Company NamePortland Management Services Ltd.
Company StatusDissolved
Company Number04168220
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)
Previous NamePortland Telecom Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Michael Malik-Davies
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleMarketing Executive
Correspondence AddressThe Riddings Cottage
Knowle Road
Hampton In Arden
West Midlands
B92 0JA
Director NameDavid Leslie Davies
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven 29 Brookfield Avenue
Poynton
Stockport
Cheshire
SK12 1HZ
Secretary NameDavid Malik Davies
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleMarketing Executive
Correspondence Address18 Barracks Square
Macclesfield
Cheshire
SK11 8HF
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2001(5 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 30 July 2007)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressLabyrinth House 43-47 Middle
Hillgate, Stockport
Cheshire
SK1 3DG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
7 August 2007Application for striking-off (1 page)
6 August 2007Secretary resigned (1 page)
1 March 2007Return made up to 26/02/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 March 2006Company name changed portland telecom services limite d\certificate issued on 07/03/06 (2 pages)
6 March 2006Return made up to 26/02/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
15 June 2005Director resigned (1 page)
2 March 2005Return made up to 26/02/05; full list of members (4 pages)
17 December 2004Total exemption small company accounts made up to 30 March 2004 (7 pages)
5 March 2004Return made up to 26/02/04; full list of members (7 pages)
15 January 2004Secretary's particulars changed (1 page)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 September 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 September 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
11 March 2003Return made up to 26/02/03; full list of members (5 pages)
21 February 2003Ad 31/03/01--------- £ si 84000@1 (2 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 April 2002Return made up to 26/02/02; full list of members (5 pages)
23 April 2002Director's particulars changed (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
7 December 2001Accounting reference date extended from 28/02/02 to 30/03/02 (1 page)
15 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2001Incorporation (15 pages)