Company NamePorcelain Repairs Limited
Company StatusDissolved
Company Number04061119
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 7 months ago)
Dissolution Date5 May 2010 (13 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Thomas Jones
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMoycullen 592 London Road
Davenham
Cheshire
CW9 8LW
Director NameMr Ian Norman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Chapel Road
Manchester
Lancashire
M22 4JW
Secretary NameMr Ian Norman
NationalityBritish
StatusClosed
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Chapel Road
Manchester
Lancashire
M22 4JW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address6th Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 May 2010Final Gazette dissolved following liquidation (1 page)
5 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 2010Liquidators statement of receipts and payments to 22 January 2010 (5 pages)
5 February 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
5 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 2009Liquidators statement of receipts and payments to 10 October 2009 (5 pages)
16 October 2009Liquidators' statement of receipts and payments to 10 October 2009 (5 pages)
24 April 2009Liquidators statement of receipts and payments to 10 April 2009 (5 pages)
24 April 2009Liquidators' statement of receipts and payments to 10 April 2009 (5 pages)
18 April 2008Statement of affairs with form 4.19 (7 pages)
18 April 2008Statement of affairs with form 4.19 (7 pages)
18 April 2008Appointment of a voluntary liquidator (1 page)
18 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-11
(1 page)
18 April 2008Appointment of a voluntary liquidator (1 page)
25 March 2008Registered office changed on 25/03/2008 from 240 stockport road stockport cheshire SK3 0LX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 240 stockport road stockport cheshire SK3 0LX (1 page)
6 November 2007Return made up to 29/08/07; no change of members (7 pages)
6 November 2007Return made up to 29/08/07; no change of members (7 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 September 2006Return made up to 29/08/06; full list of members (7 pages)
25 September 2006Return made up to 29/08/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 September 2005Return made up to 29/08/05; full list of members (7 pages)
20 September 2005Return made up to 29/08/05; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 September 2004Return made up to 29/08/04; full list of members (7 pages)
28 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 September 2003Return made up to 29/08/03; full list of members (7 pages)
19 September 2003Return made up to 29/08/03; full list of members (7 pages)
21 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
21 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
15 October 2002Return made up to 29/08/02; full list of members (7 pages)
15 October 2002Return made up to 29/08/02; full list of members (7 pages)
22 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
22 February 2002Accounts made up to 30 June 2001 (1 page)
13 February 2002Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
13 February 2002Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
11 October 2001Ad 05/08/01--------- £ si 1@1 (2 pages)
11 October 2001Ad 05/08/01--------- £ si 1@1 (2 pages)
25 September 2001Return made up to 29/08/01; full list of members (6 pages)
25 September 2001Return made up to 29/08/01; full list of members (6 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Director resigned (2 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000Registered office changed on 01/09/00 from: the britannia suite saint jamess buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
1 September 2000Secretary resigned (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Secretary resigned (2 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000Registered office changed on 01/09/00 from: the britannia suite saint jamess buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
1 September 2000Director resigned (2 pages)
29 August 2000Incorporation (11 pages)
29 August 2000Incorporation (11 pages)