Company NamePortland International HR Consultants Limited
Company StatusDissolved
Company Number02908873
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)
Previous NamePortland International Business Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Martin Stephen Kelway
NationalityBritish
StatusCurrent
Appointed01 September 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 8 months
RoleSecretary
Correspondence Address4 Thompson Road
Smithills
Bolton
Lancashire
BL1 6DF
Director NameSimon James Bennett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressRidgway House
Ashby Road
Kegworth
Derbyshire
DE74 2DH
Director NameAlan Youngblut
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1995(1 year, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleManagement Consultant
Correspondence Address103 Chorley New Road
Horwich
Bolton
Lancashire
BL6 5QF
Director NameTerence Patrick Carroll
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(2 years, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence AddressHollins House
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JZ
Director NameMelinda Beckett Hughes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 South Road, Bowdon
Altrincham
WA14 2JZ
Director NameRoyston Alexander Flude
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin De La Berra 280
Villarvassaux
Gumefens
Ch-1643
Switzerland
Director NamePeter Wright Godfrey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleManagement Consultant
Correspondence Address44 Ashberry Drive
Appleton Thorn
Warrington
Cheshire
WA4 4QS
Secretary NameMelinda Beckett Hughes
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 South Road, Bowdon
Altrincham
WA14 2JZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 February 1999Dissolved (1 page)
25 November 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
8 September 1998Liquidators statement of receipts and payments (7 pages)
29 August 1997Registered office changed on 29/08/97 from: portland tower portland street manchester M1 3LF (1 page)
28 August 1997Appointment of a voluntary liquidator (1 page)
28 August 1997Statement of affairs (10 pages)
28 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 March 1997Return made up to 16/03/97; full list of members (6 pages)
5 February 1997Director resigned (1 page)
26 November 1996Particulars of mortgage/charge (7 pages)
19 October 1996Ad 14/10/96--------- £ si 40@1=40 £ ic 960/1000 (2 pages)
17 September 1996Ad 24/05/96--------- £ si 250@1=250 £ ic 710/960 (2 pages)
10 September 1996New director appointed (2 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 July 1996Ad 24/05/96--------- £ si 250@1=250 £ ic 710/960 (2 pages)
19 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 1996£ nc 100/1000 10/05/96 (1 page)
19 June 1996Ad 10/05/96--------- £ si 610@1=610 £ ic 100/710 (2 pages)
10 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 March 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1996Director resigned (2 pages)
29 November 1995New director appointed (2 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 September 1995Registered office changed on 07/09/95 from: commercial buildings 11/15 cross street manchester M2 1WE (1 page)
7 September 1995Secretary resigned;new secretary appointed (2 pages)
28 August 1995Company name changed portland international business consultants LIMITED\certificate issued on 29/08/95 (2 pages)
23 March 1995Return made up to 16/03/95; full list of members (6 pages)