Company NamePottens Limited
DirectorsStephen Peter David Murrell and Michael Shave
Company StatusDissolved
Company Number00916301
CategoryPrivate Limited Company
Incorporation Date26 September 1967(56 years, 7 months ago)
Previous NameClive Farrow (Printers) Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameStephen Peter David Murrell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(31 years, 7 months after company formation)
Appointment Duration25 years
RoleSolicitor
Correspondence Address5 Kingsley Road
Orpington
Kent
BR6 6AX
Secretary NameStephen Peter David Murrell
NationalityBritish
StatusCurrent
Appointed30 April 1999(31 years, 7 months after company formation)
Appointment Duration25 years
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(32 years, 2 months after company formation)
Appointment Duration24 years, 4 months
RoleSales Manager
Correspondence AddressEllmacy
Stilebridge Lane, Marden
Tonbridge
Kent
TN12 9BA
Director NameMr Clive Farrow
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(24 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 1999)
RolePrinter
Correspondence AddressBarn Cottage
Chewton Keynsham
Bristol
Avon
BS18 2SS
Director NameMrs Janet Sylvia Farrow
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(24 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 1999)
RoleSecretary
Correspondence AddressBarn Cottage Elm Park
Chewton Keynsham Keynsham
Bristol
Avon
BS18 2SS
Director NameMr Roger Henry Garland
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(24 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 June 1997)
RoleLithographic Printer
Correspondence Address74 Johnson Drive
Warmley
Bristol
Avon
BS15 7BS
Director NameMr Danny Robert Lock
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(24 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 June 1998)
RolePrinter
Correspondence Address27 Court Farm Road
Longwell Green
Bristol
Avon
BS15 6AA
Director NameMr Umar Mohammed Shariff
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(24 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 King George Close
Sunbury On Thames
Middlesex
TW16 7NW
Secretary NameMrs Janet Sylvia Farrow
NationalityBritish
StatusResigned
Appointed08 February 1992(24 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressBarn Cottage Elm Park
Chewton Keynsham Keynsham
Bristol
Avon
BS18 2SS
Director NameMr Edward Arthur Goddard
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(29 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House 65 Palace Road
East Molesey
Surrey
KT8 9DN
Director NameAndrew Richard Wilkey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(29 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 1998)
RoleCompany Director
Correspondence AddressAvanti 7 Hurn Lane
Keynsham
Bristol
BS18 1RH
Director NameRoger Stephen Miller
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(31 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 December 1999)
RoleCompany 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£1,819,943
Gross Profit£348,068
Net Worth£408,720
Cash£326
Current Liabilities£795,661

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 August 2004Dissolved (1 page)
17 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2004Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
28 February 2003Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
28 February 2002Liquidators statement of receipts and payments (5 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
21 March 2001Liquidators statement of receipts and payments (5 pages)
13 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2000Appointment of a voluntary liquidator (1 page)
13 March 2000Statement of affairs (8 pages)
10 February 2000Registered office changed on 10/02/00 from: 5 kingsley road orpington kent BR6 6AX (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
17 November 1999Company name changed clive farrow (printers) LIMITED\certificate issued on 18/11/99 (2 pages)
16 September 1999Full accounts made up to 31 October 1998 (9 pages)
10 September 1999Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999Secretary resigned;director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: caxton works, ashmead road, keynsham, bristol. BS18 1SX. (1 page)
23 June 1999Director resigned (1 page)
7 June 1999Return made up to 02/02/99; no change of members (6 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999New 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)
1 February 1999Particulars of mortgage/charge (4 pages)
10 December 1998Director resigned (1 page)
18 November 1998Return made up to 02/02/98; full list of members; amend (9 pages)
12 November 1998Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
22 October 1998Particulars of mortgage/charge (3 pages)
28 July 1998Accounts for a small company made up to 31 October 1997 (9 pages)
6 February 1998Director resigned (1 page)
6 February 1998Return made up to 02/02/98; full list of members (9 pages)
17 June 1997Accounts for a small company made up to 31 October 1996 (9 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (3 pages)
2 April 1996Accounts for a small company made up to 31 October 1995 (9 pages)
16 February 1996Return made up to 08/02/96; no change of members (7 pages)