Potto
North Yorkshire
DL6 3HQ
Director Name | Mr Mark Anthony Whiteley |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Poppy Close Darlington Durham DL1 3FF |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
25 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
20 July 2017 | Removal of liquidator by court order (15 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Removal of liquidator by court order (15 pages) |
20 May 2017 | Liquidators' statement of receipts and payments to 27 February 2017 (10 pages) |
20 May 2017 | Liquidators' statement of receipts and payments to 27 February 2017 (10 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton-on-Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton-on-Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 27 February 2016 (23 pages) |
17 March 2016 | Liquidators statement of receipts and payments to 27 February 2016 (23 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 27 February 2016 (23 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (24 pages) |
31 March 2015 | Liquidators statement of receipts and payments to 27 February 2015 (24 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (24 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
11 March 2014 | Appointment of a voluntary liquidator (1 page) |
11 March 2014 | Appointment of a voluntary liquidator (1 page) |
10 March 2014 | Statement of affairs with form 4.19 (6 pages) |
10 March 2014 | Statement of affairs with form 4.19 (6 pages) |
17 February 2014 | Registered office address changed from 2 Cooper Lane Potto Northallerton North Yorkshire DL6 3HQ on 17 February 2014 (2 pages) |
17 February 2014 | Registered office address changed from 2 Cooper Lane Potto Northallerton North Yorkshire DL6 3HQ on 17 February 2014 (2 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 February 2013 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 15 February 2013 (1 page) |
8 January 2013 | Termination of appointment of Mark Whiteley as a director (1 page) |
8 January 2013 | Termination of appointment of Mark Whiteley as a director (1 page) |
20 December 2012 | Incorporation (23 pages) |
20 December 2012 | Incorporation (23 pages) |