About

Registered Number: 01175146
Date of Incorporation: 25/06/1974 (49 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2019 (4 years and 7 months ago)
Registered Address: Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

 

Based in Essex, Portland Design & Finishing Ltd was registered on 25 June 1974, it's status in the Companies House registry is set to "Dissolved". This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, Dudley George N/A 25 March 2011 1
STORKEY, Betty Lydia N/A 29 July 2013 1
STORKEY, Peter John N/A 20 April 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2019
LIQ14 - N/A 30 May 2019
LIQ03 - N/A 16 March 2019
LIQ03 - N/A 12 December 2018
MR04 - N/A 25 October 2018
AD01 - Change of registered office address 23 March 2017
4.68 - Liquidator's statement of receipts and payments 22 March 2017
4.68 - Liquidator's statement of receipts and payments 17 June 2016
4.68 - Liquidator's statement of receipts and payments 07 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 February 2015
LIQ MISC OC - N/A 02 February 2015
4.40 - N/A 02 February 2015
AD01 - Change of registered office address 25 April 2014
RESOLUTIONS - N/A 24 April 2014
4.20 - N/A 24 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2014
AA - Annual Accounts 10 March 2014
AA01 - Change of accounting reference date 07 March 2014
MR04 - N/A 01 March 2014
AA - Annual Accounts 19 February 2014
CERTNM - Change of name certificate 22 January 2014
AR01 - Annual Return 30 July 2013
CH01 - Change of particulars for director 30 July 2013
CH01 - Change of particulars for director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
TM02 - Termination of appointment of secretary 29 July 2013
AD01 - Change of registered office address 22 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 19 December 2011
TM01 - Termination of appointment of director 18 April 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 17 January 2010
395 - Particulars of a mortgage or charge 16 April 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 07 April 2008
287 - Change in situation or address of Registered Office 27 February 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
123 - Notice of increase in nominal capital 31 July 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
AA - Annual Accounts 25 April 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 31 January 2005
287 - Change in situation or address of Registered Office 24 December 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 06 April 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 15 April 2002
363s - Annual Return 14 January 2002
288a - Notice of appointment of directors or secretaries 19 November 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 18 January 2000
287 - Change in situation or address of Registered Office 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
363s - Annual Return 10 January 2000
AUD - Auditor's letter of resignation 10 May 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 05 January 1999
287 - Change in situation or address of Registered Office 14 May 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 25 February 1997
363s - Annual Return 19 December 1996
AUD - Auditor's letter of resignation 16 August 1996
395 - Particulars of a mortgage or charge 14 August 1996
287 - Change in situation or address of Registered Office 02 August 1996
288 - N/A 31 March 1996
AA - Annual Accounts 21 March 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 06 February 1995
363s - Annual Return 06 February 1995
363x - Annual Return 05 January 1994
AA - Annual Accounts 05 January 1994
AA - Annual Accounts 09 February 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 20 December 1991
363s - Annual Return 20 December 1991
AA - Annual Accounts 17 January 1991
287 - Change in situation or address of Registered Office 17 January 1991
363a - Annual Return 17 January 1991
CERTNM - Change of name certificate 20 November 1990
CERTNM - Change of name certificate 07 September 1990
AC92 - N/A 28 August 1990
363 - Annual Return 28 August 1990
363 - Annual Return 28 August 1990
363 - Annual Return 28 August 1990
288 - N/A 28 August 1990
287 - Change in situation or address of Registered Office 28 August 1990
AA - Annual Accounts 28 August 1990
AA - Annual Accounts 28 August 1990
AA - Annual Accounts 28 August 1990
AC09 - N/A 19 January 1989
AC05 - N/A 12 August 1988
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987
AC05 - N/A 18 November 1986
AA - Annual Accounts 15 October 1986
363 - Annual Return 15 October 1986
NEWINC - New incorporation documents 25 June 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2009 Fully Satisfied

N/A

Legal mortgage 07 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.