Company NamePortland International Training & Development Ltd
Company StatusDissolved
Company Number02732451
CategoryPrivate Limited Company
Incorporation Date17 July 1992(31 years, 9 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMelinda Beckett Hughes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1993(1 year after company formation)
Appointment Duration19 years, 3 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dean Drive
Bowdon
Altrincham
Cheshire
WA14 3NE
Secretary NameMartin Stephen Kelway
NationalityBritish
StatusResigned
Appointed10 August 1993(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address4 Thompson Road
Smithills
Bolton
BL1 6DF
Director NameJohn Edgar Beckett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(5 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressRingley House 6 Ringley Park
Whitefield
Manchester
Lancashire
M45 7NT
Secretary NameJanet Lesley Miller
NationalityBritish
StatusResigned
Appointed21 July 1998(6 years after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address37 Churchfields
Croft
Warrington
WA3 7JR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressPortland Tower
Portland Street
Manchester
M1 3LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Portland International Consulting Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
12 July 2012Application to strike the company off the register (4 pages)
12 July 2012Application to strike the company off the register (4 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 2
(3 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 2
(3 pages)
4 November 2010Total exemption small company accounts made up to 30 September 2010 (1 page)
4 November 2010Total exemption small company accounts made up to 30 September 2010 (1 page)
6 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
17 January 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
17 January 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
29 July 2009Return made up to 11/07/09; full list of members (3 pages)
29 July 2009Return made up to 11/07/09; full list of members (3 pages)
29 July 2009Appointment terminated secretary janet miller (1 page)
29 July 2009Appointment Terminated Secretary janet miller (1 page)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
28 November 2008Return made up to 11/07/08; full list of members (3 pages)
28 November 2008Return made up to 11/07/08; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Return made up to 11/07/07; full list of members (2 pages)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Return made up to 11/07/07; full list of members (2 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
26 September 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 September 2006Return made up to 11/07/06; full list of members (7 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
2 August 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2005Return made up to 11/07/05; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
1 September 2004Return made up to 11/07/04; full list of members (7 pages)
1 September 2004Return made up to 11/07/04; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
26 April 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
27 August 2003Return made up to 11/07/03; full list of members (7 pages)
27 August 2003Return made up to 11/07/03; full list of members (7 pages)
1 April 2003Accounts made up to 30 September 2002 (1 page)
1 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
16 July 2002Return made up to 11/07/02; full list of members (7 pages)
16 July 2002Return made up to 11/07/02; full list of members (7 pages)
28 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
28 May 2002Accounts made up to 30 September 2001 (1 page)
1 October 2001Accounts made up to 30 September 2000 (1 page)
1 October 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
19 July 2001Return made up to 11/07/01; full list of members (6 pages)
19 July 2001Return made up to 11/07/01; full list of members (6 pages)
4 August 2000Return made up to 17/07/00; full list of members (6 pages)
4 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Accounts made up to 30 September 1999 (1 page)
19 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
15 July 1999Return made up to 17/07/99; no change of members (4 pages)
15 July 1999Return made up to 17/07/99; no change of members (4 pages)
9 June 1999Accounts made up to 30 September 1998 (1 page)
9 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
19 August 1998Amended accounts made up to 30 September 1997 (1 page)
19 August 1998Amended accounts made up to 30 September 1997 (1 page)
29 July 1998Return made up to 17/07/98; no change of members (4 pages)
29 July 1998Return made up to 17/07/98; no change of members (4 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998Accounts made up to 30 September 1997 (1 page)
30 September 1997Company name changed portland international consultin g group LIMITED\certificate issued on 30/09/97 (2 pages)
30 September 1997Company name changed portland international consultin g group LIMITED\certificate issued on 30/09/97 (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
28 August 1997Company name changed portland international training & development LIMITED\certificate issued on 28/08/97 (2 pages)
28 August 1997Company name changed portland international training & development LIMITED\certificate issued on 28/08/97 (2 pages)
27 August 1997Company name changed portland international consultin g group LIMITED\certificate issued on 28/08/97 (2 pages)
27 August 1997Company name changed portland international consultin g group LIMITED\certificate issued on 28/08/97 (2 pages)
30 July 1997Return made up to 17/07/97; full list of members (6 pages)
30 July 1997Return made up to 17/07/97; full list of members (6 pages)
5 June 1997Accounts made up to 30 September 1996 (1 page)
5 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
5 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1996Return made up to 17/07/96; no change of members (4 pages)
22 July 1996Return made up to 17/07/96; no change of members (4 pages)
10 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1996Accounts made up to 30 September 1995 (1 page)
10 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
7 September 1995Registered office changed on 07/09/95 from: commercial buildings 11-15 cross street manchester. M2 1WE (1 page)
7 September 1995Registered office changed on 07/09/95 from: commercial buildings 11-15 cross street manchester. M2 1WE (1 page)
21 July 1995Return made up to 17/07/95; full list of members (6 pages)
21 July 1995Return made up to 17/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1995Accounts made up to 30 September 1994 (1 page)
8 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1995Accounts for a dormant company made up to 30 September 1994 (1 page)