Company NameW & W Potter Limited
Company StatusDissolved
Company Number02696179
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 1 month ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

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

Directors

Director NameBillie Jo Potter
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 16 August 2005)
RoleStudent
Correspondence AddressDaisey Lea Farm Daisy Lea Lane
Sowerby New Road Sowerby Bridge
Halifax
West Yorkshire
HX6 1PN
Director NameTammy Potter
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 16 August 2005)
RoleCompany Director
Correspondence Address16 Roselee Close
Siddal
Halifax
West Yorkshire
HX3 9BT
Secretary NameBlack & Severn Nominees & Secretaries Limited (Corporation)
StatusClosed
Appointed27 February 2001(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 16 August 2005)
Correspondence Address10 Wormgate
Boston
Lincolnshire
PE21 6NP
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr William Potter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(2 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 01 November 2001)
RoleHaulage Contractor
Correspondence AddressDaisy Lea Farm Daisy Lea Lane
Sowerby Bridge
Halifax
West Yorkshire
HX6 1PN
Secretary NameMr William Potter
NationalityBritish
StatusResigned
Appointed20 May 1992(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 27 February 2001)
RoleHaulage Contractor
Correspondence AddressDaisy Lea Farm Daisy Lea Lane
Sowerby Bridge
Halifax
West Yorkshire
HX6 1PN
Director NameMr Adrian Charles Bannon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2000)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressThe Holson
46 Slipper Lane
Mirfield
West Yorkshire
WF14 0HG
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address17a Yorkersgate
Malton
North Yorkshire
YO17 7AA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishMalton
WardMalton
Built Up AreaNorton-on-Derwent/Malton
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£605,236
Gross Profit-£75,035
Net Worth-£91,039
Current Liabilities£170,765

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
25 January 2005Voluntary strike-off action has been suspended (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
27 October 2004Application for striking-off (1 page)
7 October 2004Full accounts made up to 30 September 2001 (10 pages)
7 October 2004Full accounts made up to 30 September 2002 (10 pages)
14 May 2004Return made up to 11/03/04; no change of members (7 pages)
28 October 2003Secretary's particulars changed (1 page)
13 October 2003Secretary's particulars changed (1 page)
29 September 2003Registered office changed on 29/09/03 from: 122 new road side horsforth leeds west yorkshire LS18 4QB (1 page)
12 March 2003Return made up to 11/03/03; full list of members (7 pages)
19 September 2002Return made up to 11/03/02; full list of members (7 pages)
19 September 2002Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
16 May 2001Full accounts made up to 30 September 2000 (7 pages)
13 March 2001Return made up to 11/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
27 February 2001Return made up to 11/03/00; no change of members (6 pages)
27 February 2001New director appointed (2 pages)
3 May 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
25 January 2000Full accounts made up to 31 March 1999 (9 pages)
21 December 1999Return made up to 11/03/99; full list of members (6 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
11 June 1999Registered office changed on 11/06/99 from: 122 new road side horsforth leeds west yorkshire LS18 4QB (1 page)
11 June 1999Registered office changed on 11/06/99 from: daisy lea farm daisy lea lane sowerby bridge halifax west yorkshire HX6 1PN (1 page)
12 August 1998Full accounts made up to 31 March 1998 (9 pages)
15 June 1998Return made up to 11/03/98; no change of members (4 pages)
29 July 1997Full accounts made up to 31 March 1997 (9 pages)
15 May 1997Return made up to 11/03/97; no change of members (4 pages)
7 June 1996Return made up to 11/03/96; full list of members (6 pages)
22 August 1995Particulars of mortgage/charge (4 pages)
24 May 1995Return made up to 11/03/95; no change of members (4 pages)