Company NamePotter Curtains Limited
Company StatusDissolved
Company Number03570110
CategoryPrivate Limited Company
Incorporation Date26 May 1998(25 years, 11 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameViewbold Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameFrances Evelyn Gillard
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2003(5 years, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 11 August 2015)
RoleManager
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameEric Woollaston
NationalityBritish
StatusClosed
Appointed05 February 2008(9 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameBrian Michael Potter
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleManaging Director
Correspondence Address28 Jasmine Road
Rush Green
Romford
Essex
RM7 0WZ
Secretary NameRose Margaret Potter
NationalityBritish
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 Balmoral Road
Heath Park
Romford
Essex
RM2 5XB
Secretary NameFrances Evelyn Gillard
NationalityBritish
StatusResigned
Appointed13 July 1999(1 year, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 05 February 2008)
RoleCompany Director
Correspondence Address67 Stafford Avenue
Hornchurch
Essex
RM11 2EU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.pottercurtains.co.uk

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

667 at £1Executors Of Estate Of Potter
66.70%
Ordinary
333 at £1Frances Evelyn Gillard
33.30%
Ordinary

Financials

Year2014
Net Worth£6,943
Cash£9,080
Current Liabilities£8,892

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015Application to strike the company off the register (3 pages)
14 April 2015Application to strike the company off the register (3 pages)
6 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 November 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
10 November 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Eric Woollaston on 3 May 2010 (1 page)
25 May 2010Secretary's details changed for Eric Woollaston on 3 May 2010 (1 page)
25 May 2010Director's details changed for Frances Evelyn Gillard on 3 May 2010 (2 pages)
25 May 2010Director's details changed for Frances Evelyn Gillard on 3 May 2010 (2 pages)
25 May 2010Secretary's details changed for Eric Woollaston on 3 May 2010 (1 page)
25 May 2010Director's details changed for Frances Evelyn Gillard on 3 May 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 June 2009Return made up to 26/05/09; full list of members (3 pages)
2 June 2009Return made up to 26/05/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 September 2008Return made up to 26/05/08; full list of members (3 pages)
25 September 2008Return made up to 26/05/08; full list of members (3 pages)
11 March 2008Appointment terminated director brian potter (1 page)
11 March 2008Secretary appointed eric john woollaston (1 page)
11 March 2008Secretary appointed eric john woollaston (1 page)
11 March 2008Appointment terminated secretary frances gillard (1 page)
11 March 2008Appointment terminated secretary frances gillard (1 page)
11 March 2008Appointment terminated director brian potter (1 page)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 July 2007Return made up to 26/05/07; full list of members (2 pages)
4 July 2007Return made up to 26/05/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 June 2006Return made up to 26/05/06; full list of members (7 pages)
8 June 2006Return made up to 26/05/06; full list of members (7 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
25 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 June 2004Return made up to 26/05/04; full list of members (8 pages)
3 June 2004Return made up to 26/05/04; full list of members (8 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
22 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2003Director's particulars changed (1 page)
22 May 2003Ad 27/05/02--------- £ si 98@1=98 £ ic 902/1000 (2 pages)
22 May 2003Ad 27/05/02--------- £ si 98@1=98 £ ic 902/1000 (2 pages)
22 May 2003Director's particulars changed (1 page)
12 March 2003Ad 03/03/03--------- £ si 900@1=900 £ ic 2/902 (2 pages)
12 March 2003Ad 03/03/03--------- £ si 900@1=900 £ ic 2/902 (2 pages)
24 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
7 June 2002Return made up to 26/05/02; full list of members (6 pages)
7 June 2002Return made up to 26/05/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 June 2001Return made up to 26/05/01; full list of members (6 pages)
6 June 2001Return made up to 26/05/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
23 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 June 2000Return made up to 26/05/00; full list of members (6 pages)
2 June 2000Return made up to 26/05/00; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
3 June 1999Return made up to 26/05/99; full list of members (6 pages)
3 June 1999Return made up to 26/05/99; full list of members (6 pages)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998New director appointed (2 pages)
3 June 1998Company name changed viewbold LIMITED\certificate issued on 04/06/98 (2 pages)
3 June 1998Company name changed viewbold LIMITED\certificate issued on 04/06/98 (2 pages)
26 May 1998Incorporation (15 pages)
26 May 1998Incorporation (15 pages)