About

Registered Number: 01790854
Date of Incorporation: 10/02/1984 (40 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2019 (4 years and 10 months ago)
Registered Address: 139-143 Union Street, Oldham, OL1 1TE,

 

Porvale Ltd was founded on 10 February 1984 with its registered office in Oldham. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Paul 02 February 2017 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Paul 31 May 2010 - 1
PATTISSON, Margaret 21 February 2003 10 November 2004 1
WHITTAKER, Emma Maxwell 12 December 1994 29 March 1995 1
WHITTAKER, Judith Ann N/A 12 December 1994 1
WHITTAKER, Zoe Maxwell 29 March 1995 20 February 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2019
LIQ14 - N/A 16 March 2019
LIQ03 - N/A 21 September 2018
LIQ03 - N/A 17 November 2017
AD01 - Change of registered office address 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
AD01 - Change of registered office address 16 November 2016
AD01 - Change of registered office address 28 July 2016
RESOLUTIONS - N/A 18 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2016
4.20 - N/A 18 July 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 14 December 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 25 November 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 29 November 2010
AP03 - Appointment of secretary 15 June 2010
TM02 - Termination of appointment of secretary 19 April 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 21 January 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 09 February 2007
RESOLUTIONS - N/A 20 September 2006
RESOLUTIONS - N/A 20 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2006
123 - Notice of increase in nominal capital 20 September 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 24 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 24 December 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 23 December 2003
363s - Annual Return 19 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 07 December 2001
AA - Annual Accounts 06 December 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 23 July 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 11 April 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 28 July 1995
288 - N/A 07 April 1995
288 - N/A 14 January 1995
363s - Annual Return 04 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 07 December 1993
363a - Annual Return 06 May 1993
AA - Annual Accounts 01 February 1993
AA - Annual Accounts 26 November 1991
363b - Annual Return 26 November 1991
AA - Annual Accounts 29 January 1991
363 - Annual Return 11 January 1991
AA - Annual Accounts 08 March 1990
363 - Annual Return 18 December 1989
395 - Particulars of a mortgage or charge 21 September 1989
AA - Annual Accounts 03 July 1989
363 - Annual Return 08 March 1989
AA - Annual Accounts 20 January 1988
363 - Annual Return 20 January 1988
395 - Particulars of a mortgage or charge 14 August 1987
363 - Annual Return 03 February 1987
AA - Annual Accounts 29 November 1986
AA - Annual Accounts 29 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 October 1986
MISC - Miscellaneous document 10 February 1984

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 September 1989 Outstanding

N/A

Mortgage 07 August 1987 Outstanding

N/A

Debenture 02 May 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.