About

Registered Number: 03767257
Date of Incorporation: 10/05/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2014 (9 years and 6 months ago)
Registered Address: Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester, M3 3HF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2006 Outstanding

N/A

Fixed and floating charge 26 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.