Company NameThe Portland Partnership Limited
Company StatusDissolved
Company Number04700096
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

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

Directors

Director NameStephen Francis Gill
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleBuilding Surveyor
Correspondence Address442 Heywood Old Road
Bowlee Middleton
Manchester
M24 4SB
Director NameJeremy Hugh Rawstron Shuttlesworth
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleSurveyor
Correspondence Address50 Stakehill Lane
Slattocks Middleton
Manchester
M24 2RU
Director NameGary William Taylor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleBuilding Surveyor
Correspondence Address18 Matisse Way
Viners Rise
Salford
M7 3BA
Secretary NameStephen Francis Gill
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address442 Heywood Old Road
Bowlee Middleton
Manchester
M24 4SB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressLewis House 12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£300
Cash£300

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
13 April 2006Return made up to 18/03/06; full list of members (7 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
22 March 2005Return made up to 18/03/05; full list of members (6 pages)
9 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 June 2004Return made up to 18/03/04; full list of members (7 pages)
6 May 2003Ad 07/04/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003Registered office changed on 27/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Secretary resigned (1 page)