Company NamePortfolio Commercial Limited
Company StatusDissolved
Company Number04672729
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date4 April 2006 (18 years ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMr Sajid Farooq Hussain
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(2 years, 5 months after company formation)
Appointment Duration8 months (closed 04 April 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Waltham Road
Whalley Range
Manchester
M16 8PG
Director NameMrs Sanita Kumari Bhandari
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address900 A Chester Road
Stretford
Manchester
Lancashire
M32 0PA
Director NameMr Zahir Aziz
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Bluestone Drive
Stockport
Cheshire
SK4 3PX
Secretary NameBhandari & Co Ltd (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address1st Floor Lord House
51 Lord Street, Cheetham Hill
Manchester
M3 1HE

Location

Registered Address5 Lane End Road
Burnage
Manchester
Lancashire
M19 1WA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

4 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
29 September 2005New director appointed (2 pages)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
6 January 2005Registered office changed on 06/01/05 from: 1ST floor lord house 51 lord street manchester lancashire M3 1HE (1 page)
1 April 2004Return made up to 20/02/04; full list of members (6 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)