Company NameThe Portman Rees Company Limited
DirectorIrene Mulhearn
Company StatusDissolved
Company Number02591814
CategoryPrivate Limited Company
Incorporation Date14 March 1991(33 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Irene Mulhearn
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(2 weeks after company formation)
Appointment Duration33 years
RoleSales & Marketing Manager
Correspondence Address27 Church Road
Urmston
Manchester
Lancashire
M41 9EH
Secretary NameMrs Irene Mulhearn
NationalityBritish
StatusCurrent
Appointed28 March 1991(2 weeks after company formation)
Appointment Duration33 years
RoleSales & Marketing Manager
Correspondence Address27 Church Road
Urmston
Manchester
Lancashire
M41 9EH
Director NameMr Christopher John Mulhearn
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(1 week, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 20 June 1995)
RoleProduction Manager
Correspondence Address27 Church Road
Urmston
Manchester
Lancashire
M41 9EH
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed14 March 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 November 1999Dissolved (1 page)
20 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 1999Liquidators statement of receipts and payments (5 pages)
2 October 1998Liquidators statement of receipts and payments (5 pages)
6 October 1997Liquidators statement of receipts and payments (5 pages)
24 September 1996Appointment of a voluntary liquidator (1 page)
24 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 1996Registered office changed on 08/09/96 from: 45-49 chorley new road bolton lancs (1 page)
24 July 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
21 November 1995Particulars of mortgage/charge (4 pages)
18 April 1995Return made up to 14/03/95; no change of members (8 pages)
18 April 1995Return made up to 14/03/94; full list of members (4 pages)
23 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)