About

Registered Number: 05876204
Date of Incorporation: 14/07/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 5 months ago)
Registered Address: Trederwen House, Arddleen, Powys, SY22 6PY

 

Having been setup in 2006, Portcullis 1974 Ltd has its registered office in Powys, it's status at Companies House is "Dissolved". The company has 4 directors listed as Torry, Dorothy Lillian, Torry, Dorothy Lillian, Stone, Stuart John, Torry, David Geoffrey. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TORRY, Dorothy Lillian 18 February 2008 - 1
STONE, Stuart John 24 August 2006 09 March 2012 1
TORRY, David Geoffrey 14 July 2006 18 February 2008 1
Secretary Name Appointed Resigned Total Appointments
TORRY, Dorothy Lillian 09 March 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 13 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 25 April 2012
AP03 - Appointment of secretary 09 March 2012
TM01 - Termination of appointment of director 09 March 2012
TM02 - Termination of appointment of secretary 09 March 2012
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 15 July 2011
CH03 - Change of particulars for secretary 15 July 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH03 - Change of particulars for secretary 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 17 July 2007
123 - Notice of increase in nominal capital 25 September 2006
RESOLUTIONS - N/A 08 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
287 - Change in situation or address of Registered Office 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
NEWINC - New incorporation documents 14 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.