Company NamePotto Hall Limited
Company StatusDissolved
Company Number04233569
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 11 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameSteven Crosbie
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStokesley Business Centre 51 High Street
Stokesley
North Yorkshire
TS9 5AD
Secretary NameSteven Crosbie
NationalityBritish
StatusClosed
Appointed24 February 2003(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStokesley Business Centre 51 High Street
Stokesley
North Yorkshire
TS9 5AD
Director NameAngela Crosbie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStokesley Business Centre 51 High Street
Stokesley
North Yorkshire
TS9 5AD
Director NameSteven Crosbie
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address37 Bernica Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FR
Director NameJonathan Trevor Powell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address447 Herringthorpe Valley Road
Rotherham
South Yorkshire
S65 3AD
Secretary NameSteven Crosbie
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address37 Bernica Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FR
Director NameAngela Crosbie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 2003)
RoleCompany Director
Correspondence Address9 Oxhill Farm
Malby
North Yorkshire
TS8 0BG
Secretary NameAngela Crosbie
NationalityBritish
StatusResigned
Appointed12 October 2001(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 2003)
RoleCompany Director
Correspondence Address9 Oxhill Farm
Malby
North Yorkshire
TS8 0BG
Director NameJonathan Trevor Powell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 August 2006)
RoleCompany Director
Correspondence Address12 Waterdale Park
York
North Yorkshire
YO31 9HQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressStokesley Business Centre
51 High Street
Stokesley
North Yorkshire
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts12 December 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011Application to strike the company off the register (3 pages)
27 September 2011Application to strike the company off the register (3 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 2
(5 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 2
(5 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 2
(5 pages)
16 June 2011Company name changed supply chain management international LTD.\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-16
(3 pages)
15 September 2010Total exemption small company accounts made up to 12 December 2009 (8 pages)
15 September 2010Total exemption small company accounts made up to 12 December 2009 (8 pages)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Angela Crosbie on 1 May 2010 (2 pages)
16 August 2010Secretary's details changed for Steven Crosbie on 1 May 2010 (2 pages)
16 August 2010Registered office address changed from 51 High Street Stokesley North Yorkshire TS9 5AD on 16 August 2010 (1 page)
16 August 2010Director's details changed for Steven Crosbie on 1 May 2010 (2 pages)
16 August 2010Registered office address changed from 51 High Street Stokesley North Yorkshire TS9 5AD on 16 August 2010 (1 page)
16 August 2010Director's details changed for Angela Crosbie on 1 May 2010 (2 pages)
16 August 2010Director's details changed for Steven Crosbie on 1 May 2010 (2 pages)
16 August 2010Director's details changed for Steven Crosbie on 1 May 2010 (2 pages)
16 August 2010Secretary's details changed for Steven Crosbie on 1 May 2010 (2 pages)
16 August 2010Secretary's details changed for Steven Crosbie on 1 May 2010 (2 pages)
16 August 2010Director's details changed for Angela Crosbie on 1 May 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 12 December 2008 (8 pages)
24 October 2009Total exemption small company accounts made up to 12 December 2008 (8 pages)
11 August 2009Return made up to 04/08/09; full list of members (4 pages)
11 August 2009Return made up to 04/08/09; full list of members (4 pages)
12 September 2008Return made up to 04/08/08; full list of members (4 pages)
12 September 2008Return made up to 04/08/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 12 December 2007 (6 pages)
23 July 2008Total exemption small company accounts made up to 12 December 2007 (6 pages)
19 November 2007Return made up to 04/08/07; full list of members (2 pages)
19 November 2007Return made up to 04/08/07; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 12 December 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 12 December 2006 (6 pages)
16 February 2007Registered office changed on 16/02/07 from: 147-157 saint john road london EC1V 4PY (1 page)
16 February 2007Registered office changed on 16/02/07 from: 147-157 saint john road london EC1V 4PY (1 page)
26 October 2006Total exemption small company accounts made up to 12 December 2005 (6 pages)
26 October 2006Total exemption small company accounts made up to 12 December 2005 (6 pages)
29 September 2006Return made up to 04/08/06; full list of members (3 pages)
29 September 2006Return made up to 04/08/06; full list of members (3 pages)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (2 pages)
16 November 2005Total exemption small company accounts made up to 12 December 2004 (6 pages)
16 November 2005Total exemption small company accounts made up to 12 December 2004 (6 pages)
18 August 2005Return made up to 04/08/05; full list of members (6 pages)
18 August 2005Return made up to 04/08/05; full list of members (6 pages)
24 February 2005Return made up to 13/06/04; full list of members (7 pages)
24 February 2005Return made up to 13/06/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 12 December 2003 (6 pages)
1 September 2004Total exemption small company accounts made up to 12 December 2003 (6 pages)
8 July 2003Return made up to 13/06/03; full list of members (7 pages)
8 July 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2003Company name changed supply chain recruit LTD.\certificate issued on 06/06/03 (2 pages)
6 June 2003Company name changed supply chain recruit LTD.\certificate issued on 06/06/03 (2 pages)
19 May 2003Registered office changed on 19/05/03 from: millar brunswick suite 3RD floor regency house westminster place york north yorkshire YO26 6RW (1 page)
19 May 2003Registered office changed on 19/05/03 from: millar brunswick suite 3RD floor regency house westminster place york north yorkshire YO26 6RW (1 page)
9 April 2003Total exemption small company accounts made up to 12 December 2002 (6 pages)
9 April 2003Total exemption small company accounts made up to 12 December 2002 (6 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Secretary resigned;director resigned (1 page)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Secretary resigned;director resigned (1 page)
5 July 2002Return made up to 13/06/02; full list of members (7 pages)
5 July 2002Return made up to 13/06/02; full list of members (7 pages)
15 June 2002Registered office changed on 15/06/02 from: suite 32872 72 new bond street london W1S 1RR (1 page)
15 June 2002Registered office changed on 15/06/02 from: suite 32872 72 new bond street london W1S 1RR (1 page)
13 June 2002Accounting reference date extended from 30/06/02 to 12/12/02 (1 page)
13 June 2002Accounting reference date extended from 30/06/02 to 12/12/02 (1 page)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001New secretary appointed;new director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Secretary resigned;director resigned (1 page)
25 October 2001Secretary resigned;director resigned (1 page)
18 July 2001Registered office changed on 18/07/01 from: galloway house lysander close york YO30 4XB (1 page)
18 July 2001Registered office changed on 18/07/01 from: galloway house lysander close york YO30 4XB (1 page)
12 July 2001Company name changed supply chain jobs LIMITED\certificate issued on 12/07/01 (3 pages)
12 July 2001Company name changed supply chain jobs LIMITED\certificate issued on 12/07/01 (3 pages)
20 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001Incorporation (31 pages)
13 June 2001Incorporation (31 pages)