Company NamePortland Design And Finishing Limited
Company StatusDissolved
Company Number01175146
CategoryPrivate Limited Company
Incorporation Date25 June 1974(49 years, 10 months ago)
Dissolution Date30 August 2019 (4 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Paul Nicholas Storkey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(21 years, 6 months after company formation)
Appointment Duration23 years, 7 months (closed 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Peter William Storkey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2001(27 years, 4 months after company formation)
Appointment Duration17 years, 9 months (closed 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameDudley George Reed
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(16 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 25 March 2011)
RoleCompany Director
Correspondence Address75 Briarwood Road
Stoneleigh
Epsom
Surrey
KT17 2NG
Director NameBetty Lydia Storkey
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(16 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 29 July 2013)
RoleCompany Director
Correspondence AddressDunollie Church Road
Halstead
Sevenoaks
Kent
TN14 7HG
Director NamePeter John Storkey
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(16 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 April 1998)
RoleCompany Director
Correspondence AddressDunollie Church Road
Halstead
Sevenoaks
Kent
TN14 7HG
Secretary NameBetty Lydia Storkey
NationalityBritish
StatusResigned
Appointed21 December 1990(16 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 29 July 2013)
RoleCompany Director
Correspondence AddressDunollie Church Road
Halstead
Sevenoaks
Kent
TN14 7HG

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£43,585
Cash£101
Current Liabilities£86,954

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 August 2019Final Gazette dissolved following liquidation (1 page)
30 May 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
16 March 2019Liquidators' statement of receipts and payments to 12 January 2019 (15 pages)
12 December 2018Liquidators' statement of receipts and payments to 12 January 2018 (18 pages)
25 October 2018Satisfaction of charge 2 in full (4 pages)
23 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 March 2017 (2 pages)
23 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 March 2017 (2 pages)
22 March 2017Liquidators' statement of receipts and payments to 12 January 2017 (13 pages)
22 March 2017Liquidators' statement of receipts and payments to 12 January 2017 (13 pages)
17 June 2016Liquidators' statement of receipts and payments to 10 April 2016 (10 pages)
17 June 2016Liquidators' statement of receipts and payments to 10 April 2016 (10 pages)
7 May 2015Liquidators' statement of receipts and payments to 10 April 2015 (10 pages)
7 May 2015Liquidators statement of receipts and payments to 10 April 2015 (10 pages)
7 May 2015Liquidators' statement of receipts and payments to 10 April 2015 (10 pages)
2 February 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Court order insolvency:C.O. To remove/replace liquidator (13 pages)
2 February 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2015Court order insolvency:C.O. To remove/replace liquidator (13 pages)
25 April 2014Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 25 April 2014 (2 pages)
25 April 2014Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 25 April 2014 (2 pages)
24 April 2014Appointment of a voluntary liquidator (1 page)
24 April 2014Statement of affairs with form 4.19 (6 pages)
24 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2014Appointment of a voluntary liquidator (1 page)
24 April 2014Statement of affairs with form 4.19 (6 pages)
10 March 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 March 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 March 2014Previous accounting period shortened from 30 June 2014 to 28 February 2014 (1 page)
7 March 2014Previous accounting period shortened from 30 June 2014 to 28 February 2014 (1 page)
1 March 2014Satisfaction of charge 1 in full (4 pages)
1 March 2014Satisfaction of charge 1 in full (4 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 January 2014Company name changed screen designs LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2014Company name changed screen designs LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 200
(7 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 200
(7 pages)
30 July 2013Director's details changed for Peter William Storkey on 29 July 2013 (2 pages)
30 July 2013Director's details changed for Peter William Storkey on 29 July 2013 (2 pages)
29 July 2013Termination of appointment of Betty Storkey as a director (1 page)
29 July 2013Director's details changed for Mr Paul Nicholas Storkey on 29 July 2013 (2 pages)
29 July 2013Termination of appointment of Betty Storkey as a secretary (1 page)
29 July 2013Termination of appointment of Betty Storkey as a secretary (1 page)
29 July 2013Termination of appointment of Betty Storkey as a director (1 page)
29 July 2013Director's details changed for Mr Paul Nicholas Storkey on 29 July 2013 (2 pages)
22 July 2013Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG on 22 July 2013 (2 pages)
22 July 2013Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG on 22 July 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (9 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (9 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (9 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (9 pages)
18 April 2011Termination of appointment of Dudley Reed as a director (1 page)
18 April 2011Termination of appointment of Dudley Reed as a director (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (9 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (9 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (10 pages)
17 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (10 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 December 2008Return made up to 15/12/08; full list of members (7 pages)
15 December 2008Return made up to 15/12/08; full list of members (7 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
27 February 2008Registered office changed on 27/02/2008 from gary sargent and company 5 white oak square swanley kent BR8 7AG (1 page)
27 February 2008Registered office changed on 27/02/2008 from gary sargent and company 5 white oak square swanley kent BR8 7AG (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 15/12/07; full list of members (5 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 15/12/07; full list of members (5 pages)
6 August 2007Ad 10/05/07--------- £ si 60@1=60 £ ic 100/160 (2 pages)
6 August 2007Ad 10/05/07--------- £ si 60@1=60 £ ic 100/160 (2 pages)
6 August 2007Ad 10/05/07--------- £ si 40@1=40 £ ic 160/200 (2 pages)
6 August 2007Ad 10/05/07--------- £ si 40@1=40 £ ic 160/200 (2 pages)
31 July 2007Nc inc already adjusted 10/05/07 (1 page)
31 July 2007Nc inc already adjusted 10/05/07 (1 page)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
11 January 2007Return made up to 15/12/06; full list of members (4 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 15/12/06; full list of members (4 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
15 December 2005Return made up to 15/12/05; full list of members (3 pages)
15 December 2005Return made up to 15/12/05; full list of members (3 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
31 January 2005Return made up to 21/12/04; full list of members (9 pages)
31 January 2005Return made up to 21/12/04; full list of members (9 pages)
24 December 2004Registered office changed on 24/12/04 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
24 December 2004Registered office changed on 24/12/04 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
3 April 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
3 April 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
18 January 2004Return made up to 21/12/03; no change of members (8 pages)
18 January 2004Return made up to 21/12/03; no change of members (8 pages)
6 April 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
6 April 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
21 January 2003Return made up to 21/12/02; full list of members (9 pages)
21 January 2003Return made up to 21/12/02; full list of members (9 pages)
15 April 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
15 April 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
14 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
16 March 2001Full accounts made up to 30 June 2000 (14 pages)
16 March 2001Full accounts made up to 30 June 2000 (14 pages)
12 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000Full accounts made up to 30 June 1999 (13 pages)
18 January 2000Director resigned (1 page)
18 January 2000Registered office changed on 18/01/00 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
18 January 2000Full accounts made up to 30 June 1999 (13 pages)
18 January 2000Director resigned (1 page)
18 January 2000Registered office changed on 18/01/00 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
10 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/01/00
(8 pages)
10 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/01/00
(8 pages)
10 May 1999Auditor's resignation (1 page)
10 May 1999Auditor's resignation (1 page)
3 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
3 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 January 1999Return made up to 21/12/98; full list of members (6 pages)
5 January 1999Return made up to 21/12/98; full list of members (6 pages)
14 May 1998Registered office changed on 14/05/98 from: c/o shea & co regent house 291 kirkdale sydenham london SE26 4QE (1 page)
14 May 1998Registered office changed on 14/05/98 from: c/o shea & co regent house 291 kirkdale sydenham london SE26 4QE (1 page)
25 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
25 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
5 January 1998Return made up to 21/12/97; no change of members (4 pages)
5 January 1998Return made up to 21/12/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
19 December 1996Return made up to 21/12/96; full list of members (6 pages)
19 December 1996Return made up to 21/12/96; full list of members (6 pages)
16 August 1996Auditor's resignation (1 page)
16 August 1996Auditor's resignation (1 page)
14 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Registered office changed on 02/08/96 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
2 August 1996Registered office changed on 02/08/96 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
21 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
21 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
9 January 1996Return made up to 21/12/95; no change of members (4 pages)
9 January 1996Return made up to 21/12/95; no change of members (4 pages)
25 June 1974Incorporation (12 pages)
25 June 1974Incorporation (12 pages)