Company NamePorta-Ski Limited
Company StatusDissolved
Company Number04931431
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMichael Sam Johnston
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Director NameJohn David Sykes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address44 Manor Road
Farnley Tyas
Huddersfield
HD4 6UL
Secretary NameMichael Sam Johnston
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Barn
Birdsedge
Huddersfield
Yorkshire
HD8 8XP
Secretary NameLt Col Charles Michael Bateson
NationalityBritish
StatusResigned
Appointed15 July 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kaye Lane
Almondsbury
Huddersfield
HD5 8XP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.portaski.com

Location

Registered AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1John Sykes
51.00%
Ordinary
49 at £1Michael Johnston
49.00%
Ordinary

Financials

Year2014
Net Worth-£265,964
Cash£8
Current Liabilities£289,688

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
24 October 2014Director's details changed for Michael Sam Johnston on 1 October 2014 (2 pages)
24 October 2014Director's details changed for Michael Sam Johnston on 1 October 2014 (2 pages)
24 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Director's details changed for Michael Sam Johnston on 1 October 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 270,100
(3 pages)
18 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 270,100
(3 pages)
11 November 2013Annual return made up to 14 October 2013 with a full list of shareholders (3 pages)
11 November 2013Annual return made up to 14 October 2013 with a full list of shareholders (3 pages)
7 November 2013Registered office address changed from C/O R Umbers 12 Victoria Road Barnsley South Yorkshire S70 2BB on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from C/O R Umbers 12 Victoria Road Barnsley South Yorkshire S70 2BB on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from C/O R Umbers 12 Victoria Road Barnsley South Yorkshire S70 2BB on 7 November 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Director's details changed for Michael Sam Johnston on 1 October 2009 (2 pages)
17 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
17 November 2010Director's details changed for Michael Sam Johnston on 1 October 2009 (2 pages)
17 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
17 November 2010Director's details changed for Michael Sam Johnston on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (14 pages)
5 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (14 pages)
25 August 2009Appointment terminate, secretary charles michael bateson logged form (1 page)
25 August 2009Appointment terminate, secretary charles michael bateson logged form (1 page)
25 August 2009Return made up to 14/10/08; no change of members (10 pages)
25 August 2009Return made up to 14/10/08; no change of members (10 pages)
5 April 2009Appointment terminated secretary charles bateson (2 pages)
5 April 2009Appointment terminated secretary charles bateson (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Return made up to 14/10/07; no change of members (6 pages)
6 November 2007Return made up to 14/10/07; no change of members (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2006Return made up to 14/10/06; full list of members (7 pages)
2 November 2006Director resigned (1 page)
2 November 2006Return made up to 14/10/06; full list of members (7 pages)
2 November 2006Director resigned (1 page)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
8 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
30 August 2005Registered office changed on 30/08/05 from: marland house, 13 huddersfield road, barnsley, south yorkshire S70 2LW (1 page)
30 August 2005Registered office changed on 30/08/05 from: marland house, 13 huddersfield road, barnsley, south yorkshire S70 2LW (1 page)
29 July 2005New secretary appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
1 December 2004Return made up to 14/10/04; full list of members (7 pages)
1 December 2004Return made up to 14/10/04; full list of members (7 pages)
28 April 2004Ad 14/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
28 April 2004Ad 14/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New secretary appointed;new director appointed (2 pages)
31 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2003£ nc 1000/1000000 14/10/03 (1 page)
31 October 2003£ nc 1000/1000000 14/10/03 (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Registered office changed on 22/10/03 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
22 October 2003Registered office changed on 22/10/03 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
22 October 2003Secretary resigned (1 page)
14 October 2003Incorporation (16 pages)
14 October 2003Incorporation (16 pages)