About

Registered Number: 04208019
Date of Incorporation: 30/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 5 months ago)
Registered Address: 7 Kingsland House, 135 Andover Road, Newbury, Berkshire, RG14 6JL

 

Portboat Ltd was established in 2001, it has a status of "Dissolved". Slacke, Nicholas, Shaw, Peter Graham are listed as the directors of Portboat Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLACKE, Nicholas 04 September 2007 - 1
SHAW, Peter Graham 05 June 2001 04 September 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
DS01 - Striking off application by a company 04 August 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 21 April 2015
AA01 - Change of accounting reference date 23 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 13 June 2014
AD01 - Change of registered office address 13 June 2014
TM02 - Termination of appointment of secretary 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
AD01 - Change of registered office address 13 June 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 07 May 2011
TM01 - Termination of appointment of director 07 May 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 19 February 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 25 August 2004
287 - Change in situation or address of Registered Office 10 January 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
NEWINC - New incorporation documents 30 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.