Knowle Road
Hampton In Arden
West Midlands
B92 0JA
Director Name | David Leslie Davies |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The Haven 29 Brookfield Avenue Poynton Stockport Cheshire SK12 1HZ |
Secretary Name | David Malik Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | 18 Barracks Square Macclesfield Cheshire SK11 8HF |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 July 2007) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Labyrinth House 43-47 Middle Hillgate, Stockport Cheshire SK1 3DG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2007 | Voluntary strike-off action has been suspended (1 page) |
18 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2007 | Application for striking-off (1 page) |
6 August 2007 | Secretary resigned (1 page) |
1 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 March 2006 | Company name changed portland telecom services limite d\certificate issued on 07/03/06 (2 pages) |
6 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 26/02/05; full list of members (4 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 March 2004 (7 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
15 January 2004 | Secretary's particulars changed (1 page) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 September 2003 | Ad 01/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 September 2003 | Ad 01/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
11 March 2003 | Return made up to 26/02/03; full list of members (5 pages) |
21 February 2003 | Ad 31/03/01--------- £ si 84000@1 (2 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 April 2002 | Return made up to 26/02/02; full list of members (5 pages) |
23 April 2002 | Director's particulars changed (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Accounting reference date extended from 28/02/02 to 30/03/02 (1 page) |
15 May 2001 | Resolutions
|
26 February 2001 | Incorporation (15 pages) |