Potto
North Yorkshire
DL6 3HA
Secretary Name | Kenneth William Lumley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 May 2013) |
Role | Medical Provision |
Correspondence Address | Elm Cottage Ugthorpe Whitby North Yorkshire Y021 2bq |
Director Name | Brian English |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Trecastell Ingleby Barwick Cleveland TS17 5HA |
Director Name | Kirsty Leanne Lowery |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Trecastell Ingleby Barwick Cleveland TS17 5HA |
Director Name | Kenneth William Lumley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Cooper Lane Potto North Yorkshire DL6 3HA |
Secretary Name | Brian English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Trecastell Ingleby Barwick Cleveland TS17 5HA |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | South Tees Motor Sports Park Dormor Way South Bank Middlesbrough Cleveland TS6 6XH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
60 at £1 | Helen Lumley 60.00% Ordinary |
---|---|
40 at £1 | Kenneth William Lumley 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,701 |
Cash | £5,560 |
Current Liabilities | £34,011 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 September 2013 | Bona Vacantia disclaimer (1 page) |
---|---|
10 September 2013 | Bona Vacantia disclaimer (1 page) |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
31 October 2012 | Secretary's details changed for Kenneth William Lumley on 1 April 2012 (2 pages) |
31 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
31 October 2012 | Secretary's details changed for Kenneth William Lumley on 1 April 2012 (2 pages) |
31 October 2012 | Secretary's details changed for Kenneth William Lumley on 1 April 2012 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Director's details changed for Helen Lumley on 25 September 2010 (2 pages) |
14 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Director's details changed for Helen Lumley on 25 September 2010 (2 pages) |
14 October 2010 | Amended accounts made up to 31 December 2009 (9 pages) |
14 October 2010 | Amended total exemption small company accounts made up to 31 December 2009 (9 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 January 2010 | Registered office address changed from 51 High Street Stokesley N Yorkshire TS9 5AD on 3 January 2010 (2 pages) |
3 January 2010 | Registered office address changed from 51 High Street Stokesley N Yorkshire TS9 5AD on 3 January 2010 (2 pages) |
3 January 2010 | Registered office address changed from 51 High Street Stokesley N Yorkshire TS9 5AD on 3 January 2010 (2 pages) |
15 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
6 February 2009 | Return made up to 25/09/08; full list of members (3 pages) |
6 February 2009 | Return made up to 25/09/08; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 April 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
7 April 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
14 December 2007 | Return made up to 25/09/07; full list of members (6 pages) |
14 December 2007 | Return made up to 25/09/07; full list of members (6 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 4 diamond court douglas court preston farm business park stocton on tees middlesborough TS18 3RB (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 4 diamond court douglas court preston farm business park stocton on tees middlesborough TS18 3RB (1 page) |
10 April 2007 | New director appointed (3 pages) |
10 April 2007 | New director appointed (3 pages) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | New secretary appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Secretary resigned;director resigned (1 page) |
13 March 2007 | Secretary resigned;director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
23 November 2006 | New secretary appointed;new director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New secretary appointed;new director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
3 October 2006 | Secretary resigned (1 page) |
25 September 2006 | Incorporation (12 pages) |
25 September 2006 | Incorporation (12 pages) |