Company NameWashington Pottery (Staffordshire) Limited
DirectorPhilip James Tittensor
Company StatusActive
Company Number00418612
CategoryPrivate Limited Company
Incorporation Date3 September 1946(77 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.

Directors

Director NameMr Philip James Tittensor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(45 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address13 Trentham Gardens Close
Trentham
Stoke On Trent
Staffordshire
ST4 8NT
Secretary NameCarole Ann Kelly
NationalityBritish
StatusCurrent
Appointed28 February 1995(48 years, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address6 Brookfield Badger Brow
Loggerheads
Market Drayton
Shropshire
TF9 4ED
Director NameMichael George Dodson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(45 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Fulford
Stoke On Trent
Staffordshire
ST11 9QS
Director NameMr Samuel Harrison Tittensor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(45 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 November 1993)
RoleCompany Director
Correspondence Address49 Badgers Croft
Eccleshall
Stafford
Staffordshire
ST21 6DS
Secretary NameMrs Margaret Edith Tittengor
NationalityBritish
StatusResigned
Appointed26 October 1991(45 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 October 1992)
RoleCompany Director
Correspondence AddressYew Tree House
Seabridge Lane
Newcastle-Under-Lyme
Staffordshire
ST5 3LF
Secretary NameMr Timothy Patrick Kelly
NationalityBritish
StatusResigned
Appointed01 October 1992(46 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Sovereign Lane, Ashley
Market Drayton
Salop
TF9 4LS
Director NameTimothy Wallace Harper
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(47 years, 9 months after company formation)
Appointment Duration10 months (resigned 23 March 1995)
RoleManaging Director
Correspondence AddressSpring Villa Bunta Lane
Stockton Brook
Stoke On Trent
Staffordshire
ST9 9PR
Director NameMr Timothy Patrick Kelly
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(47 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 March 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Sovereign Lane, Ashley
Market Drayton
Salop
TF9 4LS

Location

Registered Address101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3BG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due31 October 1996 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 December 2018Restoration by order of the court (3 pages)
26 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
25 April 2000Receiver ceasing to act (1 page)
25 April 2000Receiver's abstract of receipts and payments (2 pages)
25 April 2000Receiver ceasing to act (1 page)
13 September 1999Receiver's abstract of receipts and payments (2 pages)
23 September 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: c/o price waterhouse york house york street manchester M2 4WS (1 page)
19 September 1997Receiver's abstract of receipts and payments (2 pages)
26 November 1996Receiver's abstract of receipts and payments (2 pages)
6 November 1996Receiver's abstract of receipts and payments (2 pages)
7 November 1995Registered office changed on 07/11/95 from: college road, shelton hanley stoke on trent ST1 4DH (1 page)
6 April 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
7 April 1991Full accounts made up to 31 December 1990 (5 pages)
17 August 1989Full accounts made up to 31 December 1988 (12 pages)
30 March 1989Full accounts made up to 31 December 1987 (12 pages)
18 September 1986Full accounts made up to 31 December 1985 (12 pages)