Company NamePoteez Limited
Company StatusDissolved
Company Number06334703
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 8 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous NamePoteez UK Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameDavid Richard Macey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 West Avenue
Boston Spa
Wetherby
West Yorkshire
LS23 6EJ
Secretary NameMrs Maree Brandy Macey
NationalityBritish
StatusClosed
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 West Avenue
Boston Spa
Wetherby
West Yorkshire
LS23 6EJ
Director NameMrs Maree Brandy Macey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 09 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 West Avenue
Boston Spa
Wetherby
West Yorkshire
LS23 6EJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressConvention House
St. Marys Street
Leeds
West Yorkshire
LS9 7DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
20 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 100
(4 pages)
20 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 100
(4 pages)
20 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 100
(4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 August 2010Director's details changed for David Richard Macey on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for David Richard Macey on 1 October 2009 (2 pages)
26 August 2010Director's details changed for David Richard Macey on 1 October 2009 (2 pages)
14 May 2010Registered office address changed from C/O Mercia Corporate Finance Lim the Mews 278 Eccleshall Road Sheffield South Yorkshire S11 8PE on 14 May 2010 (1 page)
14 May 2010Registered office address changed from C/O Mercia Corporate Finance Lim the Mews 278 Eccleshall Road Sheffield South Yorkshire S11 8PE on 14 May 2010 (1 page)
21 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 August 2009Return made up to 06/08/09; full list of members (3 pages)
17 August 2009Return made up to 06/08/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 March 2009Appointment terminated director maree macey (1 page)
16 March 2009Appointment Terminated Director maree macey (1 page)
20 October 2008Secretary's change of particulars / marge macey / 09/08/2007 (1 page)
20 October 2008Director appointed mrs maree brandy macey (1 page)
20 October 2008Secretary's Change of Particulars / marge macey / 09/08/2007 / Forename was: marge, now: maree; HouseName/Number was: , now: 46; Street was: 46 west avenue, now: west avenue (1 page)
20 October 2008Return made up to 06/08/08; full list of members (4 pages)
20 October 2008Director appointed mrs maree brandy macey (1 page)
20 October 2008Return made up to 06/08/08; full list of members (4 pages)
7 February 2008Registered office changed on 07/02/08 from: convention house, st mary`s street, leeds west yorkshire LS9 7DP (1 page)
7 February 2008Registered office changed on 07/02/08 from: convention house, st mary`s street, leeds west yorkshire LS9 7DP (1 page)
5 December 2007Ad 17/08/07--------- £ si 20@1=20 £ ic 1/21 (2 pages)
5 December 2007Ad 16/08/07--------- £ si 79@1=79 £ ic 21/100 (2 pages)
5 December 2007Ad 17/08/07--------- £ si 20@1=20 £ ic 1/21 (2 pages)
5 December 2007Ad 16/08/07--------- £ si 79@1=79 £ ic 21/100 (2 pages)
22 August 2007Company name changed poteez uk LIMITED\certificate issued on 22/08/07 (2 pages)
22 August 2007Company name changed poteez uk LIMITED\certificate issued on 22/08/07 (2 pages)
14 August 2007Registered office changed on 14/08/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 August 2007Registered office changed on 14/08/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007New secretary appointed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007Director resigned (1 page)
6 August 2007Incorporation (16 pages)
6 August 2007Incorporation (16 pages)