Company NamePotential Directions Ltd
Company StatusDissolved
Company Number06875961
CategoryPrivate Limited Company
Incorporation Date13 April 2009(15 years ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Abigail Parker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carver Road
Hale
Altrincham
Cheshire
WA15 9BH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Websitewww.potentialdirections.com/
Email address[email protected]
Telephone07 976449797
Telephone regionMobile

Location

Registered Address6th Floor Blackfriars House
Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Abigail Parker
100.00%
Ordinary

Financials

Year2014
Net Worth£2,081
Cash£312
Current Liabilities£1,261

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
10 September 2018Application to strike the company off the register (3 pages)
16 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
21 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 December 2014Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
2 December 2014Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
7 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 July 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 July 2011Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA on 21 July 2011 (1 page)
21 July 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
21 July 2011Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA on 21 July 2011 (1 page)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Abigail Parker on 1 April 2010 (2 pages)
25 June 2010Director's details changed for Abigail Parker on 1 April 2010 (2 pages)
25 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Abigail Parker on 1 April 2010 (2 pages)
20 May 2009Director appointed abigail parker (1 page)
20 May 2009Ad 13/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 May 2009Director appointed abigail parker (1 page)
20 May 2009Ad 13/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 April 2009Appointment terminated director barbara kahan (1 page)
17 April 2009Appointment terminated director barbara kahan (1 page)
13 April 2009Incorporation (12 pages)
13 April 2009Incorporation (12 pages)