Company NameThe Portland Group (N.E.) Ltd
Company StatusDissolved
Company Number04723821
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMrs Alison Morgan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Cathedrals
Court Lane
Durham
County Durham
DH1 3JS
Secretary NameMr John Carling
NationalityBritish
StatusResigned
Appointed11 April 2003(1 week after company formation)
Appointment Duration8 months (resigned 11 December 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address39 Greens Valley Drive
Hartburn
Stockton On Tees
TS18 5QH
Secretary NameMr Steven Andrew Akers
NationalityBritish
StatusResigned
Appointed23 March 2004(11 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 25 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Phoenix Close
Langley Park
Durham
DH7 9FN
Director NameMargaret Bolton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 2006)
RoleOperations Director
Correspondence Address11 Wells Crescent
Westlea
Seaham
County Durham
SR7 8HH
Secretary NameMarian Smailes
NationalityBritish
StatusResigned
Appointed25 January 2005(1 year, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 2005)
RoleCompany Director
Correspondence Address55 Bridge Street
Tow Law
Durham
County Durham
DL13 4LD
Secretary NameChristopher Jonathan Welch
NationalityBritish
StatusResigned
Appointed23 March 2005(1 year, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 July 2005)
RoleCompany Director
Correspondence AddressFlat A Osborne Villas
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1JU
Secretary NameMr Steven Andrew Akers
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Phoenix Close
Langley Park
Durham
DH7 9FN
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenang
Pyrford Woods Road
West Byfleet
Surrey
GU22 8QR
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(4 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2008)
RoleFinancial Officer
Country of ResidenceEngland
Correspondence AddressChessington House 32 Monkton Rise
Guisborough
TS14 6BG
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(4 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed01 March 2008(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameFrancis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(8 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSouthgate House
Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Southern Cross Portland Holdco LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
10 October 2012Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
21 August 2012Termination of appointment of Timothy Bolot as a director (1 page)
21 August 2012Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page)
26 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
26 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(3 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(3 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(3 pages)
16 November 2011Termination of appointment of William Buchan as a director (1 page)
16 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
2 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
2 November 2011Termination of appointment of David Smith as a director (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
31 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
31 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
13 September 2011Full accounts made up to 30 September 2010 (19 pages)
13 September 2011Full accounts made up to 30 September 2010 (19 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
8 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
8 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
14 January 2011Termination of appointment of Richard Midmer as a director (1 page)
14 January 2011Termination of appointment of Richard Midmer as a director (1 page)
24 May 2010Resolutions
  • RES13 ‐ Company business 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Company business 14/05/2010
(3 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
18 March 2010Full accounts made up to 27 September 2009 (21 pages)
18 March 2010Full accounts made up to 27 September 2009 (21 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Termination of appointment of David Smith as a director (1 page)
6 January 2010Termination of appointment of David Smith as a director (1 page)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
30 July 2009Full accounts made up to 28 September 2008 (27 pages)
30 July 2009Full accounts made up to 28 September 2008 (27 pages)
8 April 2009Return made up to 04/04/09; full list of members (4 pages)
8 April 2009Return made up to 04/04/09; full list of members (4 pages)
9 February 2009Resolutions
  • RES13 ‐ Facilities agreement 16/01/2009
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(4 pages)
9 February 2009Resolutions
  • RES13 ‐ Facilities agreement 16/01/2009
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 8 (9 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 8 (9 pages)
16 January 2009Director appointed william james buchan (1 page)
16 January 2009Director appointed william james buchan (1 page)
9 October 2008Appointment Terminated Director william colvin (1 page)
9 October 2008Appointment terminated director william colvin (1 page)
2 October 2008Appointment terminated director john murphy (1 page)
2 October 2008Appointment Terminated Director john murphy (1 page)
22 August 2008Director appointed richard neil midmer (1 page)
22 August 2008Director appointed richard neil midmer (1 page)
30 July 2008Director appointed kamma foulkes (1 page)
30 July 2008Director appointed kamma foulkes (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
30 June 2008Appointment terminated director jason lock (1 page)
30 June 2008Appointment Terminated Director jason lock (1 page)
23 April 2008Return made up to 04/04/08; full list of members (4 pages)
23 April 2008Return made up to 04/04/08; full list of members (4 pages)
5 April 2008Appointment Terminated Director alison morgan (1 page)
5 April 2008Registered office changed on 05/04/2008 from portland house belmont business park belmont durham DH1 1TW (1 page)
5 April 2008Secretary appointed william david mcleish (1 page)
5 April 2008Prev ext from 31/03/2008 to 30/09/2008 (1 page)
5 April 2008Prev ext from 31/03/2008 to 30/09/2008 (1 page)
5 April 2008Director appointed jason lock (2 pages)
5 April 2008Appointment terminated director alison morgan (1 page)
5 April 2008Director appointed john murphy (21 pages)
5 April 2008Director appointed william colvin (22 pages)
5 April 2008Director appointed john murphy (21 pages)
5 April 2008Director appointed jason lock (2 pages)
5 April 2008Secretary appointed william david mcleish (1 page)
5 April 2008Appointment terminated secretary steven akers (1 page)
5 April 2008Registered office changed on 05/04/2008 from portland house belmont business park belmont durham DH1 1TW (1 page)
5 April 2008Appointment Terminated Secretary steven akers (1 page)
5 April 2008Director appointed william colvin (22 pages)
2 February 2008Accounts for a medium company made up to 31 March 2007 (15 pages)
2 February 2008Accounts for a medium company made up to 31 March 2007 (15 pages)
21 July 2007Director's particulars changed (1 page)
21 July 2007Director's particulars changed (1 page)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Return made up to 04/04/07; full list of members (2 pages)
2 May 2007Return made up to 04/04/07; full list of members (2 pages)
2 May 2007Secretary's particulars changed (1 page)
9 October 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
9 October 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
26 May 2006Registered office changed on 26/05/06 from: portland house hall lane willington county durham DL15 0PW (1 page)
26 May 2006Registered office changed on 26/05/06 from: portland house hall lane willington county durham DL15 0PW (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
18 April 2006Return made up to 04/04/06; full list of members (2 pages)
18 April 2006Return made up to 04/04/06; full list of members (2 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
23 March 2005Return made up to 04/04/05; full list of members (7 pages)
23 March 2005Return made up to 04/04/05; full list of members (7 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned (1 page)
27 November 2004Particulars of mortgage/charge (4 pages)
27 November 2004Particulars of mortgage/charge (4 pages)
26 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
21 October 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
21 October 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
25 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
25 May 2004Return made up to 04/04/04; full list of members (6 pages)
16 April 2004New secretary appointed (1 page)
16 April 2004New secretary appointed (1 page)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
1 September 2003Registered office changed on 01/09/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
1 September 2003Registered office changed on 01/09/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
4 April 2003Incorporation (9 pages)
4 April 2003Incorporation (9 pages)