About

Registered Number: 00579643
Date of Incorporation: 08/03/1957 (67 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/06/2020 (4 years ago)
Registered Address: 40 Queen Square, Bristol, BS1 4QP

 

Purbeck Pottery Ltd was founded on 08 March 1957 and are based in Bristol, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. The current directors of Purbeck Pottery Ltd are listed as Barnes, Sheena, Gillingham, John, Barnes, Simon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Simon N/A 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Sheena 31 December 1999 - 1
GILLINGHAM, John N/A 01 August 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 June 2020
LIQ13 - N/A 03 March 2020
LIQ01 - N/A 29 April 2019
AD01 - Change of registered office address 09 April 2019
RESOLUTIONS - N/A 05 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 31 July 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 22 May 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 17 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 02 August 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 01 July 2002
395 - Particulars of a mortgage or charge 09 March 2002
AA - Annual Accounts 26 September 2001
395 - Particulars of a mortgage or charge 03 August 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 05 July 2000
288c - Notice of change of directors or secretaries or in their particulars 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 03 August 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 13 June 1997
AA - Annual Accounts 17 January 1997
363s - Annual Return 06 June 1996
395 - Particulars of a mortgage or charge 12 February 1996
395 - Particulars of a mortgage or charge 12 February 1996
395 - Particulars of a mortgage or charge 12 February 1996
AA - Annual Accounts 12 September 1995
288 - N/A 07 September 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 06 June 1993
RESOLUTIONS - N/A 11 March 1993
RESOLUTIONS - N/A 11 March 1993
RESOLUTIONS - N/A 11 March 1993
MEM/ARTS - N/A 11 March 1993
288 - N/A 11 March 1993
288 - N/A 11 March 1993
287 - Change in situation or address of Registered Office 12 February 1993
395 - Particulars of a mortgage or charge 23 September 1992
AA - Annual Accounts 09 June 1992
363s - Annual Return 09 June 1992
AA - Annual Accounts 13 June 1991
363a - Annual Return 13 June 1991
AA - Annual Accounts 27 March 1991
363a - Annual Return 27 March 1991
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
AA - Annual Accounts 20 September 1988
363 - Annual Return 20 September 1988
363 - Annual Return 10 August 1987
AA - Annual Accounts 18 June 1987
AA - Annual Accounts 24 June 1986
363 - Annual Return 24 June 1986
288 - N/A 24 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 February 2002 Fully Satisfied

N/A

Legal mortgage 30 July 2001 Fully Satisfied

N/A

Commercial mortgage deed 26 January 1996 Fully Satisfied

N/A

Commercial mortgage deed 26 January 1996 Fully Satisfied

N/A

Floating charge 26 January 1996 Fully Satisfied

N/A

Mortgage debenture 16 September 1992 Fully Satisfied

N/A

Legal mortgage 01 October 1985 Fully Satisfied

N/A

Legal mortgage 14 September 1983 Fully Satisfied

N/A

Legal mortgage 03 July 1981 Fully Satisfied

N/A

Legal mortgage 03 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.