Founded in 1999, Portland Adhesive Products Ltd have registered office in Manchester, it's status is listed as "Dissolved". The companies directors are listed as Hardy, Philip Neil, Hardy, Adrian Stuart, Haworth, Joan, Haworth, David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDY, Adrian Stuart | 21 October 2005 | - | 1 |
HAWORTH, David | 26 May 1999 | 21 October 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDY, Philip Neil | 21 October 2005 | - | 1 |
HAWORTH, Joan | 26 May 1999 | 21 October 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 November 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 21 August 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 June 2014 | |
4.40 - N/A | 13 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 02 May 2014 | |
AD01 - Change of registered office address | 14 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 25 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 02 May 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 March 2013 | |
4.40 - N/A | 27 March 2013 | |
4.68 - Liquidator's statement of receipts and payments | 23 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 26 April 2012 | |
4.68 - Liquidator's statement of receipts and payments | 17 October 2011 | |
4.68 - Liquidator's statement of receipts and payments | 27 April 2011 | |
4.68 - Liquidator's statement of receipts and payments | 29 October 2010 | |
4.68 - Liquidator's statement of receipts and payments | 21 April 2010 | |
AD01 - Change of registered office address | 16 November 2009 | |
RESOLUTIONS - N/A | 14 April 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 April 2009 | |
4.20 - N/A | 14 April 2009 | |
287 - Change in situation or address of Registered Office | 12 March 2009 | |
AA - Annual Accounts | 02 July 2008 | |
363s - Annual Return | 02 July 2008 | |
363s - Annual Return | 25 June 2007 | |
AA - Annual Accounts | 13 March 2007 | |
363s - Annual Return | 21 July 2006 | |
AA - Annual Accounts | 04 July 2006 | |
395 - Particulars of a mortgage or charge | 15 March 2006 | |
RESOLUTIONS - N/A | 14 November 2005 | |
RESOLUTIONS - N/A | 01 November 2005 | |
RESOLUTIONS - N/A | 01 November 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 01 November 2005 | |
288a - Notice of appointment of directors or secretaries | 01 November 2005 | |
288a - Notice of appointment of directors or secretaries | 01 November 2005 | |
288b - Notice of resignation of directors or secretaries | 01 November 2005 | |
288b - Notice of resignation of directors or secretaries | 01 November 2005 | |
MISC - Miscellaneous document | 31 October 2005 | |
395 - Particulars of a mortgage or charge | 27 October 2005 | |
363s - Annual Return | 17 May 2005 | |
AA - Annual Accounts | 09 November 2004 | |
363s - Annual Return | 18 May 2004 | |
AA - Annual Accounts | 29 September 2003 | |
363s - Annual Return | 18 May 2003 | |
AA - Annual Accounts | 16 October 2002 | |
363s - Annual Return | 20 May 2002 | |
AA - Annual Accounts | 06 November 2001 | |
363s - Annual Return | 23 May 2001 | |
AA - Annual Accounts | 20 October 2000 | |
363s - Annual Return | 04 July 2000 | |
363s - Annual Return | 24 May 2000 | |
225 - Change of Accounting Reference Date | 21 September 1999 | |
287 - Change in situation or address of Registered Office | 16 August 1999 | |
288b - Notice of resignation of directors or secretaries | 18 June 1999 | |
288b - Notice of resignation of directors or secretaries | 18 June 1999 | |
288a - Notice of appointment of directors or secretaries | 18 June 1999 | |
288a - Notice of appointment of directors or secretaries | 18 June 1999 | |
CERTNM - Change of name certificate | 16 June 1999 | |
287 - Change in situation or address of Registered Office | 01 June 1999 | |
NEWINC - New incorporation documents | 10 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 March 2006 | Outstanding |
N/A |
Fixed and floating charge | 26 October 2005 | Outstanding |
N/A |