Company NamePotential UK Limited
Company StatusDissolved
Company Number06411588
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 6 months ago)
Dissolution Date14 December 2018 (5 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMs Deborah Ann Glassbrook
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2007(1 month, 1 week after company formation)
Appointment Duration11 years (closed 14 December 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressClose Farmhouse 25 High Street
Lambourn
Hungerford
Berkshire
RG17 8XL
Secretary NameMr James Nicholas Glassbrook
NationalityBritish
StatusResigned
Appointed05 December 2007(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 20 February 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 York Road
Lytham St. Annes
Lancashire
FY8 1HP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6 at £1Deborah Ann Glassbrook
100.00%
Ordinary

Financials

Year2014
Net Worth£32,170
Cash£22,968
Current Liabilities£21,499

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 December 2018Final Gazette dissolved following liquidation (1 page)
14 September 2018Return of final meeting in a members' voluntary winding up (10 pages)
2 May 2018Liquidators' statement of receipts and payments to 3 April 2018 (13 pages)
26 February 2018Termination of appointment of James Nicholas Glassbrook as a secretary on 20 February 2018 (1 page)
30 January 2018INSOLVENCY:Secretary of state's release of liquidator (4 pages)
27 November 2017Removal of liquidator by court order (8 pages)
27 November 2017Removal of liquidator by court order (8 pages)
26 April 2017Registered office address changed from 1 York Rd St Ann's on Sea Lancs FY8 1HP to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 26 April 2017 (2 pages)
26 April 2017Registered office address changed from 1 York Rd St Ann's on Sea Lancs FY8 1HP to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 26 April 2017 (2 pages)
20 April 2017Declaration of solvency (3 pages)
20 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-04
(1 page)
20 April 2017Appointment of a voluntary liquidator (1 page)
20 April 2017Declaration of solvency (3 pages)
20 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-04
(1 page)
20 April 2017Appointment of a voluntary liquidator (1 page)
24 January 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 January 2017Micro company accounts made up to 31 December 2016 (6 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 6
(4 pages)
22 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 6
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 6
(4 pages)
26 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 6
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 February 2014Director's details changed for Deborah Ann Glassbrook on 6 February 2014 (2 pages)
17 February 2014Director's details changed for Deborah Ann Glassbrook on 6 February 2014 (2 pages)
17 February 2014Director's details changed for Deborah Ann Glassbrook on 6 February 2014 (2 pages)
5 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 6
(4 pages)
5 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 6
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
2 December 2011Director's details changed for Deborah Ann Glassbrook on 29 November 2011 (2 pages)
2 December 2011Director's details changed for Deborah Ann Glassbrook on 29 November 2011 (2 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 November 2010Director's details changed (2 pages)
4 November 2010Director's details changed (2 pages)
4 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Deborah Ann Waters on 1 August 2010 (3 pages)
10 August 2010Director's details changed for Deborah Ann Waters on 1 August 2010 (3 pages)
10 August 2010Director's details changed for Deborah Ann Waters on 1 August 2010 (3 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 November 2008Return made up to 29/10/08; full list of members (3 pages)
27 November 2008Return made up to 29/10/08; full list of members (3 pages)
11 March 2008Curr ext from 31/10/2008 to 31/12/2008 (1 page)
11 March 2008Curr ext from 31/10/2008 to 31/12/2008 (1 page)
14 January 2008Secretary's particulars changed (1 page)
14 January 2008Secretary's particulars changed (1 page)
18 December 2007Ad 07/12/07--------- £ si 5@1=5 £ ic 1/6 (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007Ad 07/12/07--------- £ si 5@1=5 £ ic 1/6 (2 pages)
18 December 2007New secretary appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
29 October 2007Incorporation (9 pages)
29 October 2007Incorporation (9 pages)