Company NamePotty People Limited
Company StatusDissolved
Company Number03723597
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameTripa Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Leslie Henshaw
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(1 week, 3 days after company formation)
Appointment Duration17 years, 5 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176c Banks Road
West Kirby
Wirral
CH48 0RH
Wales
Director NameMiss Lesley Catherine May
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(1 week, 3 days after company formation)
Appointment Duration14 years, 11 months (resigned 01 March 2014)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressChampion Business Park Arrowe Brook Road
Wirral
Merseyside
CH49 0AB
Wales
Secretary NameMiss Lesley Catherine May
NationalityBritish
StatusResigned
Appointed11 March 1999(1 week, 3 days after company formation)
Appointment Duration14 years, 11 months (resigned 01 March 2014)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressChampion Business Park Arrowe Brook Road
Wirral
Merseyside
CH49 0AB
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressChampion Business Park
Arrowe Brook Road
Wirral
Merseyside
CH49 0AB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaBirkenhead

Financials

Year2013
Net Worth-£5,322
Current Liabilities£15,279

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Termination of appointment of Lesley May as a secretary (1 page)
1 April 2014Termination of appointment of Lesley May as a director (1 page)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Termination of appointment of Lesley May as a secretary (1 page)
1 April 2014Termination of appointment of Lesley May as a director (1 page)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 October 2013Registered office address changed from 28-30 Grange Road West Birkenhead Wirral CH41 4DA on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 28-30 Grange Road West Birkenhead Wirral CH41 4DA on 18 October 2013 (1 page)
25 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
14 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
17 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Director's details changed for Miss Lesley Catherine May on 1 October 2010 (2 pages)
14 March 2011Secretary's details changed for Miss Lesley Catherine May on 1 October 2010 (1 page)
14 March 2011Secretary's details changed for Miss Lesley Catherine May on 1 October 2010 (1 page)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Miss Lesley Catherine May on 1 October 2010 (2 pages)
14 March 2011Director's details changed for Miss Lesley Catherine May on 1 October 2010 (2 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
14 March 2011Secretary's details changed for Miss Lesley Catherine May on 1 October 2010 (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Miss Lesley Catherine May on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Miss Lesley Catherine May on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Miss Lesley Catherine May on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 May 2009Return made up to 01/03/09; full list of members (4 pages)
28 May 2009Return made up to 01/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 October 2008Return made up to 01/03/08; full list of members (4 pages)
17 October 2008Return made up to 01/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 April 2007Return made up to 01/03/07; full list of members (2 pages)
26 April 2007Return made up to 01/03/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 April 2006Return made up to 01/03/06; full list of members (2 pages)
28 April 2006Return made up to 01/03/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 March 2005Return made up to 01/03/05; full list of members (2 pages)
31 March 2005Return made up to 01/03/05; full list of members (2 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 April 2003Return made up to 01/03/03; full list of members (7 pages)
1 April 2003Return made up to 01/03/03; full list of members (7 pages)
24 May 2002Registered office changed on 24/05/02 from: 6-8 valkyrie road, wallasey, merseyside CH45 4RQ (1 page)
24 May 2002Registered office changed on 24/05/02 from: 6-8 valkyrie road, wallasey, merseyside CH45 4RQ (1 page)
17 May 2002Return made up to 01/03/02; full list of members (6 pages)
17 May 2002Return made up to 01/03/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Company name changed tripa LIMITED\certificate issued on 24/01/02 (2 pages)
24 January 2002Company name changed tripa LIMITED\certificate issued on 24/01/02 (2 pages)
28 June 2001Registered office changed on 28/06/01 from: chavasse court, 24 lord street, liverpool, L2 1TA (1 page)
28 June 2001Registered office changed on 28/06/01 from: chavasse court, 24 lord street, liverpool, L2 1TA (1 page)
10 April 2001Return made up to 01/03/01; full list of members (6 pages)
10 April 2001Return made up to 01/03/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 April 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 1999Ad 16/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 1999Ad 16/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: 788-790 finchley road, london, NW11 7TJ (1 page)
16 March 1999Registered office changed on 16/03/99 from: 788-790 finchley road, london, NW11 7TJ (1 page)
1 March 1999Incorporation (17 pages)
1 March 1999Incorporation (17 pages)