Company NameD & S Pottery Limited
Company StatusDissolved
Company Number04139832
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)
Dissolution Date12 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDesmond Archer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2001(1 day after company formation)
Appointment Duration15 years, 1 month (closed 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameSusan Archer
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2001(1 day after company formation)
Appointment Duration15 years, 1 month (closed 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Secretary NameMelissa Archer
NationalityBritish
StatusClosed
Appointed12 January 2001(1 day after company formation)
Appointment Duration15 years, 1 month (closed 12 February 2016)
RoleSecretary
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.dandspottery.co.uk

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Miss M. Archer
8.33%
Ordinary B
10 at £1Mr L. Archer
8.33%
Ordinary C
50 at £1Mr D. Archer
41.67%
Ordinary A
50 at £1Mrs S. Archer
41.67%
Ordinary A

Financials

Year2014
Net Worth-£12,694
Cash£285
Current Liabilities£38,271

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2016Final Gazette dissolved following liquidation (1 page)
12 November 2015Return of final meeting in a creditors' voluntary winding up (5 pages)
1 October 2015Director's details changed for Susan Archer on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Susan Archer on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Desmond Archer on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Desmond Archer on 1 October 2015 (2 pages)
4 February 2015Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE to 7 St Petersgate Stockport Cheshire SK1 1EB on 4 February 2015 (2 pages)
4 February 2015Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE to 7 St Petersgate Stockport Cheshire SK1 1EB on 4 February 2015 (2 pages)
3 February 2015Appointment of a voluntary liquidator (1 page)
3 February 2015Statement of affairs with form 4.19 (5 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 120
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Melissa Archer on 17 January 2010 (1 page)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 November 2009Director's details changed for Susan Archer on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Desmond Archer on 16 November 2009 (2 pages)
16 January 2009Return made up to 11/01/09; full list of members (4 pages)
16 January 2009Secretary's change of particulars / melissa archer / 10/01/2008 (1 page)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Return made up to 11/01/08; full list of members (3 pages)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Return made up to 11/01/07; full list of members (3 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 January 2006Return made up to 11/01/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Return made up to 11/01/05; full list of members (8 pages)
18 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
7 February 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 April 2001Nc inc already adjusted 04/04/01 (1 page)
30 April 2001Ad 04/04/01--------- £ si 119@1=119 £ ic 1/120 (2 pages)
5 April 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001Director resigned (1 page)
11 January 2001Incorporation (12 pages)