About

Registered Number: 05074276
Date of Incorporation: 16/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 9 months ago)
Registered Address: 58 High Street, Stoke Road Entrance, Portishead, North Somerset, BS20 6EL

 

Having been setup in 2004, Portishead Business Centre Ltd are based in Portishead in North Somerset, it has a status of "Dissolved". There are 2 directors listed as Scott, Jane, Beresford, Angela Elizabeth for the business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Jane 16 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BERESFORD, Angela Elizabeth 16 March 2004 25 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2016
DS01 - Striking off application by a company 31 March 2016
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 09 April 2015
AA - Annual Accounts 30 March 2015
AA01 - Change of accounting reference date 16 April 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 29 April 2013
TM02 - Termination of appointment of secretary 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 16 April 2010
AD01 - Change of registered office address 10 February 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 05 April 2008
RESOLUTIONS - N/A 07 January 2008
RESOLUTIONS - N/A 07 January 2008
RESOLUTIONS - N/A 07 January 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 January 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
123 - Notice of increase in nominal capital 07 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 01 June 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 08 November 2005
225 - Change of Accounting Reference Date 11 October 2005
363s - Annual Return 15 April 2005
287 - Change in situation or address of Registered Office 07 May 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.