Company NamePoole Pottery Limited
Company StatusDissolved
Company Number04558991
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)
Previous NameOpalcom Limited

Business Activity

Section CManufacturing
SIC 2621Manufacture of ceramic household etc. goods
SIC 23410Manufacture of ceramic household and ornamental articles
SIC 3001Manufacture of office machinery
SIC 28230Manufacture of office machinery and equipment (except computers and peripheral equipment)

Directors

Director NameGarry Hilton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(2 years after company formation)
Appointment Duration9 years, 10 months (closed 22 August 2014)
RoleCompany Director
Correspondence Address61 Wollaton Road
Ferndown
Dorset
BH22 8QR
Director NameMr Roy Simmons
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(3 years, 9 months after company formation)
Appointment Duration8 years (closed 22 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ambassador Court
Century Close
London
NW4 2EE
Director NameJeffrey Barry Zemmel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(3 years, 9 months after company formation)
Appointment Duration8 years (closed 22 August 2014)
RoleAccountant
Correspondence Address4 Heath End Court
Hive Road
Bushey Heath
Hertfordshire
WD23 1LU
Secretary NameSPW Secretaries Limited (Corporation)
StatusClosed
Appointed31 July 2006(3 years, 9 months after company formation)
Appointment Duration8 years (closed 22 August 2014)
Correspondence AddressGable House
239 Regents Park Road Finchley
London
N3 3LF
Director NameMr Peter Jonathan Ford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Anthonys Farm
Oldwich Lane East Fen End
Kenilworth
Warwickshire
CV8 1NR
Director NameMr Nigel Lyon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(1 week, 4 days after company formation)
Appointment Duration1 year, 12 months (resigned 15 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Gunner Grove
Sutton Coldfield
West Midlands
B75 7HE
Secretary NameMr Nigel Lyon
NationalityBritish
StatusResigned
Appointed21 October 2002(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Gunner Grove
Sutton Coldfield
West Midlands
B75 7HE
Director NameMr Bernard Patrick Burns
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshville
22 Wheatley Road
Ilkley
West Yorkshire
LS29 8TS
Secretary NameSally Ann Jones
NationalityBritish
StatusResigned
Appointed12 September 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address50 Milton Road
Stratford Upon Avon
Warks
CV37 7LZ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£73,612
Cash£402
Current Liabilities£1,196,603

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2014Completion of winding up (1 page)
22 May 2014Completion of winding up (1 page)
10 October 2013Insolvency:secretary of state's notice to court of or's release as liquidator. (1 page)
10 October 2013Insolvency:secretary of state's notice to court of or's release as liquidator. (1 page)
2 July 2008Order of court to wind up (2 pages)
2 July 2008Notice of a court order ending Administration (19 pages)
2 July 2008Order of court to wind up (2 pages)
2 July 2008Notice of a court order ending Administration (19 pages)
24 January 2008Administrator's progress report (17 pages)
24 January 2008Administrator's progress report (17 pages)
31 December 2007Notice of extension of period of Administration (1 page)
31 December 2007Notice of extension of period of Administration (1 page)
23 July 2007Administrator's progress report (22 pages)
23 July 2007Administrator's progress report (22 pages)
3 May 2007Statement of affairs (5 pages)
3 May 2007Statement of affairs (5 pages)
2 May 2007Statement of affairs (4 pages)
2 May 2007Statement of affairs (4 pages)
18 February 2007Statement of administrator's proposal (34 pages)
18 February 2007Statement of administrator's proposal (34 pages)
17 January 2007Registered office changed on 17/01/07 from: sopers lane poole dorset BH17 7PP (1 page)
17 January 2007Registered office changed on 17/01/07 from: sopers lane poole dorset BH17 7PP (1 page)
4 January 2007Appointment of an administrator (1 page)
4 January 2007Appointment of an administrator (1 page)
30 November 2006Return made up to 10/10/06; full list of members (3 pages)
30 November 2006Return made up to 10/10/06; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New secretary appointed (2 pages)
15 August 2006Registered office changed on 15/08/06 from: the barns whitestitch lane meriden warwickshire CV7 7JE (1 page)
15 August 2006Registered office changed on 15/08/06 from: the barns whitestitch lane meriden warwickshire CV7 7JE (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Director resigned (1 page)
2 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 March 2006Return made up to 10/10/05; full list of members; amend (8 pages)
28 March 2006Return made up to 10/10/05; full list of members; amend (8 pages)
3 December 2005Particulars of mortgage/charge (6 pages)
3 December 2005Particulars of mortgage/charge (6 pages)
12 October 2005Return made up to 10/10/05; full list of members (3 pages)
12 October 2005Return made up to 10/10/05; full list of members (3 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
3 May 2005New director appointed (1 page)
3 May 2005New director appointed (1 page)
19 April 2005Ad 01/01/04-31/12/04 £ si 99@1 (2 pages)
19 April 2005Ad 01/01/04-31/12/04 £ si 99@1 (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
26 November 2004Return made up to 10/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 November 2004Return made up to 10/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Secretary resigned (1 page)
15 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
17 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
17 May 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
17 May 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
5 January 2004Company name changed opalcom LIMITED\certificate issued on 05/01/04 (2 pages)
5 January 2004Company name changed opalcom LIMITED\certificate issued on 05/01/04 (2 pages)
12 December 2003Return made up to 10/10/03; full list of members (7 pages)
12 December 2003Return made up to 10/10/03; full list of members (7 pages)
22 November 2003Registered office changed on 22/11/03 from: salter house 11A kingswood road, hampton lovett droitwich worcestershire WR9 0QH (1 page)
22 November 2003Registered office changed on 22/11/03 from: salter house 11A kingswood road, hampton lovett droitwich worcestershire WR9 0QH (1 page)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
16 November 2002Director's particulars changed (1 page)
16 November 2002Director's particulars changed (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New secretary appointed;new director appointed (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002New secretary appointed;new director appointed (2 pages)
8 November 2002Director resigned (1 page)
7 November 2002New director appointed (4 pages)
7 November 2002New director appointed (4 pages)
1 November 2002Ad 21/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 November 2002Ad 21/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 2002Registered office changed on 28/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
28 October 2002Registered office changed on 28/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
10 October 2002Incorporation (16 pages)
10 October 2002Incorporation (16 pages)