Company Information for PRINCESS POTTERY LIMITED
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW STREET, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
PRINCESS POTTERY LIMITED | |
Legal Registered Office | |
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW STREET WHITEFIELD GREATER MANCHESTER M45 7TA | |
Company Number | 04531190 | |
---|---|---|
Company ID Number | 04531190 | |
Date formed | 2002-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-08-05 15:45:20 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GAIL MAHER |
||
GAIL MAHER |
||
MICHAEL GABRIEL MAHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-25 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/21 FROM 1a Fairy Lane Manchester Lancashire M8 8DD England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/19 FROM Fairy Lane Off Bury New Road Manchester M8 8DD England | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/19 FROM 1a Fairy Lane Manchester | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES | |
PSC04 | Change of details for Gail Maher as a person with significant control on 2017-08-26 | |
CH01 | Director's details changed for Gail Maher on 2017-08-26 | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to Lancaster House 70-76 Blackburn Street Radcliffe Greater Manchester M26 2JW | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to C/O Baker Tilly 3 Hardman Street Manchester M3 3HF | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 1 FAIRY LANE MANCHESTER LANCASHIRE M8 8DD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED M & G MAHER LIMITED CERTIFICATE ISSUED ON 16/01/03 | |
CERTNM | COMPANY NAME CHANGED LOUISESTAR LIMITED CERTIFICATE ISSUED ON 19/12/02 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 11/11/02--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2021-05-14 |
Resolution | 2021-03-11 |
Appointmen | 2021-03-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRINCESS POTTERY LIMITED
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as PRINCESS POTTERY LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | PRINCESS POTTERY LIMITED | Event Date | 2021-05-14 |
Initiating party | Event Type | Resolution | |
Defending party | PRINCESS POTTERY LIMITED | Event Date | 2021-03-11 |
Initiating party | Event Type | Appointmen | |
Defending party | PRINCESS POTTERY LIMITED | Event Date | 2021-03-11 |
Name of Company: PRINCESS POTTERY LIMITED Company Number: 04531190 Nature of Business: Other retail sale in non-specialised stores Registered office: 1a Fairy Lane, Manchester, Lancashire, M8 8DD Type… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |