Company NamePortland (N/W) Ltd
Company StatusDissolved
Company Number06427659
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr John Andrew Stewart
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Boundary Park Road
Oldham
Lancashire
OL1 2NZ
Secretary NameRosemary Bernadette Stewart
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address116 Boundary Park Road
Oldham
Lancashire
OL1 2NZ

Location

Registered Address116 Boundary Park Road
Oldham
OL1 2NZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

100 at £1John Andrew Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£695
Current Liabilities£25,635

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

29 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
3 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
5 February 2021Confirmation statement made on 25 October 2020 with no updates (3 pages)
3 February 2021Registered office address changed from Unit 6 Ravensfield Industrial Estate Charles Street Dukinfield Cheshire SK16 4SD to 116 Boundary Park Road Oldham OL1 2NZ on 3 February 2021 (1 page)
27 December 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
2 December 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
27 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
30 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
8 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
23 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
23 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
24 November 2014Director's details changed for John Andrew Stewart on 14 November 2013 (2 pages)
24 November 2014Termination of appointment of Rosemary Bernadette Stewart as a secretary on 14 November 2014 (1 page)
24 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Termination of appointment of Rosemary Bernadette Stewart as a secretary on 14 November 2014 (1 page)
24 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Director's details changed for John Andrew Stewart on 14 November 2013 (2 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 March 2014Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 7 March 2014 (2 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 June 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
4 June 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
20 November 2008Return made up to 14/11/08; full list of members (3 pages)
20 November 2008Return made up to 14/11/08; full list of members (3 pages)
15 September 2008Registered office changed on 15/09/2008 from 1 & 2 st chad's court rochdale lancashire OL16 1QU (1 page)
15 September 2008Registered office changed on 15/09/2008 from 1 & 2 st chad's court rochdale lancashire OL16 1QU (1 page)
14 November 2007Incorporation (12 pages)
14 November 2007Incorporation (12 pages)