Company NamePortfolio Management Services (Finance) Limited
Company StatusDissolved
Company Number01977962
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBrian David Blake
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1990(4 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 13 July 1999)
RoleChairman
Correspondence AddressBlythe Hall
Blythe Lane Lathom
Ormskirk
Lancs
L40 5TY
Director NamePaul Francis Dobson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1990(4 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 13 July 1999)
RoleManaging Director
Correspondence Address2 Grove Park
Knutsford
Cheshire
WA16 8QA
Secretary NameMark Steven Brodie Blake
NationalityBritish
StatusClosed
Appointed28 July 1990(4 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 13 July 1999)
RoleCompany Director
Correspondence AddressClifton House Southport Road
Chorley
Lancashire
PR7 1NT
Director NameClive Thomas Butt
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1990(4 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 April 1991)
RoleCompany Director
Correspondence AddressHazelbank Plough Lane
Christleton
Chester
Cheshire
CH3 7BA
Wales

Location

Registered AddressC/O Arthur Andersen & Co
Bank House
9 Charlotte Street
Manchester.
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1989 (34 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
18 August 1998Receiver ceasing to act (1 page)
18 August 1998Receiver's abstract of receipts and payments (2 pages)
17 August 1998Receiver's abstract of receipts and payments (2 pages)
4 September 1997Receiver's abstract of receipts and payments (2 pages)
11 September 1996Receiver's abstract of receipts and payments (3 pages)
11 September 1996Receiver's abstract of receipts and payments (4 pages)
11 September 1996Receiver's abstract of receipts and payments (3 pages)
11 September 1996Amending 3.6 21/07/92 (3 pages)
11 September 1996Receiver's abstract of receipts and payments (4 pages)