Company NameRichardson Potts Limited
Company StatusDissolved
Company Number06468461
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMalcolm Ian Potts
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleValuer
Country of ResidenceUnited Kingdom
Correspondence Address6 Garth Lane
Widdrington Village
Morpeth
Northumberland
NE61 5EN
Director NameMrs Susan Richardson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Skipton Close
Bedlington
Northumberland
NE22 6NP
Secretary NameMrs Susan Richardson
NationalityBritish
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Skipton Close
Bedlington
Northumberland
NE22 6NP

Location

Registered Address1/3 Oldgate
Morpeth
Northumberland
NE61 1PY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Financials

Year2014
Net Worth-£18,828
Current Liabilities£56,169

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 2
(6 pages)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 2
(6 pages)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 2
(6 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 January 2010Director's details changed for Malcolm Ian Potts on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Mrs Susan Richardson on 1 January 2010 (2 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Director's details changed for Mrs Susan Richardson on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Malcolm Ian Potts on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Mrs Susan Richardson on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Malcolm Ian Potts on 1 January 2010 (2 pages)
27 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
27 January 2010Register inspection address has been changed (1 page)
3 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 January 2009Return made up to 09/01/09; full list of members (4 pages)
19 January 2009Return made up to 09/01/09; full list of members (4 pages)
19 January 2009Director and secretary's change of particulars / susan richardson / 19/01/2009 (2 pages)
19 January 2009Director and Secretary's Change of Particulars / susan richardson / 19/01/2009 / Title was: , now: mrs; HouseName/Number was: , now: 2; Street was: 41 kingswell, now: skipton close; Post Town was: morpeth, now: bedlington; Post Code was: NE61 2TY, now: NE22 6NP (2 pages)
9 April 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
9 April 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2008Incorporation (15 pages)
9 January 2008Incorporation (15 pages)