Company NamePotter's Insulations Limited
Company StatusLiquidation
Company Number00455889
CategoryPrivate Limited Company
Incorporation Date22 June 1948(75 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Martin Cordingley Potter
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(43 years, 1 month after company formation)
Appointment Duration32 years, 9 months
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
StatusCurrent
Appointed31 July 1991(43 years, 1 month after company formation)
Appointment Duration32 years, 9 months
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
StatusCurrent
Appointed31 July 1991(43 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleHousewife
Correspondence Address26 Church Street
Uttoxeter
Staffordshire
ST14 8AA
Secretary NameMrs Cynthia Grace Whitmore
NationalityBritish
StatusCurrent
Appointed31 July 1991(43 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address26 Church Street
Uttoxeter
Staffordshire
ST14 8AA
Director NameMrs Mabel Mary Potter
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(43 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 04 February 1992)
Role(Non-Executive)
Correspondence Address5 Holly Road
Uttoxeter
Staffordshire
ST14 7NX

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£62,948
Cash£8,500
Current Liabilities£26,390

Accounts

Next Accounts Due30 July 2001 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Next Return Due14 August 2016 (overdue)

Filing History

11 September 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
7 March 2013Restoration by order of the court (4 pages)
7 March 2013Restoration by order of the court (4 pages)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
17 September 2009Restoration by order of the court (3 pages)
17 September 2009Restoration by order of the court (3 pages)
15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
17 June 2004Order of court - dissolution void (3 pages)
17 June 2004Order of court - dissolution void (3 pages)
8 August 2003Dissolved (1 page)
8 August 2003Dissolved (1 page)
8 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2003Liquidators statement of receipts and payments (5 pages)
8 May 2003Liquidators' statement of receipts and payments (5 pages)
8 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2003Liquidators' statement of receipts and payments (5 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators' statement of receipts and payments (5 pages)
11 February 2003Liquidators' statement of receipts and payments (5 pages)
8 August 2002Liquidators' statement of receipts and payments (5 pages)
8 August 2002Liquidators statement of receipts and payments (5 pages)
8 August 2002Liquidators' statement of receipts and payments (5 pages)
18 February 2002Liquidators' statement of receipts and payments (5 pages)
18 February 2002Liquidators' statement of receipts and payments (5 pages)
18 February 2002Liquidators statement of receipts and payments (5 pages)
9 August 2001Liquidators statement of receipts and payments (5 pages)
9 August 2001Liquidators' statement of receipts and payments (5 pages)
9 August 2001Liquidators' statement of receipts and payments (5 pages)
20 February 2001Liquidators' statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators' statement of receipts and payments (5 pages)
27 September 2000Registered office changed on 27/09/00 from: 18 oxford court, manchester, lancashire M2 3WQ (1 page)
27 September 2000Registered office changed on 27/09/00 from: 18 oxford court, manchester, lancashire M2 3WQ (1 page)
15 August 2000Appointment of a voluntary liquidator (1 page)
15 August 2000Appointment of a voluntary liquidator (1 page)
24 February 2000Appointment of a voluntary liquidator (1 page)
24 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2000Statement of affairs (5 pages)
24 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2000Statement of affairs (5 pages)
24 February 2000Appointment of a voluntary liquidator (1 page)
21 February 2000Registered office changed on 21/02/00 from: tameside mills, park road, dunkinfield, cheshire SK16 5LS (1 page)
21 February 2000Registered office changed on 21/02/00 from: tameside mills, park road, dunkinfield, cheshire SK16 5LS (1 page)
12 August 1999Return made up to 31/07/99; full list of members (6 pages)
12 August 1999Return made up to 31/07/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 August 1998Return made up to 31/07/98; full list of members (6 pages)
19 August 1998Return made up to 31/07/98; full list of members (6 pages)
22 July 1998Declaration of satisfaction of mortgage/charge (3 pages)
22 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1998Declaration of satisfaction of mortgage/charge (3 pages)
22 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 August 1997Return made up to 31/07/97; full list of members (5 pages)
14 August 1997Return made up to 31/07/97; full list of members (5 pages)
22 July 1996Return made up to 31/07/96; full list of members (6 pages)
22 July 1996Return made up to 31/07/96; full list of members (6 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
26 July 1995Return made up to 31/07/95; full list of members (6 pages)
26 July 1995Return made up to 31/07/95; full list of members (6 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)