About

Registered Number: 04901998
Date of Incorporation: 17/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 2 months ago)
Registered Address: 8 Anthony Place, Anthony Place, Stoke-On-Trent, ST3 1LE,

 

Established in 2003, Queensberry Pottery Tooling Ltd has its registered office in Stoke-On-Trent, it's status is listed as "Dissolved". The current directors of Queensberry Pottery Tooling Ltd are listed as Thornton, Margaret, Thornton, Ian Russel, Thornton, Stanley at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNTON, Ian Russel 06 December 2009 - 1
THORNTON, Stanley 14 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
THORNTON, Margaret 14 November 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 13 November 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 01 October 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 27 September 2016
AD01 - Change of registered office address 27 September 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AP01 - Appointment of director 17 December 2009
SH01 - Return of Allotment of shares 11 December 2009
AA - Annual Accounts 20 November 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 29 September 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 06 November 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 17 October 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 15 October 2004
287 - Change in situation or address of Registered Office 20 January 2004
287 - Change in situation or address of Registered Office 22 November 2003
288b - Notice of resignation of directors or secretaries 22 November 2003
288b - Notice of resignation of directors or secretaries 22 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
CERTNM - Change of name certificate 06 November 2003
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.