Company NamePotters Holdings Limited
Company StatusDissolved
Company Number00328131
CategoryPrivate Limited Company
Incorporation Date25 May 1937(86 years, 11 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Cordingley Potter
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(54 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 14 August 2001)
RoleManaging Director
Correspondence Address4 Wych Lane
Adlington
Macclesfield
Cheshire
SK10 4NB
Director NameMr Patrick Pratt Radcliffe Potter
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(54 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address6 Min Y Don
Penrhyn Bay
Llandudno
LL30 3RL
Wales
Director NameMrs Cynthia Grace Whitmore
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(54 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address26 Church Street
Uttoxeter
Staffordshire
ST14 8AA
Secretary NameMrs Cynthia Grace Whitmore
NationalityBritish
StatusClosed
Appointed22 November 1991(54 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address26 Church Street
Uttoxeter
Staffordshire
ST14 8AA

Location

Registered AddressTameside Mills
Park Rd
Dukinfield
Cheshire
SK16 5LS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£540
Cash£307
Current Liabilities£847

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
13 March 2001Application for striking-off (1 page)
8 December 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 November 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
20 November 1998Return made up to 20/11/98; full list of members (6 pages)
9 February 1998Full accounts made up to 31 May 1997 (8 pages)
28 November 1997Return made up to 20/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 1996Return made up to 20/11/96; no change of members (6 pages)
9 November 1995Return made up to 20/11/95; full list of members (6 pages)
16 May 1995Full accounts made up to 31 May 1994 (9 pages)