18 Lloyd Street
Manchester
M2 5WA
Director Name | Emma Jane Quinn |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Westfield Hall Egbaston Birmingham Warkwickshire B16 9LG |
Secretary Name | Mr James David Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Latchford House Longacres Park Drive Little Aston Sutton Coldfield West Midlands B74 3AW |
Director Name | Mr James Patrick Quinn |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harwood House Wassell Grove Lane Hagl;Ey Worcestershire DY9 9JH |
Secretary Name | Andrea Judith Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 July 2011) |
Role | Secretary |
Correspondence Address | Harwood House Wassell Grove Hagley Worcestershire DY9 9JH |
Secretary Name | Amey Mary Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | Harwood House Wassell Grove Hagley Worcestershire DY9 9JH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Paul Rowbery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £772 |
Cash | £6,713 |
Current Liabilities | £52,829 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2015 | Final Gazette dissolved following liquidation (1 page) |
16 September 2015 | Final Gazette dissolved following liquidation (1 page) |
14 July 2015 | Appointment of a voluntary liquidator (1 page) |
14 July 2015 | Appointment of a voluntary liquidator (1 page) |
16 June 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
16 June 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 2 September 2014 (14 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 2 September 2014 (14 pages) |
22 October 2014 | Liquidators statement of receipts and payments to 2 September 2014 (14 pages) |
22 October 2014 | Liquidators statement of receipts and payments to 2 September 2014 (14 pages) |
1 July 2014 | Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 September 2013 | Registered office address changed from C/O C/O Ckca No 4 Castle Court 2, Castlegate Way Dudley West Midlands DY1 4RH United Kingdom on 17 September 2013 (2 pages) |
17 September 2013 | Registered office address changed from C/O C/O Ckca No 4 Castle Court 2, Castlegate Way Dudley West Midlands DY1 4RH United Kingdom on 17 September 2013 (2 pages) |
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
12 September 2013 | Resolutions
|
12 September 2013 | Statement of affairs with form 4.19 (10 pages) |
12 September 2013 | Statement of affairs with form 4.19 (10 pages) |
12 September 2013 | Resolutions
|
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (16 pages) |
1 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (16 pages) |
24 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders
|
24 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders
|
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Appointment of Mr Paul Rowbery as a director (2 pages) |
26 July 2011 | Appointment of Mr Paul Rowbery as a director (2 pages) |
25 July 2011 | Termination of appointment of James Quinn as a director (1 page) |
25 July 2011 | Termination of appointment of Andrea Quinn as a secretary (1 page) |
25 July 2011 | Termination of appointment of Andrea Quinn as a secretary (1 page) |
25 July 2011 | Termination of appointment of James Quinn as a director (1 page) |
12 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 July 2011 | Previous accounting period extended from 30 November 2010 to 31 May 2011 (1 page) |
6 July 2011 | Registered office address changed from , Unit 40 Delph Industrial Estate, Delph Road, Brierley Hill, West Midlands, DY5 2UA, United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Company name changed portus products LIMITED\certificate issued on 06/07/11
|
6 July 2011 | Company name changed portus products LIMITED\certificate issued on 06/07/11
|
6 July 2011 | Registered office address changed from , Unit 40 Delph Industrial Estate, Delph Road, Brierley Hill, West Midlands, DY5 2UA, United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Previous accounting period extended from 30 November 2010 to 31 May 2011 (1 page) |
6 July 2011 | Registered office address changed from , Unit 40 Delph Industrial Estate, Delph Road, Brierley Hill, West Midlands, DY5 2UA, United Kingdom on 6 July 2011 (1 page) |
1 July 2011 | Registered office address changed from , Turner House 1a Queen Street, Stourbridge, West Midlands, DY8 1TP, United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from , Turner House 1a Queen Street, Stourbridge, West Midlands, DY8 1TP, United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from , Turner House 1a Queen Street, Stourbridge, West Midlands, DY8 1TP, United Kingdom on 1 July 2011 (1 page) |
1 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Registered office address changed from , Turner House 12 Queen Street, Stourbridge, DY8 1TP on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from , Turner House 12 Queen Street, Stourbridge, DY8 1TP on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from , Turner House 12 Queen Street, Stourbridge, DY8 1TP on 1 December 2010 (1 page) |
1 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Mr James Patrick Quinn on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr James Patrick Quinn on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr James Patrick Quinn on 6 August 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (2 pages) |
10 February 2010 | Annual return made up to 26 December 2009 (10 pages) |
10 February 2010 | Annual return made up to 26 December 2009 (10 pages) |
13 January 2010 | Registered office address changed from , 34-36 Stourbridge Road, Lye Stourbridge, West Midlands, DY9 7DL on 13 January 2010 (2 pages) |
13 January 2010 | Registered office address changed from , 34-36 Stourbridge Road, Lye Stourbridge, West Midlands, DY9 7DL on 13 January 2010 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
9 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
17 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
17 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
29 January 2008 | Return made up to 28/11/07; no change of members (6 pages) |
29 January 2008 | Return made up to 28/11/07; no change of members (6 pages) |
18 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
18 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
8 January 2007 | Return made up to 28/11/06; full list of members (6 pages) |
8 January 2007 | Return made up to 28/11/06; full list of members (6 pages) |
5 April 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
12 December 2005 | Return made up to 28/11/05; full list of members (6 pages) |
12 December 2005 | Return made up to 28/11/05; full list of members (6 pages) |
16 September 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
16 September 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
16 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
16 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
21 July 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
21 July 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
2 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
2 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
26 July 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
26 July 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
27 March 2003 | Return made up to 28/11/02; full list of members (7 pages) |
27 March 2003 | Return made up to 28/11/02; full list of members (7 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
13 September 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
13 September 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
5 July 2002 | Company name changed forecourt insurances services li mited\certificate issued on 05/07/02 (2 pages) |
5 July 2002 | Company name changed forecourt insurances services li mited\certificate issued on 05/07/02 (2 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: c/o willcox lane clutterbuck, 55 charlotte street st pauls, square birmingham, warks B3 1PX (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: c/o willcox lane clutterbuck, 55 charlotte street st pauls, square birmingham, warks B3 1PX (1 page) |
21 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
21 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
11 May 2001 | Return made up to 30/11/00; no change of members (6 pages) |
11 May 2001 | Return made up to 30/11/00; no change of members (6 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (3 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New director appointed (3 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: 171A church road, yardley, birmingham, west midlands B25 8UR (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: 171A church road, yardley, birmingham, west midlands B25 8UR (1 page) |
2 August 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
2 August 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
22 February 2000 | Return made up to 28/11/99; full list of members
|
22 February 2000 | Return made up to 28/11/99; full list of members
|
14 June 1999 | Return made up to 28/11/98; full list of members
|
14 June 1999 | Return made up to 28/11/98; full list of members
|
2 June 1999 | Company name changed the on site catering co. LIMITED\certificate issued on 03/06/99 (2 pages) |
2 June 1999 | Company name changed the on site catering co. LIMITED\certificate issued on 03/06/99 (2 pages) |
17 May 1999 | Accounts for a dormant company made up to 30 November 1998 (3 pages) |
17 May 1999 | Accounts for a dormant company made up to 30 November 1998 (3 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: 31 corsham street, london, N1 6DR (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 31 corsham street, london, N1 6DR (1 page) |
28 November 1997 | Incorporation (18 pages) |
28 November 1997 | Incorporation (18 pages) |