Company NamePortland Environmental Ltd
Company StatusDissolved
Company Number05810271
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)
Dissolution Date17 December 2014 (9 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 NameMr Mark Robert Coltman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Cuckmans Drive
Chiswell Green
St Albans
Hertfordshire
AL2 3AP
Secretary NameCheryl Jane Coltman
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Cuckmans Drive
Chiswell Green
St Albans
Hertfordshire
AL2 3AP
Director NameStewart Rowland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address43 Mount Drive
Park Street
St Albans
AL2 2NP

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

17 December 2014Final Gazette dissolved following liquidation (1 page)
17 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2014Final Gazette dissolved following liquidation (1 page)
17 September 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
17 September 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
23 May 2014Liquidators statement of receipts and payments to 16 April 2014 (9 pages)
23 May 2014Liquidators' statement of receipts and payments to 16 April 2014 (9 pages)
23 May 2014Liquidators' statement of receipts and payments to 16 April 2014 (9 pages)
18 June 2013Liquidators' statement of receipts and payments to 16 April 2013 (8 pages)
18 June 2013Liquidators statement of receipts and payments to 16 April 2013 (8 pages)
18 June 2013Liquidators' statement of receipts and payments to 16 April 2013 (8 pages)
2 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2012Statement of affairs with form 4.19 (8 pages)
24 April 2012Statement of affairs with form 4.19 (8 pages)
24 April 2012Appointment of a voluntary liquidator (1 page)
24 April 2012Appointment of a voluntary liquidator (1 page)
5 April 2012Registered office address changed from 26 Catsey Woods Bushey Heath Hertfordshire WD23 4HS on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 26 Catsey Woods Bushey Heath Hertfordshire WD23 4HS on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 26 Catsey Woods Bushey Heath Hertfordshire WD23 4HS on 5 April 2012 (2 pages)
9 April 2010Compulsory strike-off action has been suspended (1 page)
9 April 2010Compulsory strike-off action has been suspended (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
10 June 2008Return made up to 09/05/08; full list of members (6 pages)
10 June 2008Return made up to 09/05/08; full list of members (6 pages)
17 April 2008Appointment terminated director stewart rowland (1 page)
17 April 2008Appointment terminated director stewart rowland (1 page)
16 November 2007Return made up to 09/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2007Return made up to 09/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
22 May 2006Ad 09/05/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 May 2006Ad 09/05/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
9 May 2006Incorporation (16 pages)
9 May 2006Incorporation (16 pages)