Company NameThe Porter Group Ltd
Company StatusDissolved
Company Number04315053
CategoryPrivate Limited Company
Incorporation Date1 November 2001(22 years, 6 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)
Previous NameY.S.S. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePaul Graham Yexley
NationalityBritish
StatusClosed
Appointed02 December 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address14a Mill Road
Billericay
Essex
CM11 2SF
Director NamePaul Graham Yexley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address14a Mill Road
Billericay
Essex
CM11 2SF
Secretary NameMr Antony Emanuel Allen
NationalityBritish
StatusClosed
Appointed01 February 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 18 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chorley Close
Laindon Hills
Basildon
Essex
SS16 6ST
Director NameMr Antony Emanuel Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address6 Chorley Close
Laindon Hills
Basildon
Essex
SS16 6ST
Secretary NameYvonne Louise McMurdock
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Chorley Close
Langdon Hills
Basildon
Essex
SS16 6ST
Director NameSusan Yexley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 September 2004)
RoleSecurity Consultant
Correspondence AddressOakfield Cottage
281 Perry Street
Billericay
Essex
CM12 0RB
Director NameMr Gary Wayne Porter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(2 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Passingham Avenue
Billericay
Essex
CM11 2TD

Location

Registered AddressCompany House
6 Chorley Close, Langdon Hills
Basildon
Essex
SS16 6ST
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
5 April 2005New secretary appointed (2 pages)
6 January 2005Director resigned (1 page)
1 November 2004Return made up to 21/10/04; full list of members (7 pages)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 August 2004Company name changed Y.S.S. LIMITED\certificate issued on 02/08/04 (2 pages)
18 June 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
22 January 2004Return made up to 01/11/03; full list of members (6 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
13 December 2002Return made up to 01/11/02; full list of members (6 pages)
7 December 2002Accounts for a dormant company made up to 30 November 2002 (1 page)