About

Registered Number: 02649973
Date of Incorporation: 24/09/1991 (32 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/12/2018 (5 years and 4 months ago)
Registered Address: 12 Halegrove Court Cygnet Drive, Stockton-On-Tees, TS18 3DB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 November 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.