Company NameGuy Potts & Co Limited
DirectorsJoan Margaret Clifford and William Clifford
Company StatusLiquidation
Company Number00451187
CategoryPrivate Limited Company
Incorporation Date19 March 1948(76 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameJoan Margaret Clifford
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(43 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDropswell Farm
Trimdon Village
County Durham
TS29 6NL
Director NameWilliam Clifford
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(43 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressDropswell Farm
Trimdon Village
County Durham
TS29 6NL
Secretary NameJoan Margaret Clifford
NationalityBritish
StatusCurrent
Appointed31 December 1991(43 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDropswell Farm
Trimdon Village
County Durham
TS29 6NL

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

5k at 1William Clifford
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,158
Cash£300
Current Liabilities£51,382

Accounts

Latest Accounts31 March 2008 (16 years ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due14 January 2017 (overdue)

Filing History

14 November 2016Restoration by order of the court (3 pages)
14 November 2016Restoration by order of the court (3 pages)
6 January 2012Final Gazette dissolved following liquidation (1 page)
6 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2012Final Gazette dissolved following liquidation (1 page)
6 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2011Liquidators statement of receipts and payments to 13 July 2011 (9 pages)
3 August 2011Liquidators' statement of receipts and payments to 13 July 2011 (9 pages)
3 August 2011Liquidators' statement of receipts and payments to 13 July 2011 (9 pages)
26 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2010Statement of affairs with form 4.19 (8 pages)
26 July 2010Statement of affairs with form 4.19 (8 pages)
26 July 2010Appointment of a voluntary liquidator (1 page)
26 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2010Appointment of a voluntary liquidator (1 page)
30 June 2010Registered office address changed from Osborne House 5Th Street Horden Peterlee County Durham SR8 4BU on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from Osborne House 5Th Street Horden Peterlee County Durham SR8 4BU on 30 June 2010 (2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
13 January 2010Director's details changed for William Clifford on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Joan Margaret Clifford on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 5,000
(5 pages)
13 January 2010Director's details changed for Joan Margaret Clifford on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 5,000
(5 pages)
13 January 2010Director's details changed for William Clifford on 1 October 2009 (2 pages)
13 January 2010Director's details changed for William Clifford on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Joan Margaret Clifford on 1 October 2009 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2009Return made up to 31/12/08; full list of members (4 pages)
2 April 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/07; full list of members (4 pages)
26 January 2009Return made up to 31/12/07; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from 139 princess road seaham co durham SR7 7SW (1 page)
6 January 2009Registered office changed on 06/01/2009 from 139 princess road seaham co durham SR7 7SW (1 page)
9 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 December 2005Return made up to 31/12/05; full list of members (7 pages)
29 December 2005Return made up to 31/12/05; full list of members (7 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 March 2005Return made up to 31/12/04; full list of members (7 pages)
2 March 2005Return made up to 31/12/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 March 2003Return made up to 31/12/01; full list of members (7 pages)
31 March 2003Return made up to 31/12/02; full list of members (7 pages)
31 March 2003Return made up to 31/12/01; full list of members (7 pages)
31 March 2003Return made up to 31/12/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 April 2000Full accounts made up to 31 March 1999 (10 pages)
26 April 2000Full accounts made up to 31 March 1999 (10 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
7 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
24 March 1999Return made up to 31/12/98; full list of members (6 pages)
24 March 1999Return made up to 31/12/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
25 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
6 March 1997Return made up to 31/12/96; no change of members (4 pages)
6 March 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 May 1995Accounts for a small company made up to 31 March 1994 (5 pages)
17 May 1995Accounts for a small company made up to 31 March 1994 (5 pages)
19 March 1948Incorporation (13 pages)
19 March 1948Incorporation (13 pages)