Company NameHornsea Pottery Limited
Company StatusDissolved
Company Number02561634
CategoryPrivate Limited Company
Incorporation Date23 November 1990(33 years, 5 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.

Directors

Director NameDavid Martin Leather
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(1 year after company formation)
Appointment Duration12 years, 6 months (closed 15 June 2004)
RoleConsultant
Correspondence AddressDeene House Thorpe Langton
Market Harborough
Leicestershire
LE16 7TP
Director NameBeverly John Berryman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1994(3 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 15 June 2004)
RoleBusiness Executive
Correspondence AddressJessamine Cottage St Michaels Street
St Albans
Hertfordshire
AL3 4SJ
Director NameStephen James Cann
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1994(3 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 15 June 2004)
RoleAccountant
Correspondence AddressButlers Cottage
School Lane
Harehill
Over Alderley
SK10 4PY
Secretary NameStephen James Cann
NationalityBritish
StatusClosed
Appointed01 February 1997(6 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 15 June 2004)
RoleAccountant
Correspondence AddressButlers Cottage
School Lane
Harehill
Over Alderley
SK10 4PY
Director NameAdrian Lindsey Shaw
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 15 June 2004)
RoleManaging Director
Correspondence Address13 Wednesday Market
Beverley
North Humberside
HU17 0DH
Director NameMr Trevor Gordon Dyer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(1 year after company formation)
Appointment Duration1 year (resigned 23 November 1992)
RoleSales & Marketing Executive
Correspondence Address19 All Hallows Road
Walkington
Beverley
North Humberside
HU17 8SH
Director NameMr James Bruce McDonald
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 1997)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address4 Market Hill
Whitchurch
Aylesbury
Buckinghamshire
HP22 4JB
Director NameDavid Cautley Plaistowe
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 22 September 1994)
RoleSales Executive
Correspondence Address11 Lichfield Close
Beverley
North Humberside
HU17 8PX
Director NameMartin David Rosenhead
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(1 year after company formation)
Appointment Duration2 years (resigned 15 December 1993)
RoleManagement Consultant
Correspondence Address6a St Peters Road
St Margarets
Twickenham
Middlesex
TW1 1QX
Director NameDavid Seymour Watt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 1992)
RoleAccountant
Correspondence AddressOaktree Farm
Foston On The Wolds
Driffield
East Yorkshire
YO25 8BJ
Secretary NameDavid Seymour Watt
NationalityBritish
StatusResigned
Appointed23 November 1991(1 year after company formation)
Appointment Duration1 year (resigned 23 November 1992)
RoleCompany Director
Correspondence AddressOaktree Farm
Foston On The Wolds
Driffield
East Yorkshire
YO25 8BJ
Director NameBrian Joyce
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 28 February 1994)
RoleProduction Executive
Correspondence Address10 Glebe Close
North Wheatley
Retford
Nottinghamshire
DN22 9EB
Secretary NamePatrick Richard Venner Osmond
NationalityBritish
StatusResigned
Appointed23 November 1993(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 March 1996)
RoleCompany Director
Correspondence AddressSwinhope Brook
Swinhope
Lincoln
Lincolnshire
LN3 6HT
Secretary NameMr James Bruce McDonald
NationalityBritish
StatusResigned
Appointed01 April 1995(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Market Hill
Whitchurch
Aylesbury
Buckinghamshire
HP22 4JB

Location

Registered AddressGrant Thornton,St Johns Centre
110 Albion Street
Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,580,679
Gross Profit£505,525
Net Worth-£968,701
Cash£44,683
Current Liabilities£2,133,877

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
24 October 2003Receiver's abstract of receipts and payments (2 pages)
24 October 2003Receiver ceasing to act (1 page)
1 May 2002Receiver's abstract of receipts and payments (2 pages)
30 April 2001Receiver's abstract of receipts and payments (5 pages)
17 July 2000Statement of Affairs in administrative receivership following report to creditors (10 pages)
26 June 2000Administrative Receiver's report (7 pages)
3 May 2000Appointment of receiver/manager (3 pages)
2 May 2000Registered office changed on 02/05/00 from: 66 lincolns inn fields london WC2A 3LH (1 page)
2 March 2000Full accounts made up to 30 April 1999 (18 pages)
7 December 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 1999Full accounts made up to 30 April 1998 (20 pages)
18 December 1998Return made up to 23/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1998Auditor's resignation (1 page)
2 March 1998Full accounts made up to 30 April 1997 (21 pages)
24 February 1998Location of register of members (1 page)
24 February 1998Return made up to 23/11/97; full list of members (10 pages)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1997Conve 02/06/97 (1 page)
6 June 1997£ nc 3558334/3541501 02/06/97 (1 page)
6 June 1997Memorandum and Articles of Association (17 pages)
3 June 1997Full accounts made up to 2 February 1996 (24 pages)
31 May 1997New director appointed (2 pages)
30 May 1997Ad 06/05/97--------- £ si 2720000@1=2720000 £ si [email protected]=1 £ ic 155000/2875001 (2 pages)
30 May 1997£ nc 180166/3558334 06/05/97 (1 page)
21 May 1997Registered office changed on 21/05/97 from: 4TH floor colwyn chambers 19 york street manchester M2 3BA (1 page)
21 May 1997New secretary appointed (2 pages)
17 May 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1997Return made up to 23/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 March 1997Secretary resigned;director resigned (1 page)
31 January 1997Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
2 July 1996Return made up to 23/11/95; no change of members (6 pages)
2 July 1996New secretary appointed (2 pages)
20 March 1996Particulars of mortgage/charge (14 pages)
1 December 1995Full accounts made up to 3 February 1995 (22 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (4 pages)
30 March 1995Accounting reference date shortened from 31/03 to 31/01 (1 page)