Company NameThe Potato Pantry Limited
Company StatusDissolved
Company Number06937934
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)
Dissolution Date27 March 2012 (12 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Alison Jayne Steel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Garth
School Aycliffe
Newton Aycliffe
Co Durham
DL5 6QL
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
28 November 2011Application to strike the company off the register (3 pages)
28 November 2011Application to strike the company off the register (3 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-12
  • GBP 100
(4 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-12
  • GBP 100
(4 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Secretary's details changed for Mr David Thomas Scott on 1 January 2010 (1 page)
1 April 2010Secretary's details changed for Mr David Thomas Scott on 1 January 2010 (1 page)
1 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
1 April 2010Secretary's details changed for Mr David Thomas Scott on 1 January 2010 (1 page)
1 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
29 March 2010Director's details changed for Alison Jayne Steel on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Alison Jayne Steel on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Alison Jayne Steel on 1 October 2009 (2 pages)
19 January 2010Appointment of Alison Jayne Steel as a director (2 pages)
19 January 2010Appointment of Alison Jayne Steel as a director (2 pages)
2 July 2009Secretary appointed david thomas scott (2 pages)
2 July 2009Secretary appointed david thomas scott (2 pages)
19 June 2009Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page)
19 June 2009Ad 18/06/09 gbp si 50@1=50 gbp ic 1/51 (2 pages)
19 June 2009Registered office changed on 19/06/2009 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
19 June 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
19 June 2009Ad 18/06/09\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
19 June 2009Ad 18/06/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
19 June 2009Ad 18/06/09 gbp si 49@1=49 gbp ic 51/100 (2 pages)
19 June 2009Registered office changed on 19/06/2009 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
19 June 2009Appointment Terminated Director Lee Gilburt (1 page)
19 June 2009Appointment terminated director lee gilburt (1 page)
19 June 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
18 June 2009Incorporation (18 pages)
18 June 2009Incorporation (18 pages)