up to 14/10/05; full list of members
|
30 August 2005 | Registered office changed on 30/08/05 from: marland house, 13 huddersfield road, barnsley, south yorkshire S70 2LW (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: marland house, 13 huddersfield road, barnsley, south yorkshire S70 2LW (1 page) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
1 December 2004 | Return made up to 14/10/04; full list of members (7 pages) |
1 December 2004 | Return made up to 14/10/04; full list of members (7 pages) |
28 April 2004 | Ad 14/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
28 April 2004 | Ad 14/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
31 October 2003 | Resolutions
|
31 October 2003 | Resolutions
|
31 October 2003 | £ nc 1000/1000000 14/10/03 (1 page) |
31 October 2003 | £ nc 1000/1000000 14/10/03 (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
22 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Incorporation (16 pages) |
14 October 2003 | Incorporation (16 pages) |