Company NamePoole Pottery Factory Outlet Limited
Company StatusDissolved
Company Number04558994
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameTechnispace Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

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 Duration3 years, 1 month (closed 15 September 2009)
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 Duration3 years, 1 month (closed 15 September 2009)
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 Duration3 years, 1 month (closed 15 September 2009)
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, 12 months (resigned 15 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Gunner Grove
Sutton Coldfield
West Midlands
B75 7HE
Secretary NameSally Ann Jones
NationalityBritish
StatusResigned
Appointed15 October 2004(2 years after company formation)
Appointment Duration1 year, 9 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£27,003
Cash£71,131
Current Liabilities£630,281

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2008Notice of a court order ending Administration (19 pages)
24 January 2008Administrator's progress report (16 pages)
5 January 2008Notice of extension of period of Administration (1 page)
23 July 2007Administrator's progress report (20 pages)
25 April 2007Statement of affairs (17 pages)
3 April 2007Statement of affairs (16 pages)
18 February 2007Statement of administrator's proposal (31 pages)
17 January 2007Registered office changed on 17/01/07 from: gable house 239 regents park road london N3 3LF (1 page)
7 January 2007Registered office changed on 07/01/07 from: sopers lane poole dorset BH17 7PP (1 page)
4 January 2007Appointment of an administrator (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 October 2006Return made up to 10/10/06; full list of members (2 pages)
23 August 2006New director appointed (2 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006New director appointed (2 pages)
15 August 2006Registered office changed on 15/08/06 from: the barns whitestitch lane meriden west midlands CV7 7JE (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Director resigned (1 page)
18 July 2006Secretary's particulars changed (1 page)
26 May 2006Particulars of mortgage/charge (3 pages)
28 April 2006Secretary's particulars changed (1 page)
3 December 2005Particulars of mortgage/charge (6 pages)
12 October 2005Return made up to 10/10/05; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 1 January 2005 (5 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned;director resigned (1 page)
19 January 2005Return made up to 10/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
17 May 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
22 January 2004Company name changed technispace LIMITED\certificate issued on 22/01/04 (2 pages)
18 December 2003Return made up to 10/10/03; full list of members
  • 363(287) ‐ Registered office changed on 18/12/03
(5 pages)
16 November 2002Director's particulars changed (1 page)
8 November 2002Secretary resigned (1 page)
7 November 2002New director appointed (4 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)
10 October 2002Incorporation (16 pages)