Company NameInifer Potter & Son Trading Limited
Company StatusDissolved
Company Number00574730
CategoryPrivate Limited Company
Incorporation Date26 November 1956(67 years, 5 months ago)
Previous NameInifer Potter & Son Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameClive Lewis Potter
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1991(34 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleRetail Ironmonger & Plant Contractor
Country of ResidenceUnited Kingdom
Correspondence Address46 Herschell Road
Leigh On Sea
Essex
SS9 2NH
Director NameDenys Potter
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1991(34 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleRetail Ironmonger
Correspondence Address2 Bramerton Road
Hockley
Essex
SS5 4PJ
Director NamePhyllis Mabel Potter
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1991(34 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleHousewife
Correspondence Address2 Bramerton Road
Hockley
Essex
SS5 4PJ
Secretary NameJill Susan Sleebush
NationalityBritish
StatusCurrent
Appointed02 March 1991(34 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address4 Woodpond Avenue
Hockley
Essex
SS5 4PX

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£476,959
Cash£223,666
Current Liabilities£42,504

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

5 January 2005Dissolved (1 page)
5 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
7 July 2004Liquidators statement of receipts and payments (5 pages)
7 January 2004Liquidators statement of receipts and payments (5 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
23 January 2003Liquidators statement of receipts and payments (5 pages)
7 January 2002Appointment of a voluntary liquidator (1 page)
7 January 2002Registered office changed on 07/01/02 from: m j ventham & co millhouse 32-38 east street rochford essex SS4 1DB (1 page)
7 January 2002Declaration of solvency (3 pages)
7 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 December 2001S-div 01/02/01 (1 page)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
19 October 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
18 June 2001Return made up to 02/03/01; full list of members (7 pages)
17 May 2000Secretary's particulars changed (1 page)
11 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 March 2000Return made up to 02/03/00; full list of members (7 pages)
29 March 1999Return made up to 02/03/99; full list of members (6 pages)
23 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 March 1998Return made up to 02/03/98; no change of members (4 pages)
19 May 1997Full accounts made up to 31 December 1996 (8 pages)
25 April 1997Return made up to 02/03/97; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 April 1996Return made up to 02/03/96; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)