Company NameD. H. Potter & Co. Limited
Company StatusDissolved
Company Number01790144
CategoryPrivate Limited Company
Incorporation Date9 February 1984(40 years, 2 months ago)
Dissolution Date18 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Dennis Henry John Potter
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(7 years after company formation)
Appointment Duration24 years, 3 months (closed 18 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House
Woodgate Close Greatham
Hartlepool
Cleveland
TS25 2EB
Secretary NameMr Kenneth John Varley
NationalityBritish
StatusClosed
Appointed10 February 1992(8 years after company formation)
Appointment Duration23 years, 3 months (closed 18 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Poppy Lane
Stockton On Tees
Cleveland
TS19 8FL
Director NameMrs Kate Fiona Potter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(22 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 18 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood House Woodgate Close
Greatham
Hartlepool
Cleveland
TS25 2EB
Director NameMrs Isabel Potter
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(7 years after company formation)
Appointment Duration11 years, 5 months (resigned 23 July 2002)
RoleCompany Director
Correspondence Address27 The Sycamores
Hartlepool
Cleveland
TS25 5JU
Secretary NameMr Malcolm Donald Butcher
NationalityBritish
StatusResigned
Appointed14 February 1991(7 years after company formation)
Appointment Duration12 months (resigned 10 February 1992)
RoleCompany Director
Correspondence Address32 Newquay Close
Hartlepool
Cleveland
TS26 0XG
Director NameMr Kenneth John Varley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(22 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2010)
RoleCompany Director Secretary
Country of ResidenceEngland
Correspondence Address12 Poppy Lane
Stockton On Tees
Cleveland
TS19 8FL

Contact

Websitewww.dhpotter.co.uk
Email address[email protected]
Telephone01429 275888
Telephone regionHartlepool

Location

Registered AddressCentral House
47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1D.h. Potter
100.00%
Ordinary

Financials

Year2014
Net Worth£2,819
Cash£806
Current Liabilities£327,369

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2015Final Gazette dissolved following liquidation (1 page)
18 May 2015Final Gazette dissolved following liquidation (1 page)
18 February 2015Return of final meeting in a creditors' voluntary winding up (31 pages)
18 February 2015Return of final meeting in a creditors' voluntary winding up (31 pages)
23 December 2014Liquidators' statement of receipts and payments to 31 October 2014 (25 pages)
23 December 2014Liquidators statement of receipts and payments to 31 October 2014 (25 pages)
23 December 2014Liquidators' statement of receipts and payments to 31 October 2014 (25 pages)
7 January 2014Liquidators' statement of receipts and payments to 31 October 2013 (23 pages)
7 January 2014Liquidators' statement of receipts and payments to 31 October 2013 (23 pages)
7 January 2014Liquidators statement of receipts and payments to 31 October 2013 (23 pages)
14 November 2012Appointment of a voluntary liquidator (1 page)
14 November 2012Appointment of a voluntary liquidator (1 page)
8 November 2012Registered office address changed from 9-11 Tower Street Hartlepool Cleveland TS24 7HH on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from 9-11 Tower Street Hartlepool Cleveland TS24 7HH on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from 9-11 Tower Street Hartlepool Cleveland TS24 7HH on 8 November 2012 (2 pages)
7 November 2012Statement of affairs with form 4.19 (45 pages)
7 November 2012Statement of affairs with form 4.19 (45 pages)
7 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 81,000
(4 pages)
9 July 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 81,000
(4 pages)
2 July 2012Resolutions
  • RES13 ‐ Increase the authorised share capital by 199,000 by creating ordianry shres, convert the loans outstanding into ordinary shres 30/09/2011
(1 page)
2 July 2012Resolutions
  • RES13 ‐ Increase the authorised share capital by 199,000 by creating ordianry shres, convert the loans outstanding into ordinary shres 30/09/2011
(1 page)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 March 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1,000
(6 pages)
12 March 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1,000
(6 pages)
24 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
24 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
2 February 2011Register inspection address has been changed from C/O Vantis Group Ltd 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA England (1 page)
2 February 2011Register inspection address has been changed from C/O Vantis Group Ltd 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA England (1 page)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 April 2010Termination of appointment of Kenneth Varley as a director (1 page)
1 April 2010Termination of appointment of Kenneth Varley as a director (1 page)
15 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Director's details changed for Mr Kenneth John Varley on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Kenneth John Varley on 31 January 2010 (2 pages)
15 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
15 February 2010Register inspection address has been changed (1 page)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 February 2009Return made up to 30/01/09; full list of members (4 pages)
19 February 2009Return made up to 30/01/09; full list of members (4 pages)
4 March 2008 (7 pages)
4 March 2008 (7 pages)
14 February 2008Return made up to 30/01/08; no change of members (7 pages)
14 February 2008Return made up to 30/01/08; no change of members (7 pages)
21 February 2007 (7 pages)
21 February 2007 (7 pages)
13 February 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
10 February 2006Return made up to 30/01/06; full list of members (6 pages)
10 February 2006Return made up to 30/01/06; full list of members (6 pages)
9 September 2005 (7 pages)
9 September 2005 (7 pages)
10 February 2005Return made up to 30/01/05; full list of members (6 pages)
10 February 2005Return made up to 30/01/05; full list of members (6 pages)
24 December 2004 (8 pages)
24 December 2004 (8 pages)
3 September 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
3 September 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
28 January 2004Return made up to 30/01/04; full list of members (6 pages)
28 January 2004Return made up to 30/01/04; full list of members (6 pages)
30 July 2003 (8 pages)
30 July 2003 (8 pages)
11 February 2003Return made up to 30/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 2003Return made up to 30/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
6 June 2002 (8 pages)
6 June 2002 (8 pages)
22 January 2002Return made up to 30/01/02; full list of members (6 pages)
22 January 2002Return made up to 30/01/02; full list of members (6 pages)
5 November 2001 (5 pages)
5 November 2001 (5 pages)
31 January 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2000 (6 pages)
4 September 2000 (6 pages)
26 January 2000Return made up to 30/01/00; full list of members (6 pages)
26 January 2000Return made up to 30/01/00; full list of members (6 pages)
6 July 1999 (6 pages)
6 July 1999 (6 pages)
22 January 1999Return made up to 30/01/99; full list of members (6 pages)
22 January 1999Return made up to 30/01/99; full list of members (6 pages)
22 September 1998 (6 pages)
22 September 1998 (6 pages)
27 January 1998Return made up to 30/01/98; full list of members (6 pages)
27 January 1998Return made up to 30/01/98; full list of members (6 pages)
3 September 1997 (7 pages)
3 September 1997 (7 pages)
27 January 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1996Return made up to 30/01/96; full list of members (6 pages)
22 January 1996Return made up to 30/01/96; full list of members (6 pages)
29 December 1995 (8 pages)
29 December 1995 (8 pages)
16 August 1995 (8 pages)
16 August 1995 (8 pages)
9 February 1984Certificate of incorporation (1 page)
9 February 1984Certificate of incorporation (1 page)