Company NamePotato Merchants Limited
Company StatusDissolved
Company Number03616531
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 8 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NameWilkinson's (Potato Merchants) Limited

Business Activity

Section CManufacturing
SIC 1531Processing & preserve potatoes
SIC 10310Processing and preserving of potatoes

Directors

Director NameMr Charlie Wilkinson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(same day as company formation)
RolePotato Merchant
Country of ResidenceEngland
Correspondence Address21 Lower Lark Hill
Moorside
Cleckheaton
West Yorkshire
BD19 6JJ
Director NameMr Stuart Wilkinson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(same day as company formation)
RolePotato Merchant
Country of ResidenceEngland
Correspondence Address170 Huddersfield Road
Liversedge
West Yorkshire
WF15 7BZ
Secretary NameMr Charlie Wilkinson
NationalityBritish
StatusClosed
Appointed17 August 1998(same day as company formation)
RolePotato Merchant
Country of ResidenceEngland
Correspondence Address21 Lower Lark Hill
Moorside
Cleckheaton
West Yorkshire
BD19 6JJ
Director NameMr Anthony Rothera
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1998(3 weeks, 1 day after company formation)
Appointment Duration15 years, 10 months (closed 01 July 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address42 Petersham Drive
Appleton
Warrington
Cheshire
WA4 5QF
Director NameJason Paul Remnant
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(3 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 July 1999)
RoleSales Director
Correspondence AddressThe Stables Hurworth Moor Farm
Darlington
County Durham
DL2 1QG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

5k at £1Anthony Rothera
49.88%
Ordinary
2.5k at £1Charlie Wilkinson
24.94%
Ordinary
2.5k at £1Stuart Wilkinson
24.94%
Ordinary
25 at £1Jason Paul Remnant
0.25%
Ordinary

Financials

Year2014
Net Worth£26,599
Cash£26,213
Current Liabilities£250,452

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 July 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
1 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
28 November 2013Liquidators statement of receipts and payments to 6 October 2013 (18 pages)
28 November 2013Liquidators' statement of receipts and payments to 6 October 2013 (18 pages)
28 November 2013Liquidators statement of receipts and payments to 6 October 2013 (18 pages)
28 November 2013Liquidators' statement of receipts and payments to 6 October 2013 (18 pages)
28 December 2012Liquidators statement of receipts and payments to 6 October 2012 (18 pages)
28 December 2012Liquidators statement of receipts and payments to 6 October 2012 (18 pages)
28 December 2012Liquidators' statement of receipts and payments to 6 October 2012 (18 pages)
28 December 2012Liquidators' statement of receipts and payments to 6 October 2012 (18 pages)
12 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2011Statement of affairs with form 4.19 (9 pages)
12 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2011Appointment of a voluntary liquidator (1 page)
12 October 2011Statement of affairs with form 4.19 (9 pages)
12 October 2011Appointment of a voluntary liquidator (1 page)
29 September 2011Registered office address changed from Field Head Farm Field Head Lane Birstall Batley West Yorkshire WF17 9BN on 29 September 2011 (2 pages)
29 September 2011Registered office address changed from Field Head Farm Field Head Lane Birstall Batley West Yorkshire WF17 9BN on 29 September 2011 (2 pages)
30 August 2011Company name changed wilkinson's (potato merchants) LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2011Company name changed wilkinson's (potato merchants) LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 September 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 10,025
(6 pages)
21 September 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 10,025
(6 pages)
20 September 2010Director's details changed for Charlie Wilkinson on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Stuart Wilkinson on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Anthony Rothera on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Anthony Rothera on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Stuart Wilkinson on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Charlie Wilkinson on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Charlie Wilkinson on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Anthony Rothera on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Stuart Wilkinson on 1 October 2009 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 September 2009Return made up to 17/08/09; full list of members (4 pages)
4 September 2009Return made up to 17/08/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 September 2008Return made up to 17/08/08; full list of members (4 pages)
22 September 2008Return made up to 17/08/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 September 2007Return made up to 17/08/07; full list of members (3 pages)
20 September 2007Return made up to 17/08/07; full list of members (3 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 August 2006Return made up to 17/08/06; full list of members (3 pages)
22 August 2006Return made up to 17/08/06; full list of members (3 pages)
12 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 October 2005Return made up to 17/08/05; full list of members (3 pages)
5 October 2005Return made up to 17/08/05; full list of members (3 pages)
31 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 September 2004Return made up to 17/08/04; full list of members (8 pages)
3 September 2004Return made up to 17/08/04; full list of members (8 pages)
27 January 2004Accounts for a small company made up to 31 July 2003 (5 pages)
27 January 2004Accounts for a small company made up to 31 July 2003 (5 pages)
15 September 2003Return made up to 17/08/03; full list of members (8 pages)
15 September 2003Return made up to 17/08/03; full list of members (8 pages)
21 January 2003Accounts for a small company made up to 31 July 2002 (5 pages)
21 January 2003Accounts for a small company made up to 31 July 2002 (5 pages)
27 August 2002Return made up to 17/08/02; full list of members (8 pages)
27 August 2002Return made up to 17/08/02; full list of members (8 pages)
2 April 2002Accounts for a small company made up to 31 July 2001 (5 pages)
2 April 2002Accounts for a small company made up to 31 July 2001 (5 pages)
11 September 2001Return made up to 17/08/01; full list of members (8 pages)
11 September 2001Return made up to 17/08/01; full list of members (8 pages)
9 July 2001Ad 28/06/01--------- £ si 9925@1=9925 £ ic 100/10025 (2 pages)
9 July 2001Ad 28/06/01--------- £ si 9925@1=9925 £ ic 100/10025 (2 pages)
27 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
27 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
12 September 2000Return made up to 17/08/00; full list of members (8 pages)
12 September 2000Return made up to 17/08/00; full list of members (8 pages)
20 June 2000Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
20 June 2000Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
20 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
20 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
18 May 2000Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
18 May 2000Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
29 September 1999Return made up to 17/08/99; full list of members (6 pages)
29 September 1999Return made up to 17/08/99; full list of members (6 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
9 October 1998Ad 09/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 1998Ad 09/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 August 1998Registered office changed on 28/08/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 August 1998New secretary appointed;new director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998New secretary appointed;new director appointed (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
17 August 1998Incorporation (16 pages)
17 August 1998Incorporation (16 pages)