POTTER ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

POTTER ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04827718

Incorporation date

09/07/2003

Size

Full

Contacts

Registered address

Registered address

2 Hardman Street, Manchester M60 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2003)
dot icon17/04/2011
Final Gazette dissolved following liquidation
dot icon24/01/2011
Administrator's progress report to 2011-01-11
dot icon17/01/2011
Notice of move from Administration to Dissolution on 2011-01-13
dot icon07/09/2010
Administrator's progress report to 2010-07-21
dot icon19/04/2010
Statement of affairs with form 2.15B/2.14B
dot icon06/04/2010
Statement of administrator's proposal
dot icon08/02/2010
Director's details changed for Mr Peter Grenville Rusby on 2009-12-27
dot icon08/02/2010
Secretary's details changed for Mr Peter Grenville Rusby on 2009-12-27
dot icon01/02/2010
Appointment of an administrator
dot icon28/01/2010
Registered office address changed from Atlantic Street Broadheath Altrincham WA14 5FY on 2010-01-29
dot icon27/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/07/2009
Return made up to 10/07/09; full list of members
dot icon28/07/2009
Director's Change of Particulars / steven bentwood / 25/09/2008 / HouseName/Number was: , now: bankhall corner; Street was: bankhall corner, now: 110 bankhall lane; Area was: 110 bankhall lane, now: ; Post Code was: WA15 0DH, now: WA15 0PD
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon20/08/2008
Return made up to 10/07/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon20/11/2007
Particulars of mortgage/charge
dot icon13/11/2007
Declaration of satisfaction of mortgage/charge
dot icon11/07/2007
Return made up to 10/07/07; full list of members
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon03/01/2007
Certificate of change of name
dot icon20/07/2006
Return made up to 10/07/06; full list of members
dot icon26/03/2006
Director's particulars changed
dot icon01/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon29/07/2005
Return made up to 10/07/05; full list of members
dot icon13/06/2005
£ ic 75301/70524 24/05/05 £ sr 4777@1=4777
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Director resigned
dot icon13/06/2005
Director resigned
dot icon06/06/2005
Declaration of assistance for shares acquisition
dot icon06/06/2005
Declaration of assistance for shares acquisition
dot icon06/06/2005
Declaration of assistance for shares acquisition
dot icon06/06/2005
Declaration of assistance for shares acquisition
dot icon06/06/2005
Declaration of assistance for shares acquisition
dot icon06/06/2005
Declaration of assistance for shares acquisition
dot icon06/06/2005
Resolutions
dot icon27/05/2005
Declaration of satisfaction of mortgage/charge
dot icon27/05/2005
Declaration of satisfaction of mortgage/charge
dot icon25/05/2005
Particulars of mortgage/charge
dot icon25/05/2005
Particulars of mortgage/charge
dot icon16/05/2005
Certificate of change of name
dot icon07/03/2005
£ ic 106990/75301 24/12/04 £ sr [email protected]=22 £ sr 31667@1=31667
dot icon08/02/2005
Director resigned
dot icon01/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon26/01/2005
Resolutions
dot icon26/01/2005
Resolutions
dot icon26/01/2005
Resolutions
dot icon26/01/2005
Resolutions
dot icon26/01/2005
Resolutions
dot icon26/01/2005
Resolutions
dot icon26/01/2005
Resolutions
dot icon24/08/2004
Return made up to 10/07/04; full list of members
dot icon24/08/2004
Director's particulars changed
dot icon24/08/2004
Registered office changed on 25/08/04
dot icon05/07/2004
Registered office changed on 06/07/04 from: 100 barbirolli square manchester M2 3AB
dot icon22/01/2004
Particulars of mortgage/charge
dot icon16/11/2003
Director's particulars changed
dot icon16/11/2003
New director appointed
dot icon16/11/2003
New director appointed
dot icon16/11/2003
Ad 05/11/03--------- £ si 6990@1=6990 £ ic 100000/106990
dot icon16/11/2003
Ad 05/11/03--------- £ si 49000@1=49000 £ ic 51000/100000
dot icon16/11/2003
Ad 05/11/03--------- £ si 50999@1=50999 £ ic 1/51000
dot icon04/11/2003
Director's particulars changed
dot icon28/10/2003
New director appointed
dot icon20/10/2003
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon20/10/2003
New director appointed
dot icon20/10/2003
New secretary appointed;new director appointed
dot icon20/10/2003
Secretary resigned
dot icon20/10/2003
Director resigned
dot icon03/10/2003
Particulars of mortgage/charge
dot icon01/10/2003
Nc inc already adjusted 22/09/03
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Resolutions
dot icon07/09/2003
Certificate of change of name
dot icon09/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, James
Director
04/11/2003 - 22/05/2005
33
INHOCO FORMATIONS LIMITED
Nominee Director
09/07/2003 - 14/09/2003
1430
A G SECRETARIAL LIMITED
Corporate Secretary
09/07/2003 - 14/09/2003
1337
Rusby, Peter Grenville
Director
14/09/2003 - Present
23
Johnson, Paul Thomas
Director
04/11/2003 - 22/05/2005
31

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 POTTER ACQUISITIONS LIMITED

POTTER ACQUISITIONS LIMITED is an(a) Dissolved company incorporated on 09/07/2003 with the registered office located at 2 Hardman Street, Manchester M60 2AT. There are currently 3 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 POTTER ACQUISITIONS LIMITED?

toggle

POTTER ACQUISITIONS LIMITED is currently Dissolved. It was registered on 09/07/2003 and dissolved on 17/04/2011.

Where is POTTER ACQUISITIONS LIMITED located?

toggle

POTTER ACQUISITIONS LIMITED is registered at 2 Hardman Street, Manchester M60 2AT.

What does POTTER ACQUISITIONS LIMITED do?

toggle

POTTER ACQUISITIONS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for POTTER ACQUISITIONS LIMITED?

toggle

The latest filing was on 17/04/2011: Final Gazette dissolved following liquidation.