Company NamePortline Trading Ltd
Company StatusDissolved
Company Number04277131
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Michael Kevin Halligan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(3 weeks, 6 days after company formation)
Appointment Duration20 years (closed 21 September 2021)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address18 The Woodlands
Lostock
Bolton
Lancashire
BL6 4JD
Secretary NameMrs Pamela Elisabeth Halligan
StatusClosed
Appointed15 November 2010(9 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 21 September 2021)
RoleCompany Director
Correspondence Address18 The Woodlands
Lostock
Bolton
BL6 4JD
Director NameJeffrey Cryer
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(3 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2009)
RoleTransport Manager
Correspondence Address10 Bower Avenue
Wardle
Rochdale
Lancashire
OL12 9QW
Secretary NameMichael Kevin Halligan
NationalityBritish
StatusResigned
Appointed24 September 2001(3 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 15 November 2010)
RoleTransport Manager
Correspondence Address1 Fairlie Avenue
Ladybridge
Bolton
Lancashire
BL3 4PF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01942 816684
Telephone regionWigan

Location

Registered AddressLong Lane
Westhoughton
Bolton
Lancashire
BL5 3QR
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£59,381
Cash£101,128
Current Liabilities£167,878

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 October 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
30 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 August 2018 (3 pages)
5 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
5 December 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
11 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 October 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
21 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(5 pages)
27 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4
(5 pages)
21 August 2014Secretary's details changed for Mrs Pamela Elisabeth Halligan on 15 November 2010 (1 page)
21 August 2014Director's details changed for Michael Kevin Halligan on 15 November 2010 (2 pages)
21 August 2014Director's details changed for Michael Kevin Halligan on 15 November 2010 (2 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4
(5 pages)
21 August 2014Secretary's details changed for Mrs Pamela Elisabeth Halligan on 15 November 2010 (1 page)
4 December 2013Partial exemption accounts made up to 31 August 2013 (5 pages)
4 December 2013Partial exemption accounts made up to 31 August 2013 (5 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4
(5 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4
(5 pages)
5 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 November 2011Director's details changed for Michael Kevin Halligan on 11 November 2011 (2 pages)
11 November 2011Director's details changed for Michael Kevin Halligan on 11 November 2011 (2 pages)
5 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
3 October 2011Termination of appointment of Michael Halligan as a secretary (1 page)
3 October 2011Appointment of Mrs Pamela Elisabeth Halligan as a secretary (2 pages)
3 October 2011Appointment of Mrs Pamela Elisabeth Halligan as a secretary (2 pages)
3 October 2011Termination of appointment of Michael Halligan as a secretary (1 page)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
4 March 2010Registered office address changed from the Garage Rutland Way Shaw Oldham OL2 8HB United Kingdom on 4 March 2010 (1 page)
4 March 2010Registered office address changed from the Garage Rutland Way Shaw Oldham OL2 8HB United Kingdom on 4 March 2010 (1 page)
4 March 2010Registered office address changed from the Garage Rutland Way Shaw Oldham OL2 8HB United Kingdom on 4 March 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 October 2009Termination of appointment of Jeffrey Cryer as a director (1 page)
8 October 2009Termination of appointment of Jeffrey Cryer as a director (1 page)
3 September 2009Registered office changed on 03/09/2009 from long lane westhoughton bolton lancashire BL5 3QR (1 page)
3 September 2009Registered office changed on 03/09/2009 from long lane westhoughton bolton lancashire BL5 3QR (1 page)
27 August 2009Return made up to 27/08/09; full list of members (4 pages)
27 August 2009Return made up to 27/08/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 September 2008Return made up to 28/08/08; full list of members (4 pages)
2 September 2008Return made up to 28/08/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 August 2007Return made up to 28/08/07; full list of members (3 pages)
31 August 2007Return made up to 28/08/07; full list of members (3 pages)
17 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 September 2006Return made up to 28/08/06; full list of members (3 pages)
4 September 2006Return made up to 28/08/06; full list of members (3 pages)
11 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 September 2005Return made up to 28/08/05; full list of members (3 pages)
1 September 2005Return made up to 28/08/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2004Ad 01/12/04--------- £ si 1@1=1 £ ic 3/4 (3 pages)
23 December 2004Nc inc already adjusted 01/12/04 (1 page)
23 December 2004Ad 01/12/04--------- £ si 1@1=1 £ ic 3/4 (3 pages)
23 December 2004Ad 01/12/04--------- £ si 1@1=1 £ ic 2/3 (3 pages)
23 December 2004Ad 01/12/04--------- £ si 1@1=1 £ ic 2/3 (3 pages)
23 December 2004Nc inc already adjusted 01/12/04 (1 page)
10 September 2004Return made up to 28/08/04; full list of members (7 pages)
10 September 2004Return made up to 28/08/04; full list of members (7 pages)
18 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 August 2003Return made up to 28/08/03; full list of members (6 pages)
30 August 2003Return made up to 28/08/03; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
29 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 April 2003Registered office changed on 04/04/03 from: 11 filton avenue deane bolton lancashire BL3 5AN (1 page)
4 April 2003Registered office changed on 04/04/03 from: 11 filton avenue deane bolton lancashire BL3 5AN (1 page)
8 October 2002Return made up to 28/08/02; full list of members (6 pages)
8 October 2002Return made up to 28/08/02; full list of members (6 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Registered office changed on 30/10/01 from: 11 filton ave deane bolton BL3 5AN (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Registered office changed on 30/10/01 from: 11 filton ave deane bolton BL3 5AN (1 page)
30 October 2001Ad 24/09/01--------- £ si 1@1=1 £ ic 1/2 (3 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Ad 24/09/01--------- £ si 1@1=1 £ ic 1/2 (3 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: 39A leicester road salford M7 4AS (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: 39A leicester road salford M7 4AS (1 page)
28 August 2001Incorporation (11 pages)
28 August 2001Incorporation (11 pages)