POTIONS AND POSSIBILITIES LIMITED

Register to unlock more data on OkredoRegister

POTIONS AND POSSIBILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03461298

Incorporation date

04/11/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield, South Yorkshire S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1997)
dot icon20/01/2017
Final Gazette dissolved following liquidation
dot icon20/10/2016
Notice of move from Administration to Dissolution on 2016-10-11
dot icon04/09/2016
Administrator's progress report to 2016-08-07
dot icon24/04/2016
Notice of deemed approval of proposals
dot icon02/04/2016
Statement of administrator's proposal
dot icon15/03/2016
Statement of affairs with form 2.14B/2.15B
dot icon29/02/2016
Appointment of an administrator
dot icon18/02/2016
Registered office address changed from Unit 1 Saxon Terrace Gallamore Lane Industrial Estate Market Rasen Lincolnshire LN8 3HA to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 2016-02-19
dot icon20/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon02/12/2013
Termination of appointment of Paul Dicker as a director
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/05/2013
Registration of charge 034612980002
dot icon02/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon02/12/2012
Appointment of Mr Paul John Dicker as a director
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/08/2010
Termination of appointment of Kenneth Runciman as a director
dot icon08/12/2009
Registered office address changed from Stable House Bridge Business Park Top Street Martlesham IP12 4RB on 2009-12-09
dot icon01/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mr Brian Nicholas Sayer on 2009-11-05
dot icon01/12/2009
Director's details changed for Mr Kenneth David Runciman on 2009-11-05
dot icon01/12/2009
Director's details changed for Mr Philip Ostler on 2009-11-05
dot icon01/12/2009
Director's details changed for Mr Nicholas Edwin Moss on 2009-11-05
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/05/2009
Director appointed mr phillip ostler
dot icon18/05/2009
Secretary appointed mr brian nicholas sayer
dot icon18/05/2009
Director appointed mr brian nicholas sayer
dot icon18/05/2009
Director appointed mr nicholas edwin moss
dot icon18/05/2009
Director appointed mr kenneth david runciman
dot icon18/05/2009
Appointment terminated director julie foster
dot icon18/05/2009
Appointment terminated secretary julie foster
dot icon04/12/2008
Return made up to 05/11/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/03/2008
Total exemption small company accounts made up to 2006-12-31
dot icon20/01/2008
Return made up to 05/11/07; full list of members
dot icon25/11/2007
Director resigned
dot icon06/01/2007
Return made up to 05/11/06; full list of members
dot icon19/12/2006
Particulars of contract relating to shares
dot icon18/12/2006
Memorandum and Articles of Association
dot icon18/12/2006
Resolutions
dot icon18/12/2006
Ad 01/12/06--------- £ si [email protected]=3529 £ ic 31760/35289
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 05/11/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/02/2005
New secretary appointed
dot icon09/02/2005
Secretary resigned
dot icon03/02/2005
New secretary appointed
dot icon03/02/2005
Return made up to 05/11/04; full list of members
dot icon28/06/2004
Memorandum and Articles of Association
dot icon28/06/2004
Resolutions
dot icon16/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/06/2004
Div 27/05/04
dot icon02/04/2004
Registered office changed on 03/04/04 from: 3 friars courtyard 30 princes street ipswich suffolk IP1 1RJ
dot icon22/03/2004
Particulars of mortgage/charge
dot icon12/12/2003
Return made up to 05/11/03; full list of members
dot icon07/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/12/2002
New director appointed
dot icon05/12/2002
Return made up to 05/11/02; full list of members
dot icon05/12/2002
Ad 20/05/02--------- £ si 635@1=635 £ ic 31125/31760
dot icon18/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/02/2002
Return made up to 05/11/01; full list of members
dot icon13/02/2002
Registered office changed on 14/02/02 from: cardinal house 46 st nicholas street ipswich suffolk IP1 1TT
dot icon13/02/2002
New secretary appointed
dot icon04/09/2001
Secretary resigned
dot icon18/03/2001
Accounts for a small company made up to 2000-12-31
dot icon19/11/2000
New secretary appointed
dot icon19/11/2000
Registered office changed on 20/11/00 from: cardinal house 46 st nicholas street ipswich suffolk IP1 1TT
dot icon19/11/2000
Return made up to 05/11/00; full list of members
dot icon25/05/2000
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon04/05/2000
Secretary resigned
dot icon04/05/2000
Registered office changed on 05/05/00 from: 6 greenways close ipswich IP1 3RB
dot icon19/12/1999
Ad 09/12/99--------- £ si 1125@1=1125 £ ic 30000/31125
dot icon25/11/1999
Return made up to 05/11/99; full list of members
dot icon21/07/1999
Full accounts made up to 1999-06-30
dot icon19/06/1999
Ad 08/06/99--------- £ si 8000@1=8000 £ ic 22000/30000
dot icon15/11/1998
Return made up to 05/11/98; full list of members
dot icon30/07/1998
Full accounts made up to 1998-06-30
dot icon16/07/1998
Ad 30/06/98--------- £ si 11144@1=11144 £ ic 10856/22000
dot icon04/03/1998
Ad 02/03/98--------- £ si 10855@1=10855 £ ic 1/10856
dot icon29/12/1997
Accounting reference date shortened from 30/11/98 to 30/06/98
dot icon04/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ostler, Philip
Director
14/05/2009 - Present
2
CARDINAL HOUSE (IPSWICH)
Corporate Secretary
14/11/2000 - 31/07/2001
1
Dicker, Paul John
Director
22/10/2012 - 17/10/2013
7
Foster, Julie Elizabeth
Director
04/11/1997 - 14/05/2009
14
Aguilar-Millan, Joanne Mary
Secretary
04/11/1997 - 01/05/2000
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POTIONS AND POSSIBILITIES LIMITED

POTIONS AND POSSIBILITIES LIMITED is an(a) Dissolved company incorporated on 04/11/1997 with the registered office located at Kendal House, 41 Scotland Street, Sheffield, South Yorkshire S3 7BS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POTIONS AND POSSIBILITIES LIMITED?

toggle

POTIONS AND POSSIBILITIES LIMITED is currently Dissolved. It was registered on 04/11/1997 and dissolved on 20/01/2017.

Where is POTIONS AND POSSIBILITIES LIMITED located?

toggle

POTIONS AND POSSIBILITIES LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield, South Yorkshire S3 7BS.

What does POTIONS AND POSSIBILITIES LIMITED do?

toggle

POTIONS AND POSSIBILITIES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for POTIONS AND POSSIBILITIES LIMITED?

toggle

The latest filing was on 20/01/2017: Final Gazette dissolved following liquidation.