Company NameDorchester Gardens 942 Limited
Company StatusDissolved
Company NumberSC308926
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)
Dissolution Date25 April 2017 (7 years ago)
Previous NamePort Services (Engineering) Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Leslie Clark
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence AddressThe Service Base
Shore Road
Invergordon
Ross-Shire
IV18 0EX
Scotland
Director NameMr Stephen Leslie Clark
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOilfield Support Base Shore Road
Invergordon
Ross Shire
IV18 0EX
Scotland
Director NameMr Paul James Alexander Clark
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldfield Support Base Shore Road
Invergordon
Ross Shire
IV18 0EX
Scotland
Director NameMrs Wendy Rose Clark
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cromarty View
Invergordon
Ross Shire
IV18 0QE
Scotland
Secretary NameMr Leslie Clark
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Service Base
Shore Road
Invergordon
Ross-Shire
IV18 0EX
Scotland
Director NameMr Mike McNee
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(3 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood 19 Culduthel Road
Inverness
Inverness-Shire
IV2 4AA
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2013(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2016)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websiteportservices.co.uk

Location

Registered AddressAlder House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1L. Clark
50.00%
Ordinary
25 at £1Paul Clark
25.00%
Ordinary
25 at £1Stephen Clark
25.00%
Ordinary

Financials

Year2014
Net Worth£17,695
Cash£25
Current Liabilities£1,200

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

5 August 2011Delivered on: 9 August 2011
Satisfied on: 4 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
12 February 2016Termination of appointment of Hms Secretaries Limited as a secretary on 12 February 2016 (1 page)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 July 2015Satisfaction of charge 1 in full (4 pages)
20 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 February 2014Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
29 November 2013Company name changed port services (engineering) LIMITED\certificate issued on 29/11/13
  • CONNOT ‐
(3 pages)
29 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-27
(2 pages)
21 November 2013Termination of appointment of Leslie Clark as a secretary (1 page)
21 November 2013Appointment of Hms Secretaries Limited as a secretary (2 pages)
21 November 2013Registered office address changed from 35 Slackbuie Way Inverness IV2 6AT Scotland on 21 November 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 28 August 2012 (4 pages)
23 April 2013Registered office address changed from Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA Scotland on 23 April 2013 (1 page)
31 October 2012Second filing of AR01 previously delivered to Companies House made up to 20 September 2012 (16 pages)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/10/2012
(6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 March 2012Termination of appointment of Paul Clark as a director (1 page)
30 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Arrangement between the company and persons 05/08/2011
(20 pages)
16 November 2011Resolutions
  • RES13 ‐ Subsist a floating charge 08/11/2011
(2 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
24 September 2010Termination of appointment of Mike Mcnee as a director (1 page)
24 September 2010Director's details changed for Mr Paul James Alexander Clark on 20 September 2010 (2 pages)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Mr Stephen Leslie Clark on 20 September 2010 (2 pages)
24 September 2010Termination of appointment of Wendy Clark as a director (1 page)
24 September 2010Director's details changed for Leslie Clark on 20 September 2010 (2 pages)
21 July 2010Registered office address changed from the Service Base, Shore Road Invergordon Ross-Shire IV18 0EX on 21 July 2010 (1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
(2 pages)
18 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
(2 pages)
18 March 2010Appointment of Mr Mike Mcnee as a director (2 pages)
3 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 September 2008Return made up to 20/09/08; full list of members (4 pages)
18 September 2008Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
10 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
9 October 2007Return made up to 20/09/07; full list of members (3 pages)
20 September 2006Incorporation (14 pages)