D.H. Potter & Co. (Electrical) Ltd was registered on 24 September 1991 and has its registered office in Stockton-On-Tees. Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALE, Timothy Richard | 24 September 1991 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VARLEY, Kenneth John | 10 February 1992 | - | 1 |
BUTCHER, Malcolm Donald | 24 September 1991 | 10 February 1992 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 December 2018 | |
LIQ14 - N/A | 26 September 2018 | |
RESOLUTIONS - N/A | 09 January 2018 | |
LIQ02 - N/A | 09 January 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 January 2018 | |
AD01 - Change of registered office address | 08 January 2018 | |
CS01 - N/A | 05 October 2017 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 06 October 2016 | |
AA - Annual Accounts | 26 July 2016 | |
AR01 - Annual Return | 20 October 2015 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 02 October 2014 | |
AA - Annual Accounts | 12 June 2014 | |
AR01 - Annual Return | 07 November 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 03 August 2012 | |
AR01 - Annual Return | 27 October 2011 | |
CH01 - Change of particulars for director | 27 October 2011 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 15 November 2010 | |
CH01 - Change of particulars for director | 15 November 2010 | |
AA - Annual Accounts | 05 August 2010 | |
AA - Annual Accounts | 20 October 2009 | |
AR01 - Annual Return | 07 October 2009 | |
363a - Annual Return | 26 September 2008 | |
AA - Annual Accounts | 29 August 2008 | |
363s - Annual Return | 27 September 2007 | |
AA - Annual Accounts | 23 September 2007 | |
363s - Annual Return | 18 October 2006 | |
AA - Annual Accounts | 06 September 2006 | |
363s - Annual Return | 04 October 2005 | |
AA - Annual Accounts | 15 July 2005 | |
363s - Annual Return | 01 October 2004 | |
AA - Annual Accounts | 03 September 2004 | |
363s - Annual Return | 15 October 2003 | |
AA - Annual Accounts | 18 August 2003 | |
363s - Annual Return | 14 October 2002 | |
AA - Annual Accounts | 27 May 2002 | |
AA - Annual Accounts | 05 November 2001 | |
363s - Annual Return | 17 September 2001 | |
363s - Annual Return | 20 September 2000 | |
AA - Annual Accounts | 04 September 2000 | |
363s - Annual Return | 15 September 1999 | |
AA - Annual Accounts | 06 July 1999 | |
AA - Annual Accounts | 20 October 1998 | |
363s - Annual Return | 23 September 1998 | |
363s - Annual Return | 09 October 1997 | |
AA - Annual Accounts | 26 August 1997 | |
363s - Annual Return | 17 September 1996 | |
AA - Annual Accounts | 29 July 1996 | |
363s - Annual Return | 14 September 1995 | |
AA - Annual Accounts | 22 August 1995 | |
363s - Annual Return | 16 September 1994 | |
AA - Annual Accounts | 22 July 1994 | |
363s - Annual Return | 08 December 1993 | |
395 - Particulars of a mortgage or charge | 24 November 1993 | |
AA - Annual Accounts | 26 May 1993 | |
363s - Annual Return | 28 September 1992 | |
288 - N/A | 09 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 November 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 November 1991 | |
288 - N/A | 18 October 1991 | |
288 - N/A | 10 October 1991 | |
288 - N/A | 10 October 1991 | |
NEWINC - New incorporation documents | 24 September 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 22 November 1993 | Outstanding |
N/A |