Company NamePotter & Son (Runcorn) Limited
Company StatusDissolved
Company Number00395410
CategoryPrivate Limited Company
Incorporation Date14 May 1945(79 years ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Leonard Charles Clowes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1991(45 years, 8 months after company formation)
Appointment Duration19 years, 8 months (closed 14 September 2010)
RoleSales Representative
Country of ResidenceEngland
Correspondence AddressWood Royd Denford Road
Longsdon
Stoke On Trent
Staffordshire
ST9 9QG
Director NameMrs Margaret Doreen Clowes
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1991(45 years, 8 months after company formation)
Appointment Duration19 years, 8 months (closed 14 September 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBirchall Hill
Leek
Staffs
ST13 5RD
Director NameMrs Diane Elizabeth Lyne
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(54 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 14 September 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressTall Trees New Road
Moreton
Congleton
Cheshire
CW12 4RX
Secretary NameMrs Diane Elizabeth Lyne
NationalityBritish
StatusClosed
Appointed02 March 2001(55 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 14 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Trees New Road
Moreton
Congleton
Cheshire
CW12 4RX
Director NameMr Leonard Reid Clowes
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(45 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 March 2001)
RoleCompany Director
Correspondence AddressBirchall Hill
Leek
Staffs
ST13 5RD
Secretary NameMr Leonard Reid Clowes
NationalityBritish
StatusResigned
Appointed02 January 1991(45 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 March 2001)
RoleCompany Director
Correspondence AddressBirchall Hill
Leek
Staffs
ST13 5RD

Location

Registered AddressTall Trees
New Road, Moreton
Congleton
Cheshire
CW12 4RX
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMoreton cum Alcumlow
WardOdd Rode

Financials

Year2014
Net Worth£8
Cash£1,982
Current Liabilities£2,149

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
20 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
20 May 2010Previous accounting period shortened from 30 June 2010 to 30 November 2009 (3 pages)
20 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
20 May 2010Previous accounting period shortened from 30 June 2010 to 30 November 2009 (3 pages)
19 May 2010Application to strike the company off the register (3 pages)
19 May 2010Application to strike the company off the register (3 pages)
28 January 2010Director's details changed for Mr Leonard Charles Clowes on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 4,547
(6 pages)
28 January 2010Director's details changed for Margaret Doreen Clowes on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Leonard Charles Clowes on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 4,547
(6 pages)
28 January 2010Director's details changed for Diane Elizabeth Lyne on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Diane Elizabeth Lyne on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 4,547
(6 pages)
28 January 2010Director's details changed for Margaret Doreen Clowes on 28 January 2010 (2 pages)
25 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 January 2009Return made up to 02/01/09; full list of members (5 pages)
29 January 2009Return made up to 02/01/09; full list of members (5 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 January 2008Return made up to 02/01/08; full list of members (3 pages)
28 January 2008Return made up to 02/01/08; full list of members (3 pages)
17 January 2007Return made up to 02/01/07; full list of members (8 pages)
17 January 2007Return made up to 02/01/07; full list of members (8 pages)
21 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 January 2006Return made up to 02/01/06; full list of members (8 pages)
11 January 2006Return made up to 02/01/06; full list of members (8 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 January 2005Return made up to 02/01/05; full list of members (8 pages)
12 January 2005Return made up to 02/01/05; full list of members (8 pages)
20 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2004Return made up to 02/01/04; full list of members (8 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
2 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 January 2003Return made up to 02/01/03; full list of members (8 pages)
13 January 2003Return made up to 02/01/03; full list of members (8 pages)
11 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2002Return made up to 02/01/02; full list of members (8 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: victoria mill langford st. Leek staffs. ST13 8BB (1 page)
13 June 2001Registered office changed on 13/06/01 from: victoria mill langford st. Leek staffs. ST13 8BB (1 page)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001Secretary resigned;director resigned (1 page)
15 January 2001Return made up to 02/01/01; full list of members (8 pages)
15 January 2001Return made up to 02/01/01; full list of members (8 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
30 January 2000Return made up to 02/01/00; full list of members (8 pages)
30 January 2000Return made up to 02/01/00; full list of members (8 pages)
3 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
3 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
4 February 1999Return made up to 02/01/99; full list of members (6 pages)
4 February 1999Return made up to 02/01/99; full list of members (6 pages)
20 March 1998Accounts for a small company made up to 30 June 1997 (3 pages)
20 March 1998Accounts for a small company made up to 30 June 1997 (3 pages)
23 January 1998Return made up to 02/01/98; no change of members (4 pages)
23 January 1998Return made up to 02/01/98; no change of members (4 pages)
26 January 1997Return made up to 02/01/97; no change of members (4 pages)
26 January 1997Return made up to 02/01/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 30 June 1996 (3 pages)
4 December 1996Accounts for a small company made up to 30 June 1996 (3 pages)
19 January 1996Return made up to 02/01/96; full list of members (6 pages)
19 January 1996Accounts for a small company made up to 30 June 1995 (3 pages)
19 January 1996Return made up to 02/01/96; full list of members (6 pages)
19 January 1996Accounts for a small company made up to 30 June 1995 (3 pages)
4 April 1973Particulars of mortgage/charge (4 pages)
4 April 1973Particulars of mortgage/charge (4 pages)