Company NamePortland Health & Leisure Limited
DirectorsAdrian Neil Hill and David Glyn Jones
Company StatusDissolved
Company Number03165045
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAdrian Neil Hill
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe End Cottage
Sandy Lane
Cross Gate
Nr Stone Staffs
ST15 8RL
Director NameMr David Glyn Jones
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Newcastle Road
Meaford
Stone
Staffordshire
ST15 0QT
Secretary NameAdrian Neil Hill
NationalityBritish
StatusCurrent
Appointed27 February 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe End Cottage
Sandy Lane
Cross Gate
Nr Stone Staffs
ST15 8RL
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

29 October 1999Dissolved (2 pages)
29 July 1999Liquidators statement of receipts and payments (5 pages)
29 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
10 November 1998Registered office changed on 10/11/98 from: portland house king street longton stoke on trent ST3 1HD (1 page)
6 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 1998Statement of affairs (5 pages)
6 November 1998Appointment of a voluntary liquidator (2 pages)
22 July 1998Accounts for a small company made up to 31 January 1997 (6 pages)
20 March 1998Return made up to 27/02/98; no change of members (4 pages)
28 April 1997Return made up to 27/02/97; full list of members (6 pages)
21 October 1996Accounting reference date notified as 31/01 (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New secretary appointed;new director appointed (2 pages)
7 March 1996Registered office changed on 07/03/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
7 March 1996Secretary resigned (1 page)
7 March 1996Director resigned (1 page)
27 February 1996Incorporation (12 pages)