Company NamePortven Limited
DirectorsColin Wayne Price and Elizabeth Jean Price
Company StatusDissolved
Company Number01551974
CategoryPrivate Limited Company
Incorporation Date20 March 1981(43 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Colin Wayne Price
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressDell House 1 Dell Lane
Heswall
Wirral
Merseyside
CH60 2TS
Wales
Director NameMrs Elizabeth Jean Price
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleElectrical Contractors Assista
Correspondence AddressDell House 28a Mill Lane
Heswall
Wirral
Merseyside
CH60 2TQ
Wales
Secretary NameMr Colin Wayne Price
NationalityBritish
StatusCurrent
Appointed17 July 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDell House 1 Dell Lane
Heswall
Wirral
Merseyside
CH60 2TS
Wales

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,440
Cash£615
Current Liabilities£293,392

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 October 2006Dissolved (1 page)
21 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2006Liquidators statement of receipts and payments (5 pages)
30 September 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Liquidators statement of receipts and payments (5 pages)
20 September 2004Liquidators statement of receipts and payments (5 pages)
17 March 2004Liquidators statement of receipts and payments (5 pages)
17 September 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Statement of affairs (14 pages)
18 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2002Appointment of a voluntary liquidator (1 page)
27 August 2002Registered office changed on 27/08/02 from: union street birkenhead merseyside CH42 3TL (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
13 August 2001Return made up to 17/07/01; full list of members (5 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 September 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
(6 pages)
6 December 1999Secretary's particulars changed;director's particulars changed (1 page)
6 December 1999Director's particulars changed (1 page)
6 December 1999Return made up to 17/07/99; no change of members (4 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (10 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 August 1998Return made up to 17/07/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 August 1997Return made up to 17/07/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
12 November 1996Return made up to 17/07/96; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 July 1995Return made up to 17/07/95; no change of members (4 pages)
14 April 1983Annual return made up to 31/12/82 (4 pages)