Company NamePotter Brickwork Limited
Company StatusDissolved
Company Number05401875
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years ago)
Dissolution Date13 April 2017 (6 years, 11 months ago)
Previous NameCARL Potter & Son Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameJoanne Potter
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Radbourne Grove
Ladybridge Gardens
Bolton
Lancashire
BL3 4TD
Director NameMr Carl Potter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Radbourne Grove
Ladybridge Gardens
Bolton
Lancashire
BL3 4TD
Secretary NameJoanne Potter
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Radbourne Grove
Ladybridge Gardens
Bolton
Lancashire
BL3 4TD
Director NameCarl Potter
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Park View
Farnworth
Bolton
Lancashire
BL4 7PF

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£31,732
Current Liabilities£319,016

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 April 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Final Gazette dissolved following liquidation (1 page)
13 January 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
13 January 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
21 March 2016Liquidators' statement of receipts and payments to 8 January 2016 (16 pages)
21 March 2016Liquidators statement of receipts and payments to 8 January 2016 (16 pages)
21 March 2016Liquidators' statement of receipts and payments to 8 January 2016 (16 pages)
26 January 2015Liquidators statement of receipts and payments to 8 January 2015 (18 pages)
26 January 2015Liquidators statement of receipts and payments to 8 January 2015 (18 pages)
26 January 2015Liquidators' statement of receipts and payments to 8 January 2015 (18 pages)
26 January 2015Liquidators' statement of receipts and payments to 8 January 2015 (18 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (11 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (11 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
14 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
13 March 2014Liquidators statement of receipts and payments to 8 January 2014 (14 pages)
13 March 2014Liquidators' statement of receipts and payments to 8 January 2014 (14 pages)
13 March 2014Liquidators statement of receipts and payments to 8 January 2014 (14 pages)
13 March 2014Liquidators' statement of receipts and payments to 8 January 2014 (14 pages)
8 April 2013Notice of completion of voluntary arrangement (13 pages)
8 April 2013Notice of completion of voluntary arrangement (13 pages)
17 January 2013Registered office address changed from Nortex Mill, 105 Chorley Old Road, Bolton Lancashire BL1 3AG on 17 January 2013 (2 pages)
17 January 2013Registered office address changed from Nortex Mill, 105 Chorley Old Road, Bolton Lancashire BL1 3AG on 17 January 2013 (2 pages)
16 January 2013Statement of affairs with form 4.19 (11 pages)
16 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 January 2013Appointment of a voluntary liquidator (2 pages)
16 January 2013Appointment of a voluntary liquidator (2 pages)
16 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 January 2013Statement of affairs with form 4.19 (11 pages)
11 September 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 100
(5 pages)
11 September 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 100
(5 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 March 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
1 March 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 February 2012Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page)
29 February 2012Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page)
27 February 2012Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
27 February 2012Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
28 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Joanne Potter on 23 March 2010 (2 pages)
14 April 2010Director's details changed for Carl Potter on 23 March 2010 (2 pages)
14 April 2010Director's details changed for Joanne Potter on 23 March 2010 (2 pages)
14 April 2010Director's details changed for Carl Potter on 23 March 2010 (2 pages)
14 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 May 2009Return made up to 23/03/09; full list of members (4 pages)
21 May 2009Return made up to 23/03/09; full list of members (4 pages)
25 July 2008Company name changed carl potter & son LIMITED\certificate issued on 28/07/08 (2 pages)
25 July 2008Company name changed carl potter & son LIMITED\certificate issued on 28/07/08 (2 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 May 2008Return made up to 23/03/08; full list of members (4 pages)
27 May 2008Return made up to 23/03/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 June 2007Return made up to 23/03/07; full list of members (2 pages)
8 June 2007Return made up to 23/03/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Registered office changed on 15/09/06 from: 1 park view, farnworth bolton lancashire BL4 7PF (1 page)
15 September 2006Registered office changed on 15/09/06 from: 1 park view, farnworth bolton lancashire BL4 7PF (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Return made up to 23/03/06; full list of members (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Return made up to 23/03/06; full list of members (2 pages)
23 March 2005Incorporation (13 pages)
23 March 2005Incorporation (13 pages)