Gayton
Wirral
Merseyside
L63 5NS
Director Name | Mr Michael Semple |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 25 years, 9 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glena Rock Road Booterstown Co Dublin Irish |
Director Name | Mr Patrick McAdams |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (closed 09 January 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 90 Thomas Street Compstall Stockport Cheshire SK6 5JH |
Secretary Name | Mr John Murphy |
---|---|
Status | Closed |
Appointed | 12 May 2016(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mr Noel Moran |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 09 April 1992) |
Role | Accountant |
Correspondence Address | 24 Orpen Green Stillorgan Co Dublin Irish Republic |
Secretary Name | Mr Noel Moran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 09 April 1992) |
Role | Company Director |
Correspondence Address | 24 Orpen Green Stillorgan Co Dublin Irish Republic |
Secretary Name | Bryan Patrick Martin Phelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 1 Wynnsward Park Clonskeagy Dublin 14 Irish |
Director Name | Dr Peter Cedric Clode |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | Foel Gollog Eryrys Road, Eryrys Mold Clwyd CH7 4DB Wales |
Director Name | Mr Gareth David Groome |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(16 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Old Byre Plas Devon Court Rossett Road Holt Wrexham LL13 9SY Wales |
Secretary Name | Mr Gareth David Groome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(16 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Old Byre Plas Devon Court Rossett Road Holt Wrexham LL13 9SY Wales |
Secretary Name | Mr John Murphy |
---|---|
Status | Resigned |
Appointed | 30 April 2013(23 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Secretary Name | Mrs Janet Clare Joshua |
---|---|
Status | Resigned |
Appointed | 30 April 2013(23 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 May 2016) |
Role | Company Director |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Secretary Name | Lees Lloyd Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1992(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 24 April 2006) |
Correspondence Address | 6th Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TJ |
Website | surrendalink.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 919021 |
Telephone region | Freephone |
Registered Address | One City Place Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Portfolio Design Group International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 December 1995 | Delivered on: 20 December 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2017 | Application to strike the company off the register (3 pages) |
13 October 2017 | Application to strike the company off the register (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 June 2017 | Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 May 2016 | Appointment of Mr John Murphy as a secretary on 12 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr John Murphy as a secretary on 12 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Janet Clare Joshua as a secretary on 12 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Janet Clare Joshua as a secretary on 12 May 2016 (1 page) |
26 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 June 2013 | Appointment of Mr John Murphy as a secretary (1 page) |
17 June 2013 | Appointment of Mrs Janet Clare Joshua as a secretary (1 page) |
17 June 2013 | Termination of appointment of Gareth Groome as a secretary (1 page) |
17 June 2013 | Termination of appointment of John Murphy as a secretary (1 page) |
17 June 2013 | Termination of appointment of John Murphy as a secretary (1 page) |
17 June 2013 | Appointment of Mrs Janet Clare Joshua as a secretary (1 page) |
17 June 2013 | Termination of appointment of Gareth Groome as a secretary (1 page) |
17 June 2013 | Appointment of Mr John Murphy as a secretary (1 page) |
3 June 2013 | Termination of appointment of Gareth Groome as a director (1 page) |
3 June 2013 | Termination of appointment of Gareth Groome as a director (1 page) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 April 2010 | Director's details changed for Patrick Mcadams on 26 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Patrick Mcadams on 26 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Termination of appointment of Peter Clode as a director (1 page) |
4 November 2009 | Termination of appointment of Peter Clode as a director (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
16 June 2008 | Return made up to 26/03/08; full list of members (4 pages) |
16 June 2008 | Return made up to 26/03/08; full list of members (4 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (8 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (8 pages) |
29 March 2007 | Return made up to 26/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 26/03/07; full list of members (3 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New secretary appointed;new director appointed (2 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New secretary appointed;new director appointed (2 pages) |
4 April 2006 | Company name changed surrenda-link (finance) LIMITED\certificate issued on 04/04/06 (9 pages) |
4 April 2006 | Company name changed surrenda-link (finance) LIMITED\certificate issued on 04/04/06 (9 pages) |
28 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
31 March 2003 | Return made up to 26/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 26/03/03; full list of members (7 pages) |
20 March 2003 | Company name changed portfolio design group LIMITED\certificate issued on 19/03/03 (2 pages) |
20 March 2003 | Company name changed portfolio design group LIMITED\certificate issued on 19/03/03 (2 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
10 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
1 May 2001 | Return made up to 26/03/01; full list of members (6 pages) |
1 May 2001 | Return made up to 26/03/01; full list of members (6 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 8/11 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 8/11 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
23 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
3 May 2000 | Return made up to 26/03/00; full list of members
|
3 May 2000 | Return made up to 26/03/00; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 May 1999 | Return made up to 26/03/99; no change of members (4 pages) |
4 May 1999 | Return made up to 26/03/99; no change of members (4 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
1 May 1998 | Return made up to 26/03/98; no change of members (4 pages) |
1 May 1998 | Return made up to 26/03/98; no change of members (4 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
2 April 1997 | Return made up to 26/03/97; full list of members
|
2 April 1997 | Return made up to 26/03/97; full list of members
|
9 January 1997 | Auditor's resignation (1 page) |
9 January 1997 | Auditor's resignation (1 page) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: 1 grosvenor court foregate street chester CH1 1HG (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: 1 grosvenor court foregate street chester CH1 1HG (1 page) |
8 May 1996 | Return made up to 26/03/96; no change of members (4 pages) |
8 May 1996 | Return made up to 26/03/96; no change of members (4 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
13 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |
13 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |
26 March 1990 | Incorporation (12 pages) |
26 March 1990 | Incorporation (12 pages) |