Company NamePoroplan Limited
DirectorPaul Bartram
Company StatusDissolved
Company Number03329059
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 1 month ago)

Business Activity

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

Directors

Director NamePaul Bartram
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(3 weeks after company formation)
Appointment Duration27 years, 1 month
RoleEngineer
Correspondence AddressMoorview Farm Railgate
Bacup
Lancashire
OL13 0EA
Secretary NameLisa Glucas
NationalityBritish
StatusCurrent
Appointed31 May 2000(3 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address2 Calf Hey
Whitworth Square, Whitworth
Rochdale
Lancashire
OL12 8PY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameSusan Burke
NationalityBritish
StatusResigned
Appointed27 March 1997(3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2000)
RoleSecretary
Correspondence Address180 High Barn Street
Royton
Oldham
OL2 6RW

Location

Registered AddressBrunswick Square
Union Street
Oldham
Lancashire
OL1 1DE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£25,564
Current Liabilities£17,982

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 January 2002Dissolved (1 page)
19 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Appointment of a voluntary liquidator (1 page)
1 August 2000Statement of affairs (6 pages)
1 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned (1 page)
29 March 2000Return made up to 06/03/00; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 April 1999Return made up to 06/03/99; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997Registered office changed on 06/04/97 from: 16 st john street london EC1M 4AY (1 page)
6 April 1997New director appointed (2 pages)
6 March 1997Incorporation (16 pages)