Company NamePorterallen Limited
Company StatusDissolved
Company Number05348130
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 3 months ago)
Dissolution Date12 August 2009 (14 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Wayne Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 12 August 2009)
RoleWorks Manager
Correspondence Address274 Beaver Hill Road
Handsworth
Sheffield
South Yorkshire
S13 9QB
Secretary NameMr Wayne Porter
NationalityBritish
StatusClosed
Appointed08 February 2005(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 12 August 2009)
RoleWorks Manager
Correspondence Address274 Beaver Hill Road
Handsworth
Sheffield
South Yorkshire
S13 9QB
Director NameScott Reynolds
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 12 August 2009)
RoleSkip Hire
Correspondence Address9 Soap House Lane
Sheffield
South Yorkshire
S13 9US
Director NamePaul Allen
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 2006)
RoleBuilder
Correspondence Address12 Flockton Crescent
Handsworth
Sheffield
South Yorkshire
S13 9QR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address93 Queen Street
Sheffield
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
Net Worth-£33,318
Cash£4,177
Current Liabilities£55,001

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2008Statement of affairs with form 4.19 (6 pages)
11 July 2008Appointment of a voluntary liquidator (1 page)
13 June 2008Registered office changed on 13/06/2008 from everest inn ballifield drive sheffield south yorkshire S13 9HS (1 page)
8 February 2008Registered office changed on 08/02/08 from: 274 beaverhill road, handsworth sheffield south yorkshire S13 9QB (1 page)
29 May 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 May 2007Return made up to 31/01/07; full list of members (7 pages)
2 January 2007Director resigned (1 page)
2 January 2007New director appointed (2 pages)
3 June 2006Return made up to 31/01/06; full list of members (7 pages)
7 June 2005Ad 25/02/05--------- £ si 28@1=28 £ ic 2/30 (2 pages)
9 March 2005Ad 08/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2005Director's particulars changed (1 page)
14 February 2005New director appointed (1 page)
14 February 2005New secretary appointed;new director appointed (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Registered office changed on 14/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)