Company NamePortfolio Studios (Section V) Limited
DirectorsStephen William Collins and Deborah Claire Duckworth
Company StatusDissolved
Company Number02865535
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Stephen William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1993(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address2 The Cottages Holly Tree Farm
Turf Lea Fold Marple
Stockport
Cheshire
SK6 7HA
Director NameDeborah Claire Duckworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHolmlee 57 Lower Lane
Chinley
High Peak
SK23 6DB
Secretary NameMr Stephen William Collins
NationalityBritish
StatusCurrent
Appointed25 October 1993(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address2 The Cottages Holly Tree Farm
Turf Lea Fold Marple
Stockport
Cheshire
SK6 7HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAh Tomlinson & Co
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 June 2001Dissolved (1 page)
26 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2001Liquidators statement of receipts and payments (5 pages)
4 December 2000Liquidators statement of receipts and payments (5 pages)
12 June 2000Liquidators statement of receipts and payments (5 pages)
7 December 1999Liquidators statement of receipts and payments (5 pages)
11 June 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
15 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 1997Statement of affairs (9 pages)
15 May 1997Appointment of a voluntary liquidator (1 page)
29 April 1997Registered office changed on 29/04/97 from: portfolio buildings furness vale industrial estate station road furness vale high peak SK23 7SW (1 page)
7 January 1997Accounts for a small company made up to 31 December 1995 (5 pages)
5 November 1996Return made up to 25/10/96; full list of members
  • 363(287) ‐ Registered office changed on 05/11/96
(6 pages)
28 November 1995Return made up to 25/10/95; no change of members (4 pages)
19 October 1995Full accounts made up to 31 December 1994 (8 pages)
21 April 1995Particulars of mortgage/charge (4 pages)