Company NamePorth Textiles 98 Limited
Company StatusDissolved
Company Number03513360
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Dissolution Date11 May 1999 (25 years ago)

Directors

Director NameClaus Werner Benedict
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTon-Y-Bwlch House
Blaengwynlais
Caerphilly
Mid Glamorgan
CF83 1NG
Wales
Director NameMrs Margaret Winifred Benedict
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTon-Y-Bwlch House
Blaengwynlais
Caerphilly
Mid Glamorgan
CF83 1NG
Wales
Secretary NamePamela Marjorie Richardson
NationalityBritish
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleSecretary
Correspondence Address19 Bronhaul
Pentyrch
Cardiff
CF15 9TA
Wales
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address249a Broomfield Road
Chelmsford
CM1 4DP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardPatching Hall
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
19 January 1999First Gazette notice for voluntary strike-off (1 page)
4 December 1998Application for striking-off (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Secretary resigned;director resigned (1 page)
19 February 1998Incorporation (15 pages)