THE PORTLAND GROUP (N.E.) LTD

Register to unlock more data on OkredoRegister

THE PORTLAND GROUP (N.E.) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04723821

Incorporation date

03/04/2003

Size

Full

Contacts

Registered address

Registered address

Southgate House, Archer Street, Darlington, County Durham DL3 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2003)
dot icon25/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2012
First Gazette notice for voluntary strike-off
dot icon29/10/2012
Application to strike the company off the register
dot icon09/10/2012
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 2012-10-09
dot icon02/09/2012
Notice of completion of voluntary arrangement
dot icon20/08/2012
Termination of appointment of Timothy James Bolot as a director on 2012-08-17
dot icon25/06/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon15/11/2011
Termination of appointment of William James Buchan as a director on 2011-11-15
dot icon01/11/2011
Termination of appointment of David Andrew Smith as a director on 2011-11-01
dot icon31/10/2011
Appointment of Mr Stephen Jonathan Taylor as a director on 2011-10-26
dot icon30/10/2011
Appointment of Mr Timothy James Bolot as a director on 2011-10-26
dot icon12/09/2011
Full accounts made up to 2010-09-30
dot icon10/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon07/03/2011
Termination of appointment of William Mcleish as a secretary
dot icon06/03/2011
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary
dot icon13/01/2011
Termination of appointment of Richard Midmer as a director
dot icon23/05/2010
Resolutions
dot icon14/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon17/03/2010
Full accounts made up to 2009-09-27
dot icon06/01/2010
Director's details changed for Mr David Andrew Smith on 2010-01-07
dot icon05/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon05/01/2010
Termination of appointment of David Smith as a director
dot icon05/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon04/01/2010
Termination of appointment of Kamma Foulkes as a director
dot icon30/10/2009
Director's details changed for Richard Neil Midmer on 2009-10-27
dot icon30/10/2009
Director's details changed for William James Buchan on 2009-10-27
dot icon29/10/2009
Director's details changed for Kamma Foulkes on 2009-10-27
dot icon26/10/2009
Secretary's details changed for William David Mcleish on 2009-10-27
dot icon29/07/2009
Full accounts made up to 2008-09-28
dot icon07/04/2009
Return made up to 04/04/09; full list of members
dot icon08/02/2009
Resolutions
dot icon26/01/2009
Particulars of a mortgage or charge / charge no: 8
dot icon15/01/2009
Director appointed william james buchan
dot icon08/10/2008
Appointment Terminated Director william colvin
dot icon01/10/2008
Appointment Terminated Director john murphy
dot icon21/08/2008
Director appointed richard neil midmer
dot icon29/07/2008
Director appointed kamma foulkes
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/06/2008
Appointment Terminated Director jason lock
dot icon22/04/2008
Return made up to 04/04/08; full list of members
dot icon04/04/2008
Prev ext from 31/03/2008 to 30/09/2008
dot icon04/04/2008
Registered office changed on 05/04/2008 from portland house belmont business park belmont durham DH1 1TW
dot icon04/04/2008
Director appointed john murphy
dot icon04/04/2008
Director appointed william colvin
dot icon04/04/2008
Director appointed jason lock
dot icon04/04/2008
Secretary appointed william david mcleish
dot icon04/04/2008
Appointment Terminated Secretary steven akers
dot icon04/04/2008
Appointment Terminated Director alison morgan
dot icon01/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon20/07/2007
Director's particulars changed
dot icon01/05/2007
Return made up to 04/04/07; full list of members
dot icon01/05/2007
Secretary's particulars changed
dot icon08/10/2006
Accounts for a medium company made up to 2006-03-31
dot icon25/05/2006
Registered office changed on 26/05/06 from: portland house hall lane willington county durham DL15 0PW
dot icon07/05/2006
Director resigned
dot icon17/04/2006
Return made up to 04/04/06; full list of members
dot icon18/01/2006
Accounts for a small company made up to 2005-03-31
dot icon11/10/2005
Secretary resigned
dot icon19/07/2005
New secretary appointed
dot icon18/07/2005
Particulars of mortgage/charge
dot icon18/07/2005
Particulars of mortgage/charge
dot icon18/07/2005
Particulars of mortgage/charge
dot icon18/07/2005
Particulars of mortgage/charge
dot icon17/07/2005
Secretary resigned
dot icon04/05/2005
Particulars of mortgage/charge
dot icon30/03/2005
New secretary appointed
dot icon22/03/2005
Return made up to 04/04/05; full list of members
dot icon31/01/2005
Secretary resigned
dot icon31/01/2005
New secretary appointed
dot icon26/11/2004
Particulars of mortgage/charge
dot icon25/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon15/11/2004
New director appointed
dot icon20/10/2004
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon24/05/2004
Return made up to 04/04/04; full list of members
dot icon24/05/2004
Secretary's particulars changed;secretary resigned
dot icon15/04/2004
New secretary appointed
dot icon09/03/2004
Particulars of mortgage/charge
dot icon31/08/2003
Registered office changed on 01/09/03 from: 5 west lane chester le street county durham DH3 3HJ
dot icon31/08/2003
New secretary appointed
dot icon31/08/2003
New director appointed
dot icon06/04/2003
Secretary resigned
dot icon06/04/2003
Director resigned
dot icon03/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchan, William James
Director
31/12/2008 - 14/11/2011
158
Lock, Jason David
Director
29/02/2008 - 28/06/2008
397
Murphy, John
Director
29/02/2008 - 29/09/2008
264
Colvin, William
Director
29/02/2008 - 07/10/2008
242
FORM 10 SECRETARIES FD LTD
Nominee Secretary
03/04/2003 - 06/04/2003
36449

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE PORTLAND GROUP (N.E.) LTD

THE PORTLAND GROUP (N.E.) LTD is an(a) Dissolved company incorporated on 03/04/2003 with the registered office located at Southgate House, Archer Street, Darlington, County Durham DL3 6AH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE PORTLAND GROUP (N.E.) LTD?

toggle

THE PORTLAND GROUP (N.E.) LTD is currently Dissolved. It was registered on 03/04/2003 and dissolved on 25/02/2013.

Where is THE PORTLAND GROUP (N.E.) LTD located?

toggle

THE PORTLAND GROUP (N.E.) LTD is registered at Southgate House, Archer Street, Darlington, County Durham DL3 6AH.

What does THE PORTLAND GROUP (N.E.) LTD do?

toggle

THE PORTLAND GROUP (N.E.) LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for THE PORTLAND GROUP (N.E.) LTD?

toggle

The latest filing was on 25/02/2013: Final Gazette dissolved via voluntary strike-off.