Company NamePortwood Precision Engineering Limited
Company StatusDissolved
Company Number00659102
CategoryPrivate Limited Company
Incorporation Date13 May 1960(63 years, 11 months ago)
Dissolution Date21 May 2002 (21 years, 10 months ago)
Previous NameT.Garland And Son Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameStephen James Taylor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1997(37 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 21 May 2002)
RoleCompany Director
Correspondence AddressSycamore Farm
Chester Road
Woodford
Secretary NameMr Mark William Howarth
NationalityBritish
StatusClosed
Appointed01 January 2001(40 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 21 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Langdale Road
Leyland
Preston
Lancashire
PR25 3AS
Director NameThomas Garland
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(31 years, 7 months after company formation)
Appointment Duration-1 years, 9 months (resigned 29 September 1991)
RoleElectronic Engineer
Correspondence Address2 Taunton Road
Sale
Cheshire
M33 5DR
Director NameJames Dove Wilford Taylor
Date of BirthMarch 1915 (Born 109 years ago)
NationalityEnglish
StatusResigned
Appointed25 December 1991(31 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 August 2001)
RoleCompany Director
Correspondence AddressQuinta Wilmslow Road
Woodford
Stockport
Cheshire
SK7 1RH
Secretary NameStephen James Taylor
NationalityBritish
StatusResigned
Appointed25 December 1991(31 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 June 1997)
RoleCompany Director
Correspondence AddressSycamore Farm
Chester Road
Woodford
Director NameDavid Mc Kinney
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(37 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address46 Meadway
Bramhall
Stockport
Cheshire
SK7 1LA
Secretary NameMargaret Maudsley
NationalityBritish
StatusResigned
Appointed03 June 1997(37 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address43 Somers Road
North Reddish
Stockport
Cheshire
SK5 6SL

Location

Registered AddressMelsonby Terrace
31 Chorley Old Road
Bolton
Lancashire
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 December 2001Director resigned (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
22 May 2001Voluntary strike-off action has been suspended (1 page)
17 April 2001Application for striking-off (1 page)
8 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 February 2001Return made up to 25/12/00; full list of members (7 pages)
12 February 2001Registered office changed on 12/02/01 from: peter street stockport cheshire SK1 2AU (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
10 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
8 February 2000Return made up to 25/12/99; full list of members (7 pages)
25 April 1999Registered office changed on 25/04/99 from: peter street portwood stockport cheshire SK1 2AU (1 page)
1 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 December 1998Return made up to 25/12/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
19 January 1998Return made up to 25/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 July 1997New secretary appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: pink bank lane longsight manchester M12 5RH (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
22 April 1997Company name changed T.garland and son LIMITED\certificate issued on 23/04/97 (2 pages)
4 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
25 January 1997Return made up to 25/12/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 30 June 1995 (1 page)
17 February 1996Return made up to 25/12/95; full list of members (6 pages)