About

Registered Number: 04139832
Date of Incorporation: 11/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2016 (8 years and 2 months ago)
Registered Address: 7 St Petersgate, Stockport, Cheshire, SK1 1EB

 

D & S Pottery Ltd was registered on 11 January 2001 with its registered office in Cheshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Desmond 12 January 2001 - 1
ARCHER, Susan 12 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ARCHER, Melissa 12 January 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 12 November 2015
CH01 - Change of particulars for director 01 October 2015
CH01 - Change of particulars for director 01 October 2015
AD01 - Change of registered office address 04 February 2015
RESOLUTIONS - N/A 03 February 2015
4.20 - N/A 03 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2015
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
AA - Annual Accounts 07 January 2010
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
363a - Annual Return 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
AA - Annual Accounts 31 December 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 11 January 2008
363a - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 14 December 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 18 January 2005
363s - Annual Return 18 January 2004
AA - Annual Accounts 13 January 2004
225 - Change of Accounting Reference Date 09 February 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 21 January 2002
RESOLUTIONS - N/A 30 April 2001
RESOLUTIONS - N/A 30 April 2001
RESOLUTIONS - N/A 30 April 2001
123 - Notice of increase in nominal capital 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2001
225 - Change of Accounting Reference Date 05 April 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
NEWINC - New incorporation documents 11 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.