Company NamePotter & Clarke Limited
Company StatusDissolved
Company Number00900518
CategoryPrivate Limited Company
Incorporation Date10 March 1967(57 years, 2 months ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Gerard Attwood
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(33 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (closed 06 February 2001)
RoleSolicitor
Correspondence Address12 Holborn Drive
Ormskirk
Lancashire
L39 3QL
Director NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(33 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (closed 06 February 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Secretary NamePaul Gerard Attwood
NationalityBritish
StatusClosed
Appointed13 October 2000(33 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (closed 06 February 2001)
RoleSolicitor
Correspondence Address12 Holborn Drive
Ormskirk
Lancashire
L39 3QL
Director NamePaul Francis Ashworth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(25 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 1994)
RoleCompany Executive
Correspondence Address4 Cambridge Park
Twickenham
Middlesex
TW1 2PF
Director NameAlan James Grant
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(25 years, 1 month after company formation)
Appointment Duration2 days (resigned 07 April 1992)
RoleAccountant
Correspondence Address2 Braybank Old Mill Lane
Bray
Maidenhead
Berkshire
SL6 2BQ
Secretary NameAlan James Grant
NationalityBritish
StatusResigned
Appointed05 April 1992(25 years, 1 month after company formation)
Appointment Duration2 days (resigned 07 April 1992)
RoleCompany Director
Correspondence Address2 Braybank Old Mill Lane
Bray
Maidenhead
Berkshire
SL6 2BQ
Director NameMr Jeffrey Edward Brown
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(25 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Primrose Lane
Arlesey
Bedfordshire
SG15 6RD
Secretary NameMr Jeffrey Edward Brown
NationalityBritish
StatusResigned
Appointed07 April 1992(25 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Primrose Lane
Arlesey
Bedfordshire
SG15 6RD
Director NameShirley Elizabeth Johnson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(27 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 January 2000)
RoleAssistant To Company Secretary
Correspondence Address25 Stoney Common
Stansted
Essex
CM24 8NF
Director NameMalcolm McClure
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(27 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 February 1999)
RoleAccountant
Correspondence AddressFlat 3 48 Dartmouth Park Hill
London
NW5 1HN
Secretary NameShirley Elizabeth Johnson
NationalityBritish
StatusResigned
Appointed09 November 1994(27 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 January 2000)
RoleAssistant To Company Secretary
Correspondence Address25 Stoney Common
Stansted
Essex
CM24 8NF
Director NameMs Rosaleen Clare Kerslake
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(29 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLittle Manor House
Guildford Road
Westcott
Surrey
RH4 3NJ
Director NameDoris Valerie Belton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1999(32 years, 9 months after company formation)
Appointment Duration10 months (resigned 16 October 2000)
RoleAssistant To Company Secretary
Correspondence Address49 Drayton Road
Irthlingborough
Wellingborough
Northamptonshire
NN9 5TA
Director NamePhilip John Hudson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1999(32 years, 9 months after company formation)
Appointment Duration10 months (resigned 16 October 2000)
RoleCo Sec & Solicitor
Correspondence Address25 Bennett Drive
Warwick
CV34 6QJ
Secretary NameDoris Valerie Belton
NationalityBritish
StatusResigned
Appointed10 January 2000(32 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 October 2000)
RoleCompany Director
Correspondence Address49 Drayton Road
Irthlingborough
Wellingborough
Northamptonshire
NN9 5TA

Location

Registered AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts25 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2000New secretary appointed;new director appointed (3 pages)
23 October 2000Secretary resigned;director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Registered office changed on 23/10/00 from: equity house irthlingborough road wellingborough northamptonshire NN8 1LT (1 page)
19 October 2000New director appointed (3 pages)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
12 October 2000Accounts for a dormant company made up to 25 March 2000 (5 pages)
7 September 2000Application for striking-off (1 page)
12 April 2000Return made up to 05/04/00; full list of members (6 pages)
8 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Registered office changed on 30/12/99 from: 85 buckingham gate london SW1E 6PD (1 page)
15 November 1999Accounts for a dormant company made up to 27 March 1999 (4 pages)
26 April 1999Return made up to 05/04/99; no change of members (4 pages)
14 March 1999Director resigned (1 page)
3 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
8 October 1998Accounts for a dormant company made up to 27 December 1997 (4 pages)
23 April 1998Return made up to 05/04/98; no change of members (4 pages)
24 September 1997Accounts for a dormant company made up to 28 December 1996 (4 pages)
20 May 1997Return made up to 05/04/97; full list of members (6 pages)
7 November 1996Registered office changed on 07/11/96 from: portland house stag place london SW1E 5AY (1 page)
30 October 1996Accounts for a dormant company made up to 30 December 1995 (3 pages)
16 September 1996New director appointed (2 pages)
24 April 1996Return made up to 05/04/96; no change of members (4 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
31 March 1995Return made up to 05/04/95; no change of members (4 pages)
20 July 1983New secretary appointed (4 pages)