Company NamePotteries Property Services Limited
Company StatusDissolved
Company Number05758048
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2021(15 years, 8 months after company formation)
Appointment Duration1 year (closed 27 December 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed03 July 2014(8 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 27 December 2022)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Russell Anthony Ashford
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLavengro Bunts Lane
Stockton Brook
Stoke On Trent
Stafordshire
ST9 9PR
Secretary NameMiss Julie Ann Amison
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLavengro Bunts Lane
Stockton Brook
Stoke On Trent
Stafordshire
ST9 9PR
Director NameMiss Julie Ann Amison
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(4 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 03 July 2014)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressLavengro Bunts Lane
Stockton Brook
Stoke On Trent
Stafordshire
ST9 9PR
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(11 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

Contact

Websitewww.bridgfords.co.uk

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2014
Net Worth£20,622
Cash£39,235
Current Liabilities£44,694

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
7 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
10 March 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
10 March 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 August 2014Termination of appointment of Julie Ann Amison as a secretary on 3 July 2014 (1 page)
12 August 2014Termination of appointment of Julie Ann Amison as a director on 3 July 2014 (1 page)
12 August 2014Termination of appointment of Russell Anthony Ashford as a director on 3 July 2014 (1 page)
12 August 2014Previous accounting period shortened from 31 March 2015 to 30 June 2014 (1 page)
12 August 2014Appointment of Mr John Peter Hards as a director on 3 July 2014 (2 pages)
12 August 2014Appointment of Julian Matthew Irby as a director on 3 July 2014 (2 pages)
12 August 2014Termination of appointment of Russell Anthony Ashford as a director on 3 July 2014 (1 page)
12 August 2014Termination of appointment of Julie Ann Amison as a secretary on 3 July 2014 (1 page)
12 August 2014Termination of appointment of Russell Anthony Ashford as a director on 3 July 2014 (1 page)
12 August 2014Appointment of Oakwood Corporate Secretary Limited as a secretary on 3 July 2014 (2 pages)
12 August 2014Appointment of Julian Matthew Irby as a director on 3 July 2014 (2 pages)
12 August 2014Termination of appointment of Julie Ann Amison as a secretary on 3 July 2014 (1 page)
12 August 2014Termination of appointment of Julie Ann Amison as a director on 3 July 2014 (1 page)
12 August 2014Appointment of Julian Matthew Irby as a director on 3 July 2014 (2 pages)
12 August 2014Appointment of Oakwood Corporate Secretary Limited as a secretary on 3 July 2014 (2 pages)
12 August 2014Registered office address changed from 47 Watlands View Porthill Newcastle Under Lyme Staffordshire ST5 8AB to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 12 August 2014 (1 page)
12 August 2014Previous accounting period shortened from 31 March 2015 to 30 June 2014 (1 page)
12 August 2014Appointment of Mr John Peter Hards as a director on 3 July 2014 (2 pages)
12 August 2014Registered office address changed from 47 Watlands View Porthill Newcastle Under Lyme Staffordshire ST5 8AB to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 12 August 2014 (1 page)
12 August 2014Appointment of Mr John Peter Hards as a director on 3 July 2014 (2 pages)
12 August 2014Appointment of Oakwood Corporate Secretary Limited as a secretary on 3 July 2014 (2 pages)
12 August 2014Termination of appointment of Julie Ann Amison as a director on 3 July 2014 (1 page)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Registered office address changed from Suite D Astor House 282a 289 Lichfield Road Sutton Coldfield West Midlands B74 2UG on 24 November 2011 (1 page)
24 November 2011Registered office address changed from Suite D Astor House 282a 289 Lichfield Road Sutton Coldfield West Midlands B74 2UG on 24 November 2011 (1 page)
22 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Amended accounts made up to 31 March 2009 (7 pages)
7 January 2011Amended accounts made up to 31 March 2009 (7 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 April 2009Return made up to 27/03/09; full list of members (3 pages)
5 April 2009Return made up to 27/03/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 November 2008Registered office changed on 18/11/2008 from 47 watlands view porthill newcastle under lyme staffordshire ST5 8AB (1 page)
18 November 2008Registered office changed on 18/11/2008 from 47 watlands view porthill newcastle under lyme staffordshire ST5 8AB (1 page)
19 June 2008Registered office changed on 19/06/2008 from 43 booth street stoke on trent stafordshire ST9 9PR uk (1 page)
19 June 2008Registered office changed on 19/06/2008 from 43 booth street stoke on trent stafordshire ST9 9PR uk (1 page)
15 May 2008Return made up to 27/03/08; full list of members (3 pages)
15 May 2008Return made up to 27/03/08; full list of members (3 pages)
12 May 2008Registered office changed on 12/05/2008 from 67 meadow road, garston watford hertforshire WD250JB (1 page)
12 May 2008Director's change of particulars / russell ashford / 31/10/2007 (2 pages)
12 May 2008Director and secretary's change of particulars / julie amison / 31/10/2007 (2 pages)
12 May 2008Director and secretary's change of particulars / julie amison / 31/10/2007 (2 pages)
12 May 2008Director's change of particulars / russell ashford / 31/10/2007 (2 pages)
12 May 2008Registered office changed on 12/05/2008 from 67 meadow road, garston watford hertforshire WD250JB (1 page)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Return made up to 27/03/07; full list of members (2 pages)
14 May 2007Return made up to 27/03/07; full list of members (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
27 March 2006Incorporation (13 pages)
27 March 2006Incorporation (13 pages)