Company NamePortland Adhesive Products Limited
Company StatusDissolved
Company Number03767257
CategoryPrivate Limited Company
Incorporation Date10 May 1999(24 years, 10 months ago)
Dissolution Date21 November 2014 (9 years, 4 months ago)
Previous NameLinkwire Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Adrian Stuart Hardy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(6 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 21 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address603 Bacup Road
Waterfoot
Rossendale
BB4 7JA
Secretary NamePhilip Neil Hardy
NationalityBritish
StatusClosed
Appointed21 October 2005(6 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 21 November 2014)
RoleCompany Director
Correspondence Address33 Tarbet Drive
Breightmet
Bolton
Lancashire
BL2 6LT
Director NameDavid Haworth
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(2 weeks, 2 days after company formation)
Appointment Duration6 years, 5 months (resigned 21 October 2005)
RoleCompany Director
Correspondence AddressStump Cross Cottages East
Hellifield Road
Bolton By Bowland
Lancashire
BB7 4LX
Secretary NameJoan Haworth
NationalityBritish
StatusResigned
Appointed26 May 1999(2 weeks, 2 days after company formation)
Appointment Duration6 years, 5 months (resigned 21 October 2005)
RoleCompany Director
Correspondence AddressStump Cross Cottage East
Hellifield
Bolton By Bowland
Lancashire
BB7 4LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBaker Tilly Business Services Ltd 9th Floor
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at 1Portland Adhesive Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£8,103
Cash£5,657
Current Liabilities£205,812

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014Final Gazette dissolved following liquidation (1 page)
21 November 2014Final Gazette dissolved following liquidation (1 page)
21 August 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
21 August 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (11 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (11 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
2 May 2014Liquidators' statement of receipts and payments to 30 March 2014 (5 pages)
2 May 2014Liquidators' statement of receipts and payments to 30 March 2014 (5 pages)
2 May 2014Liquidators statement of receipts and payments to 30 March 2014 (5 pages)
14 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF on 14 March 2014 (2 pages)
25 October 2013Liquidators' statement of receipts and payments to 30 September 2013 (5 pages)
25 October 2013Liquidators statement of receipts and payments to 30 September 2013 (5 pages)
25 October 2013Liquidators' statement of receipts and payments to 30 September 2013 (5 pages)
2 May 2013Liquidators' statement of receipts and payments to 30 March 2013 (5 pages)
2 May 2013Liquidators statement of receipts and payments to 30 March 2013 (5 pages)
2 May 2013Liquidators' statement of receipts and payments to 30 March 2013 (5 pages)
27 March 2013Notice of ceasing to act as a voluntary liquidator (1 page)
27 March 2013Appointment of a voluntary liquidator (1 page)
27 March 2013Notice of ceasing to act as a voluntary liquidator (1 page)
27 March 2013Appointment of a voluntary liquidator (1 page)
23 October 2012Liquidators' statement of receipts and payments to 30 September 2012 (5 pages)
23 October 2012Liquidators statement of receipts and payments to 30 September 2012 (5 pages)
23 October 2012Liquidators' statement of receipts and payments to 30 September 2012 (5 pages)
26 April 2012Liquidators' statement of receipts and payments to 30 March 2012 (5 pages)
26 April 2012Liquidators statement of receipts and payments to 30 March 2012 (5 pages)
26 April 2012Liquidators' statement of receipts and payments to 30 March 2012 (5 pages)
17 October 2011Liquidators statement of receipts and payments to 30 September 2011 (5 pages)
17 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
17 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 30 March 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
29 October 2010Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
21 April 2010Liquidators' statement of receipts and payments to 30 March 2010 (5 pages)
21 April 2010Liquidators' statement of receipts and payments to 30 March 2010 (5 pages)
21 April 2010Liquidators statement of receipts and payments to 30 March 2010 (5 pages)
16 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
14 April 2009Appointment of a voluntary liquidator (1 page)
14 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2009Statement of affairs with form 4.19 (15 pages)
14 April 2009Appointment of a voluntary liquidator (1 page)
14 April 2009Statement of affairs with form 4.19 (15 pages)
12 March 2009Registered office changed on 12/03/2009 from lomeshaye bridge mill saint marys street nelson lancashire BB9 7BA (1 page)
12 March 2009Registered office changed on 12/03/2009 from lomeshaye bridge mill saint marys street nelson lancashire BB9 7BA (1 page)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
2 July 2008Return made up to 10/05/08; full list of members (6 pages)
2 July 2008Return made up to 10/05/08; full list of members (6 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 June 2007Return made up to 10/05/07; full list of members (6 pages)
25 June 2007Return made up to 10/05/07; full list of members (6 pages)
13 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
13 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
21 July 2006Return made up to 10/05/06; full list of members (6 pages)
21 July 2006Return made up to 10/05/06; full list of members (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005Declaration of assistance for shares acquisition (11 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005New secretary appointed (2 pages)
1 November 2005New secretary appointed (2 pages)
1 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 November 2005Declaration of assistance for shares acquisition (11 pages)
31 October 2005Auditors resignation section 394 (1 page)
31 October 2005Auditors resignation section 394 (1 page)
27 October 2005Particulars of mortgage/charge (5 pages)
27 October 2005Particulars of mortgage/charge (5 pages)
17 May 2005Return made up to 10/05/05; full list of members (6 pages)
17 May 2005Return made up to 10/05/05; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 May 2004Return made up to 10/05/04; full list of members (6 pages)
18 May 2004Return made up to 10/05/04; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
16 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
20 May 2002Return made up to 10/05/02; full list of members (6 pages)
20 May 2002Return made up to 10/05/02; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
23 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 2000Accounts for a small company made up to 31 August 2000 (5 pages)
20 October 2000Accounts for a small company made up to 31 August 2000 (5 pages)
4 July 2000Return made up to 10/05/00; full list of members; amend (6 pages)
4 July 2000Return made up to 10/05/00; full list of members; amend (6 pages)
24 May 2000Return made up to 10/05/00; full list of members (6 pages)
24 May 2000Return made up to 10/05/00; full list of members (6 pages)
21 September 1999Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
21 September 1999Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
16 August 1999Registered office changed on 16/08/99 from: thompson house 4/6 richmond terrace blackburn lancashire BB1 7AU (1 page)
16 August 1999Registered office changed on 16/08/99 from: thompson house 4/6 richmond terrace blackburn lancashire BB1 7AU (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999New secretary appointed (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Director resigned (1 page)
1 June 1999Registered office changed on 01/06/99 from: 788-790 finchley road london NW11 7TJ (1 page)
1 June 1999Registered office changed on 01/06/99 from: 788-790 finchley road london NW11 7TJ (1 page)
10 May 1999Incorporation (17 pages)
10 May 1999Incorporation (17 pages)