Company NamePotter International Technology Transfer Limited
Company StatusDissolved
Company Number03593756
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)
Previous NameGreenmoor Services Limited

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Secretary NameRedmond Charles Johnson
NationalityBritish
StatusClosed
Appointed22 July 1998(2 weeks, 1 day after company formation)
Appointment Duration10 years, 10 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address26 Breamish Drive
Washington
Tyne & Wear
NE38 9HS
Director NameRedmond Charles Johnson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(9 months, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 02 June 2009)
RoleCompany Director
Correspondence Address26 Breamish Drive
Washington
Tyne & Wear
NE38 9HS
Director NameOlive Potter
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(9 months, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 02 June 2009)
RoleCompany Director
Correspondence AddressGrosvenor House
Chester Le Street
Co.Durham
DH3 3HU
Director NameDenis Potter
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(2 weeks, 1 day after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 April 1999)
RoleCompany Director
Correspondence AddressGrosvenor House
Chester Le Street
County Durham
DH3 3HU
Director NameSteven Potter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(9 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressGrosvenor House
Chester Le Street
County Durham
DH3 3HU
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address26 Breamish Drive
Rickleton
Washington
Tyne And Wear
NE38 9HS
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Financials

Year2014
Net Worth£586,517
Current Liabilities£1,563

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 May 2008Registered office changed on 20/05/2008 from 1 grindon way heighington lane business park newton aycliffe co DURHAMDL5 6SH (1 page)
11 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 July 2006Return made up to 07/07/06; full list of members (7 pages)
26 April 2006Return made up to 07/07/05; full list of members (7 pages)
4 April 2006Registered office changed on 04/04/06 from: unit 13A tanfield lea north ind estate stanley county durham DH9 9UU (1 page)
20 September 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 February 2005Registered office changed on 23/02/05 from: grosvenor house chester le street co durham DH3 3HU (1 page)
8 July 2004Return made up to 07/07/04; full list of members (7 pages)
19 May 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
5 February 2004Director resigned (1 page)
24 July 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
24 July 2003Total exemption small company accounts made up to 31 July 2001 (4 pages)
4 July 2003Return made up to 07/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
(7 pages)
9 February 2003Registered office changed on 09/02/03 from: 1 stephenson road stephenson industrial estate washington tyne & wear NE37 3HR (1 page)
29 November 2002Return made up to 07/07/02; full list of members
  • 363(287) ‐ Registered office changed on 29/11/02
(7 pages)
30 July 2001Return made up to 07/07/01; full list of members (7 pages)
30 May 2001Full accounts made up to 31 July 2000 (7 pages)
19 February 2001Return made up to 07/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
  • 363(288) ‐ Director resigned
(7 pages)
26 May 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
4 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 April 2000Particulars of mortgage/charge (3 pages)
1 August 1999Return made up to 07/07/99; full list of members (6 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
4 September 1998Company name changed greenmoor services LIMITED\certificate issued on 07/09/98 (2 pages)
11 August 1998New director appointed (2 pages)
10 August 1998Secretary resigned (1 page)
29 July 1998Registered office changed on 29/07/98 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998Director resigned (1 page)
7 July 1998Incorporation (13 pages)