Company NamePorritts And Hardman Ltd
DirectorsCathryn Alix Green and Sharron Fletcher
Company StatusDissolved
Company Number00135700
CategoryPrivate Limited Company
Incorporation Date8 May 1914(110 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCathryn Alix Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1998(84 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleSecretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Secretary NameCathryn Alix Green
NationalityBritish
StatusCurrent
Appointed20 November 1998(84 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleAssistant Secretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameSharron Fletcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(87 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Correspondence Address22 Clifton Street
Sough
Lancashire
BB18 6SX
Director NameArthur John Ainsworth
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(77 years, 2 months after company formation)
Appointment Duration12 months (resigned 26 June 1992)
RoleCompany Director
Correspondence AddressBoarded Barn
Bluestone Lane Mawkesley
Ormskirk
Lancashire
LE0 2PS
Director NameMr Brian Duckworth
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(77 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address22 Somerset Avenue
Wilpshire
Blackburn
Lancashire
BB1 9JD
Director NameHarry Tuley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(77 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Read Hall Court
Off Hammond Drive Read
Burnley
Lancashire
BB12 7RU
Secretary NameMr Harry Berry
NationalityBritish
StatusResigned
Appointed29 June 1991(77 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address36 Beechfields
Eccleston
Chorley
Lancashire
PR7 5RE
Director NameMr Harry Berry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(78 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address36 Beechfields
Eccleston
Chorley
Lancashire
PR7 5RE
Director NameMr Brian George Littler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(78 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address2 Sawrey Court
Clayton Le Moors
Accrington
Lancashire
BB5 5GD
Director NameMr Peter Stoyle James
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(80 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1997)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address7 Vicarage Close
Station Road Wrea Green
Preston
Lancashire
PR4 2PQ
Secretary NameMr Brian Bertrand Buckley
NationalityBritish
StatusResigned
Appointed01 October 1994(80 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenfro 8 Brundhurst Fold
Mellor
Blackburn
Lancashire
BB2 7JT
Secretary NameAlan Charles Wallwork
NationalityBritish
StatusResigned
Appointed14 October 1996(82 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 April 1997)
RoleSecretary
Correspondence Address8 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Director NameAlan Charles Wallwork
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(83 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1999)
RoleChartered Secretary
Correspondence Address14 Selworthy Road
Birkdale
Southport
Merseyside
PR8 2NS
Secretary NameRobin Christian Bellhouse
NationalityBritish
StatusResigned
Appointed28 April 1997(83 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address44 Blinco Grove
Cambridge
CB1 7TS
Director NameRobin Christian Bellhouse
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(83 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 November 1998)
RoleChartered Sec
Correspondence Address44 Blinco Grove
Cambridge
CB1 7TS
Director NameRichard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(85 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 January 2002)
RoleCompany Director
Correspondence Address17 Browgate
Sawley
Clitheroe
Lancashire
BB7 4NB

Location

Registered Address101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 June 2002Dissolved (1 page)
12 June 2002Director's particulars changed (1 page)
26 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
19 July 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
30 March 2001Registered office changed on 30/03/01 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page)
27 March 2001Appointment of a voluntary liquidator (1 page)
26 March 2001Declaration of solvency (3 pages)
26 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 January 2001Full accounts made up to 31 March 2000 (11 pages)
3 January 2001Secretary's particulars changed;director's particulars changed (1 page)
16 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
29 December 1999Director's particulars changed (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
25 August 1999Return made up to 30/07/99; full list of members (10 pages)
27 November 1998Secretary resigned;director resigned (1 page)
27 November 1998New secretary appointed;new director appointed (2 pages)
1 October 1998Auditor's resignation (2 pages)
17 August 1998Return made up to 14/07/98; full list of members (11 pages)
6 August 1998Full accounts made up to 31 March 1998 (9 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
22 September 1997Full accounts made up to 31 March 1997 (9 pages)
11 August 1997Return made up to 14/07/97; full list of members (9 pages)
17 July 1997Director's particulars changed (2 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997New director appointed (6 pages)
6 April 1997Director resigned (1 page)
24 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
16 August 1996Full accounts made up to 31 March 1996 (7 pages)
3 August 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 October 1995Full accounts made up to 31 March 1995 (7 pages)
29 June 1995Return made up to 24/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 1986Full accounts made up to 31 March 1986 (4 pages)
4 November 1986Full accounts made up to 31 March 1986 (4 pages)