Company NamePotter's Insulations (Sales) Limited
Company StatusDissolved
Company Number00771046
CategoryPrivate Limited Company
Incorporation Date15 August 1963(60 years, 8 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(27 years, 11 months 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(27 years, 11 months 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(27 years, 11 months 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(27 years, 11 months 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(27 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 February 1992)
RoleNon-Executive
Correspondence Address5 Holly Road
Uttoxeter
Staffordshire
ST14 7NX

Location

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

Financials

Year2014
Net Worth£49,020
Cash£838
Current Liabilities£118,985

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 July 2003Dissolved (1 page)
23 April 2003Liquidators statement of receipts and payments (7 pages)
23 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
27 January 2003Liquidators statement of receipts and payments (6 pages)
31 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2002Appointment of a voluntary liquidator (1 page)
31 January 2002Statement of affairs (6 pages)
26 January 2002Registered office changed on 26/01/02 from: tameside mills park road dukinfield cheshire SK16 5LS (1 page)
22 September 2001Particulars of mortgage/charge (3 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
13 August 2001Return made up to 31/07/01; full list of members (8 pages)
30 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 August 2000Return made up to 31/07/00; full list of members (8 pages)
8 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 August 1999Return made up to 31/07/99; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 August 1998Return made up to 31/07/98; full list of members (6 pages)
18 March 1998Accounts for a small company made up to 30 September 1997 (8 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)
5 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
17 July 1995Return made up to 31/07/95; full list of members (6 pages)
15 August 1963Incorporation (18 pages)