Company NamePotts Of Penley Limited
Company StatusDissolved
Company Number05562042
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 6 months ago)
Dissolution Date29 March 2011 (12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alexander Henry Macleod Wilson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressOld Hall
Penley
Wrexham
Clwyd
LL13 0LU
Wales
Secretary NameMrs Caroline Susan Margaret Wilson
NationalityBritish
StatusClosed
Appointed15 December 2007(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 29 March 2011)
RoleCoy Secretary
Correspondence AddressOld Hall Penley
Wrexham
LL13 0LU
Wales
Director NamePaul Kelvin Clutton
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleProperty Maintenance
Correspondence Address14 Hill Crest
Penley
Wrexham
Clwyd
LL13 0JR
Wales
Secretary NameMr Alexander Henry Macleod Wilson
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressOld Hall
Penley
Wrexham
Clwyd
LL13 0LU
Wales
Director NameRobert Christopher Edwards
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(10 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 2007)
RoleShop Manager
Correspondence AddressYewtree House
Balmer Welshampton
Ellemere
Shropshire
SY12 0PP
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt John's Chambers, Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£81,372
Cash£764
Current Liabilities£85,655

Accounts

Latest Accounts31 August 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010Application to strike the company off the register (3 pages)
30 November 2010Application to strike the company off the register (3 pages)
2 November 2010Annual return made up to 13 September 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 1
(4 pages)
2 November 2010Annual return made up to 13 September 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 1
(4 pages)
18 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 September 2009Return made up to 13/09/09; full list of members (3 pages)
21 September 2009Return made up to 13/09/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 April 2009Return made up to 13/09/08; full list of members (3 pages)
8 April 2009Return made up to 13/09/08; full list of members (3 pages)
2 April 2009Appointment Terminated Director robert edwards (1 page)
2 April 2009Secretary appointed mrs caroline susan margaret wilson (1 page)
2 April 2009Appointment terminated director robert edwards (1 page)
2 April 2009Appointment Terminated Secretary alexander wilson (1 page)
2 April 2009Secretary appointed mrs caroline susan margaret wilson (1 page)
2 April 2009Appointment terminated secretary alexander wilson (1 page)
28 October 2008Return made up to 13/09/07; full list of members (3 pages)
28 October 2008Return made up to 13/09/07; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 November 2006Return made up to 13/09/06; full list of members (7 pages)
8 November 2006Return made up to 13/09/06; full list of members (7 pages)
26 September 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
26 September 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (1 page)
11 August 2006New director appointed (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed;new director appointed (2 pages)
12 October 2005New secretary appointed;new director appointed (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
13 September 2005Incorporation (20 pages)
13 September 2005Incorporation (20 pages)