Company NamePotnotch Limited
Company StatusDissolved
Company Number04168753
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)
Dissolution Date10 August 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Alexander Gloag
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address34 Thorp Avenue
Morpeth
Northumberland
NE61 1JR
Secretary NameKathleen Gloag
NationalityBritish
StatusClosed
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address34 Thorp Avenue
Morpeth
Northumberland
NE61 1JR
Director NameAndrew Little
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleAccountant
Correspondence Address101 Allerburn Lea
Allerburn Lea
Alnwick
Northumberland
NE66 2QP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 6a Wansbeck Business
Park
Rotary Ashington
Northumberland
NE63 8QW
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
17 March 2004Application for striking-off (1 page)
4 July 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
21 May 2003Amending 88(2)r 1 share@ £1 (2 pages)
21 May 2003Return made up to 27/02/03; full list of members; amend (6 pages)
7 March 2003Return made up to 27/02/03; no change of members (6 pages)
23 April 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
21 March 2002Return made up to 27/02/02; full list of members (5 pages)
21 March 2002Director resigned (1 page)
14 August 2001Ad 27/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
27 February 2001Incorporation (17 pages)