Company NamePortland Dental Laboratory Holdings Limited
DirectorMatthew Stuart Percy Hinckley
Company StatusDissolved
Company Number04043002
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)
Previous NameBroomco (2268) Limited

Directors

Director NameMr Matthew Stuart Percy Hinckley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlowe
Jaggers Lane, Hathersage
Hope Valley
Derbyshire
S32 1AZ
Secretary NameJosephine Anne Liversidge
NationalityBritish
StatusCurrent
Appointed10 October 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address194 Baslow Road
Totley
Sheffield
South Yorkshire
S17 4DS
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressC/O Grant Thornton Saint Johns
Centre 110 Albion Street
Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

20 March 2002Dissolved (1 page)
20 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
4 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 May 2001Declaration of solvency (3 pages)
4 May 2001Appointment of a voluntary liquidator (1 page)
4 May 2001Registered office changed on 04/05/01 from: westlowe jaggers lane, hathersage hope valley derbyshire S32 1AZ (1 page)
1 March 2001Registered office changed on 01/03/01 from: fountain precinct, balm green sheffield south yorkshire S1 1RZ (1 page)
23 February 2001Ad 16/02/01--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
23 February 2001Nc inc already adjusted 16/02/01 (1 page)
23 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
16 October 2000Company name changed broomco (2268) LIMITED\certificate issued on 17/10/00 (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
28 July 2000Incorporation (18 pages)