Company NamePorter Developments Limited
Company StatusDissolved
Company Number02957734
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 months ago)
Previous NameMostglass Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Anthony O'Brien
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(2 years, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address25 St Annes Road
Aigburth
Merseyside
L17 6BN
Director NameRaymond Thomas Porter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(2 years, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence AddressClaremond
Landican Lane, Higher Bebington
Wirral
Merseyside
L63 6HW
Director NameGraham Schofield
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(2 years, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleFinancial Director
Correspondence Address10 Babbacombe Road
Childwall
Liverpool
Merseyside
L16 9JW
Secretary NameGraham Schofield
NationalityBritish
StatusCurrent
Appointed01 October 1996(2 years, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleFinancial Director
Correspondence Address10 Babbacombe Road
Childwall
Liverpool
Merseyside
L16 9JW
Director NameRobert Hugh Beattie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(4 weeks after company formation)
Appointment Duration2 years (resigned 01 October 1996)
RoleContracts Manager
Correspondence Address16 Malpas Road
Wallasey
Wirral
Merseyside
L45 4QQ
Secretary NameMr John David Carpenter
NationalityBritish
StatusResigned
Appointed08 September 1994(4 weeks after company formation)
Appointment Duration2 years (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grey House
Hinderton Lane
Neston
Cheshire
CH64 9QA
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLathams
Arkwright House, Parsonage
Gardens, Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,116,332
Gross Profit-£57,052
Net Worth£41,117
Cash£65,387
Current Liabilities£401,943

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 October 2004Dissolved (1 page)
5 July 2004Return of final meeting of creditors (2 pages)
23 August 2000Registered office changed on 23/08/00 from: portside monks ferry birkenhead merseyside L41 5LH (1 page)
21 August 2000Appointment of a liquidator (1 page)
26 July 2000Appointment of receiver/manager (2 pages)
2 June 2000Court order notice of winding up (2 pages)
26 May 1999Full accounts made up to 31 December 1998 (13 pages)
10 August 1998Full accounts made up to 31 December 1997 (15 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
28 August 1997Return made up to 11/08/97; full list of members (6 pages)
20 August 1997Full accounts made up to 31 December 1996 (11 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (4 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
14 December 1996Particulars of mortgage/charge (7 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Registered office changed on 29/10/96 from: ashton house chadwick street moreton wirral merseyside L46 7TE (1 page)
29 October 1996Secretary resigned (1 page)
29 October 1996New secretary appointed;new director appointed (2 pages)
29 October 1996New director appointed (2 pages)
25 October 1996Return made up to 11/08/96; full list of members (6 pages)
7 July 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
27 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1995Return made up to 11/08/95; full list of members (6 pages)