Company NameLj Potter Ltd
Company StatusDissolved
Company Number04716127
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameLyndsay Jane Potter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Blue Barns Business Park
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7FX
Secretary NameMr Ian Robert Hendry
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Benhurst Avenue
Hornchurch
Essex
RM12 4QP
Director NameMr Ian Roy Fairweather
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(2 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 March 2011)
RoleHGV Driver
Country of ResidenceEngland
Correspondence AddressThe Causeway Great Horkesley
Colchester
Essex
CO6 4EJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address8 Blue Barns Business Park
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7FX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Built Up AreaHart's Lane, nr Langham (Colchester)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Lyndsay Jane Potter
100.00%
Ordinary

Financials

Year2014
Net Worth£140
Cash£909
Current Liabilities£1,301

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
21 February 2013Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ England on 21 February 2013 (1 page)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
4 April 2011Termination of appointment of Ian Fairweather as a director (1 page)
22 February 2011Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL on 22 February 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Ian Roy Fairweather on 28 March 2010 (2 pages)
28 April 2010Director's details changed for Lyndsay Jane Potter on 28 March 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 April 2009Return made up to 28/03/09; full list of members (3 pages)
23 April 2009Appointment terminated secretary ian hendry (1 page)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 28/03/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 28/03/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 May 2006Return made up to 28/03/06; full list of members (7 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 April 2005Return made up to 28/03/05; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 June 2004Return made up to 28/03/04; full list of members (7 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Ad 29/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Registered office changed on 11/04/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
28 March 2003Incorporation (12 pages)