About

Registered Number: 04739148
Date of Incorporation: 18/04/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 1 month ago)
Registered Address: Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex, TW15 3QN

 

Based in Ashford in Middlesex, Pottery Pals Ltd was established in 2003, it's status is listed as "Dissolved". The organisation has 3 directors listed as Mills, Jill Nadine, Sherry, Sian Louise, Sherry, Stephen at Companies House. We don't currently know the number of employees at Pottery Pals Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Jill Nadine 29 December 2006 - 1
SHERRY, Stephen 29 May 2003 19 March 2007 1
Secretary Name Appointed Resigned Total Appointments
SHERRY, Sian Louise 12 November 2004 19 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 26 November 2018
AA - Annual Accounts 03 October 2018
AA01 - Change of accounting reference date 01 October 2018
CH01 - Change of particulars for director 15 May 2018
PSC04 - N/A 15 May 2018
CH03 - Change of particulars for secretary 15 May 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 13 September 2010
AD01 - Change of registered office address 10 June 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
RESOLUTIONS - N/A 01 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
287 - Change in situation or address of Registered Office 01 April 2007
AA - Annual Accounts 16 January 2007
CERTNM - Change of name certificate 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 06 May 2005
288c - Notice of change of directors or secretaries or in their particulars 05 February 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
AA - Annual Accounts 06 July 2004
363a - Annual Return 20 May 2004
287 - Change in situation or address of Registered Office 26 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
CERTNM - Change of name certificate 12 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
NEWINC - New incorporation documents 18 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.