Company NamePotten Baber & Murray,Limited
DirectorsStephen Peter David Murrell and Michael Shave
Company StatusDissolved
Company Number00181594
CategoryPrivate Limited Company
Incorporation Date6 May 1922(102 years ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameStephen Peter David Murrell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(77 years after company formation)
Appointment Duration24 years, 12 months
RoleSolicitor
Correspondence Address5 Kingsley Road
Orpington
Kent
BR6 6AX
Secretary NameStephen Peter David Murrell
NationalityBritish
StatusCurrent
Appointed30 April 1999(77 years after company formation)
Appointment Duration24 years, 12 months
RoleSolicitor
Correspondence Address5 Kingsley Road
Orpington
Kent
BR6 6AX
Director NameMichael Shave
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1999(77 years, 7 months after company formation)
Appointment Duration24 years, 4 months
RoleSales Manager
Correspondence AddressEllmacy
Stilebridge Lane, Marden
Tonbridge
Kent
TN12 9BA
Director NameMrs Eve Hubner
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(69 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressLittle Paddock Pilgrims Way
Chew Stoke
Bristol
Avon
BS18 8TZ
Director NameMr Peter Hubner
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(69 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressLittle Paddock Pilgrims Way
Chew Stoke
Bristol
Avon
BS18 8TZ
Director NameSimon Charles Hubner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(69 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressMistletoe Cottage
Bishop Sutton
Bristol
Somerset
BS39 5UW
Director NameMr Peter Bryan James
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(69 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 December 1998)
RoleCompany Director
Correspondence Address36 Sandyleaze
Bristol
Avon
BS9 3PY
Director NameMr Royston Ernest Tovey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(69 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 1999)
RoleSales Director
Correspondence Address108 North Road
Stoke Gifford
Bristol
Avon
BS12 6PE
Secretary NameMr Peter Bryan James
NationalityBritish
StatusResigned
Appointed31 October 1991(69 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address36 Sandyleaze
Bristol
Avon
BS9 3PY
Director NameAndrew Moon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(75 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 March 1999)
RoleProduction Director
Correspondence Address54 Cornwallis Avenue
Worle
Weston Super Mare
North Somerset
BS22 9PT
Director NameRoger Stephen Miller
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(77 years after company formation)
Appointment Duration7 months, 1 week (resigned 06 December 1999)
RoleCo Director
Correspondence Address60 Cadwallon Road
London
SE9 3PY

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£1,179,932
Gross Profit£717,760
Net Worth£174,917
Cash£227
Current Liabilities£270,286

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 August 2004Dissolved (1 page)
11 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
20 February 2004Liquidators statement of receipts and payments (5 pages)
21 August 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
25 February 2002Liquidators statement of receipts and payments (5 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
7 March 2001Liquidators statement of receipts and payments (5 pages)
22 May 2000Notice of Constitution of Liquidation Committee (2 pages)
29 February 2000Appointment of a voluntary liquidator (1 page)
29 February 2000Statement of affairs (8 pages)
29 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2000Registered office changed on 10/02/00 from: 5 kingsley road orpington kent BR6 6AX (1 page)
28 January 2000Return made up to 31/10/99; full list of members (7 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
10 September 1999Full accounts made up to 31 January 1999 (10 pages)
10 September 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999New secretary appointed;new director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: whitehouse st, bedminster, bristol 3 (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed;new director appointed (2 pages)
14 May 1999Director resigned (1 page)
5 May 1999Particulars of mortgage/charge (4 pages)
4 May 1999Particulars of mortgage/charge (3 pages)
23 December 1998Director resigned (1 page)
26 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
20 November 1998Return made up to 31/10/98; full list of members (8 pages)
23 February 1998New director appointed (2 pages)
1 December 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1997Accounts for a small company made up to 31 January 1997 (9 pages)
15 November 1996Return made up to 31/10/96; no change of members (6 pages)
30 August 1996Accounts for a small company made up to 31 January 1996 (9 pages)
23 April 1996Particulars of mortgage/charge (4 pages)
14 November 1995Return made up to 31/10/95; full list of members (8 pages)
12 October 1995Accounts for a small company made up to 31 January 1995 (9 pages)