Company NamePorter Hopkins Limited
Company StatusDissolved
Company Number00314833
CategoryPrivate Limited Company
Incorporation Date4 June 1936(87 years, 11 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameRobert Nelson Comyn Boucher
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed29 June 1991(55 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 18 May 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernleigh House 8 New Causeway
Barkestone
Nottingham
Nottinghamshire
NG13 0HA
Secretary NameMr William Gordon Rodgers
NationalityEnglish
StatusClosed
Appointed29 June 1991(55 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address36 Cumbrian Way
Ightenhill
Burnley
Lancashire
BB12 8UN
Director NameMr William Gordon Rodgers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 1991(55 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 1993)
RoleCo Director
Correspondence Address36 Cumbrian Way
Ightenhill
Burnley
Lancashire
BB12 8UN

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,364,357
Net Worth£957,651
Cash£14
Current Liabilities£2,736,064

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 February 2004First Gazette notice for compulsory strike-off (1 page)
27 November 2001Order of court - dissolution void (4 pages)
18 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
11 December 1997Receiver's abstract of receipts and payments (2 pages)
3 November 1997Receiver ceasing to act (1 page)
3 November 1997Receiver ceasing to act (1 page)
14 July 1997Receiver's abstract of receipts and payments (2 pages)
13 May 1997Registered office changed on 13/05/97 from: p o box 500 abbey house 74 mosley street manchester M60 2AT (1 page)
25 June 1996Receiver's abstract of receipts and payments (2 pages)
2 May 1996Receiver ceasing to act (2 pages)
2 May 1996Receiver ceasing to act (1 page)
26 June 1995Receiver's abstract of receipts and payments (2 pages)
15 August 1991Return made up to 29/06/91; full list of members (4 pages)