Company NamePortfolio Support Services Limited
Company StatusDissolved
Company Number05080621
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years ago)
Dissolution Date15 August 2017 (6 years, 7 months ago)
Previous NamePaddico (261) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Howard Gould
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(4 months, 1 week after company formation)
Appointment Duration13 years (closed 15 August 2017)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address15 Grange Court
Leeds
West Yorkshire
LS17 7TX
Secretary NameTracy De'Vries
NationalityBritish
StatusClosed
Appointed28 July 2004(4 months, 1 week after company formation)
Appointment Duration13 years (closed 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grange Court
Leeds
West Yorkshire
LS17 7TX
Director NameDavid James Evans
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleSolicitor
Correspondence Address9a Meadow Valley
Alwoodley
Leeds
West Yorkshire
LS17 7RF
Director NameMark Patrick Keane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Secretary NameMark Patrick Keane
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Director NameChristopher David Kendall
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(4 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2010)
RoleProposed Director
Correspondence Address51 Broadfield Park
Holmfirth
Huddersfield
West Yorkshire
HD9 2JQ
Director NameMr Peter Bennett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(4 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 2009)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Oakridge Road
Drumpellier Lawns, Bargeddie
Glasgow
North Lanarks
G69 7TH
Scotland

Location

Registered Address46 Barkston House
Croydon Street
Leeds
W Yorks
LS11 9RT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

40 at £1Howard Gould
40.00%
Ordinary
40 at £1Peter Bennett
40.00%
Ordinary
20 at £1Chris Kendall
20.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
18 May 2017Application to strike the company off the register (3 pages)
18 May 2017Application to strike the company off the register (3 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
14 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
16 February 2010Termination of appointment of Peter Bennett as a director (1 page)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 February 2010Termination of appointment of Christopher Kendall as a director (1 page)
16 February 2010Termination of appointment of Peter Bennett as a director (1 page)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 February 2010Termination of appointment of Christopher Kendall as a director (1 page)
26 May 2009Return made up to 22/03/09; full list of members (4 pages)
26 May 2009Return made up to 22/03/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 March 2008Return made up to 22/03/08; full list of members (4 pages)
27 March 2008Return made up to 22/03/08; full list of members (4 pages)
16 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 April 2007Return made up to 22/03/07; full list of members (3 pages)
19 April 2007Return made up to 22/03/07; full list of members (3 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
1 June 2006Return made up to 22/03/06; full list of members (3 pages)
1 June 2006Return made up to 22/03/06; full list of members (3 pages)
18 May 2006Registered office changed on 18/05/06 from: 5TH floor carlton tower 34 saint pauls street leeds west yorkshire LS1 2QB (1 page)
18 May 2006Registered office changed on 18/05/06 from: 5TH floor carlton tower 34 saint pauls street leeds west yorkshire LS1 2QB (1 page)
20 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
20 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
12 May 2005Return made up to 22/03/05; full list of members (7 pages)
12 May 2005Return made up to 22/03/05; full list of members (7 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Secretary resigned;director resigned (1 page)
12 August 2004Ad 28/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 2004Ad 28/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned;director resigned (1 page)
12 August 2004New director appointed (2 pages)
19 July 2004Company name changed paddico (261) LIMITED\certificate issued on 19/07/04 (2 pages)
19 July 2004Company name changed paddico (261) LIMITED\certificate issued on 19/07/04 (2 pages)
22 March 2004Incorporation (21 pages)
22 March 2004Incorporation (21 pages)