Company NamePorpoise Viscometers Limited
Company StatusDissolved
Company Number01623974
CategoryPrivate Limited Company
Incorporation Date23 March 1982(42 years ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Alan George
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address2 Moorfield Villas
Blackmoor Road, Mawdesley
Ormskirk
L40 2QF
Director NameMr William Alfred Short
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleOperations Director
Correspondence Address120 Ledburn
Skelmersdale
Lancashire
WN8 6TX
Director NameWalter Everett Christie
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1995(12 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cheltenham Court
23 Argyle Road
Southport
Merseyside
PR9 9LG
Director NameMr Thomas William Dobbie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(18 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleDirector Of Sales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address38 St Asaph Road
Great Sutton
Ellesmere Port
Cheshire
CH66 2GP
Wales
Director NameMr George Charles Rogers
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2000(18 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleNon Executive Director
Correspondence AddressFairfields
1 Leycester Close
Knutsford
Cheshire
WA16 8QQ
Director NameNicholas Jeremy Smithers
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2003(20 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleChief Executive
Correspondence Address14 Orwell Crescent
Titchfield Common
Fareham
Hampshire
PO14 4JR
Secretary NameMary Webb
NationalityBritish
StatusCurrent
Appointed07 May 2003(21 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address50 Tarlswood
New Church Farm
Skelmersdale
Lancashire
WN8 8NU
Director NameMr Timothy Ernest Alden
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 8 months after company formation)
Appointment Duration5 months (resigned 05 May 1992)
RoleSales Director
Country of ResidenceEngland
Correspondence Address52 Wartnaby Street
Market Harborough
Leicestershire
LE16 9BE
Director NameMrs Rosemary Anne George
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 August 1992)
RoleSecretary
Correspondence Address238 Alwyn Road
Rugby
Warwickshire
CV22 7RR
Secretary NameMrs Rosemary Anne George
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 May 2003)
RoleCompany Director
Correspondence Address238 Alwyn Road
Rugby
Warwickshire
CV22 7RR
Director NameWilfred Parkinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(10 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 February 1993)
RoleChartered Accountant
Correspondence AddressHawthwaite Pleasington Lane
Pleasington
Blackburn
Lancashire
BB2 5JH

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,895
Current Liabilities£315,340

Accounts

Latest Accounts31 December 2002 (21 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 May 2007Dissolved (1 page)
13 February 2007Liquidators statement of receipts and payments (6 pages)
13 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
1 September 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
2 September 2005Liquidators statement of receipts and payments (5 pages)
28 February 2005Liquidators statement of receipts and payments (5 pages)
2 April 2004Appointment of a voluntary liquidator (2 pages)
11 March 2004Statement of affairs (7 pages)
11 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2004Registered office changed on 05/03/04 from: peel house peel road skelmersdale WN8 9PT (1 page)
17 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 October 2003Auditors resignation (1 page)
12 August 2003Accounts for a small company made up to 31 December 2002 (10 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
2 March 2003New director appointed (2 pages)
3 January 2003Return made up to 30/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 November 2002Accounts for a small company made up to 31 December 2001 (10 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 December 2001Return made up to 30/11/01; full list of members (9 pages)
27 December 2001Ad 10/08/01--------- £ si 3235@1=3235 £ ic 165000/168235 (2 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (11 pages)
11 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 December 2000New director appointed (2 pages)
25 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
7 August 2000New director appointed (2 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (10 pages)
9 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
9 December 1998Return made up to 30/11/98; full list of members (3 pages)
16 June 1998Accounts for a small company made up to 30 September 1997 (12 pages)
18 December 1997Return made up to 30/11/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 September 1996 (12 pages)
15 December 1996Return made up to 30/11/96; no change of members (4 pages)
21 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1996Particulars of mortgage/charge (5 pages)
30 May 1996Accounts for a small company made up to 30 September 1995 (12 pages)
19 December 1995Return made up to 30/11/95; full list of members (8 pages)
23 October 1995Nc inc already adjusted 12/10/95 (1 page)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
23 October 1995Ad 12/10/95--------- £ si 15000@1=15000 £ ic 150000/165000 (2 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
5 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 June 1995Memorandum and Articles of Association (34 pages)
25 May 1995£ nc 200000/215000 01/05/95 (1 page)
25 May 1995Ad 01/05/95--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
25 May 1995Conve 01/05/95 (1 page)
27 August 1992Ad 12/08/92--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
23 May 1989Wd 10/05/89 ad 18/11/87--------- £ si 9667@1=9667 £ ic 10000/19667 (2 pages)
8 January 1988Wd 30/11/87 ad 18/11/87--------- premium £ si 331@1=331 £ ic 2/333 (2 pages)
23 March 1982Incorporation (13 pages)