Company NamePotts Buckets And Attachments Limited
Company StatusDissolved
Company Number07506694
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 2 months ago)
Dissolution Date3 September 2020 (3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Rodney Brian Potts
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Longridge Road
Blaydon Burn
Blaydon
Tyne And Wear
NE21 6JJ
Director NameMr Barry Potts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2012(1 year after company formation)
Appointment Duration8 years, 7 months (closed 03 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameMr Barry Potts
StatusClosed
Appointed27 January 2012(1 year after company formation)
Appointment Duration8 years, 7 months (closed 03 September 2020)
RoleCompany Director
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD

Contact

Websitewww.potts-buckets.com

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£17,916
Current Liabilities£79,707

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 September 2020Final Gazette dissolved following liquidation (1 page)
3 June 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
13 September 2019Liquidators' statement of receipts and payments to 3 August 2019 (15 pages)
3 October 2018Liquidators' statement of receipts and payments to 3 August 2018 (15 pages)
6 October 2017Liquidators' statement of receipts and payments to 3 August 2017 (22 pages)
6 October 2017Liquidators' statement of receipts and payments to 3 August 2017 (22 pages)
17 August 2016Registered office address changed from 6 Longridge Road Blaydon Burn Blaydon Tyne and Wear NE21 6JJ to 1 st James Gate Newcastle upon Tyne NE1 4AD on 17 August 2016 (2 pages)
17 August 2016Registered office address changed from 6 Longridge Road Blaydon Burn Blaydon Tyne and Wear NE21 6JJ to 1 st James Gate Newcastle upon Tyne NE1 4AD on 17 August 2016 (2 pages)
12 August 2016Statement of affairs with form 4.19 (6 pages)
12 August 2016Appointment of a voluntary liquidator (2 pages)
12 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-04
(1 page)
12 August 2016Statement of affairs with form 4.19 (6 pages)
12 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-04
(1 page)
12 August 2016Appointment of a voluntary liquidator (2 pages)
21 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(4 pages)
21 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
27 January 2012Appointment of Mr Barry Potts as a director (2 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
27 January 2012Appointment of Mr Barry Potts as a secretary (1 page)
27 January 2012Appointment of Mr Barry Potts as a director (2 pages)
27 January 2012Appointment of Mr Barry Potts as a secretary (1 page)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)