Company Name01842004 Limited
Company StatusDissolved
Company Number01842004
CategoryPrivate Limited Company
Incorporation Date20 August 1984(39 years, 8 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NamePetvent Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameAlan Rimmer Walker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(7 years, 4 months after company formation)
Appointment Duration21 years, 9 months (closed 15 October 2013)
RoleFurniture Manufacturer
Correspondence AddressSunnyln
Brighton Road Scouthead
Oldham
Lancs
OL4 3SE
Director NameAudrey Walker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(9 years, 2 months after company formation)
Appointment Duration19 years, 11 months (closed 15 October 2013)
RoleManager
Correspondence AddressSunnylyn Brighton Road
Scouthead
Oldham
Lancashire
OL4 3SE
Secretary NameAudrey Walker
NationalityBritish
StatusClosed
Appointed01 November 1993(9 years, 2 months after company formation)
Appointment Duration19 years, 11 months (closed 15 October 2013)
RoleManager
Correspondence AddressSunnylyn Brighton Road
Scouthead
Oldham
Lancashire
OL4 3SE
Secretary NameMrs Elizabeth Watts
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address43 Lindon Park Road
Ewood Bridge Haslingden
Rossendale
Lancashire
BB4 6LZ

Location

Registered AddressBridge House
Heap Bridge
Bury
Lancashire
BL9 7HT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£192,078
Cash£130
Current Liabilities£724,494

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2012Restoration by order of the court (4 pages)
30 August 2012Restoration by order of the court (4 pages)
12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
16 February 2005Application for striking-off (1 page)
16 February 2005Application for striking-off (1 page)
3 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2004 (2 pages)
3 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2004 (2 pages)
3 December 2004Notice of completion of voluntary arrangement (5 pages)
3 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2004 (2 pages)
3 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2004 (2 pages)
3 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2004 (2 pages)
3 December 2004Notice of completion of voluntary arrangement (5 pages)
20 July 2004Compulsory strike-off action has been discontinued (1 page)
20 July 2004Compulsory strike-off action has been discontinued (1 page)
19 July 2004Return made up to 28/12/03; full list of members (7 pages)
19 July 2004Return made up to 28/12/03; full list of members (7 pages)
27 January 2004First Gazette notice for compulsory strike-off (1 page)
27 January 2004First Gazette notice for compulsory strike-off (1 page)
28 February 2003Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
28 February 2003Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
8 April 2002Return made up to 28/12/01; full list of members (6 pages)
8 April 2002Return made up to 28/12/01; full list of members (6 pages)
30 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
30 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
29 June 2001Return made up to 28/12/00; full list of members (6 pages)
29 June 2001Return made up to 28/12/00; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
21 February 2000Return made up to 28/12/99; full list of members (6 pages)
21 February 2000Return made up to 28/12/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
26 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
9 June 1999Return made up to 28/12/98; no change of members (4 pages)
9 June 1999Return made up to 28/12/98; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
11 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
10 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
10 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
2 February 1997Return made up to 28/12/96; no change of members (4 pages)
2 February 1997Return made up to 28/12/96; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
6 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
25 February 1996Return made up to 28/12/95; no change of members (4 pages)
25 February 1996Return made up to 28/12/95; no change of members (4 pages)
14 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
14 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
16 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 November 1995£ nc 100/500000 30/04/95 (1 page)
16 November 1995£ nc 100/500000 30/04/95 (1 page)
22 February 1995Particulars of mortgage/charge (3 pages)
13 February 1995Return made up to 28/12/94; full list of members (5 pages)
13 February 1995Secretary's particulars changed;director's particulars changed (5 pages)
13 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
26 October 1994Accounts made up to 30 April 1994 (1 page)
29 April 1994Accounting reference date shortened from 31/01 to 30/04 (1 page)
29 April 1994Registered office changed on 29/04/94 from: unit 1 spring mill moor street heywood lancashire OL10 3DD (1 page)
20 December 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 December 1993Ad 31/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1993Registered office changed on 23/11/93 from: bridge house heap bridge bury lancs BL9 7HT (1 page)
16 November 1993Accounts made up to 31 January 1993 (1 page)
22 April 1993Company name changed\certificate issued on 22/04/93 (2 pages)
19 February 1993Director's particulars changed (6 pages)
9 October 1992Accounts made up to 31 January 1992 (1 page)
9 September 1992Auditor's resignation (1 page)
9 September 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1992Secretary's particulars changed (4 pages)
27 January 1992Full accounts made up to 31 January 1991 (1 page)
28 February 1991Full accounts made up to 31 January 1990 (1 page)
28 February 1991Accounting reference date shortened from 31/03 to 31/01 (1 page)
5 December 1989Full accounts made up to 31 January 1989 (1 page)
5 December 1989Return made up to 25/11/89; full list of members (4 pages)
16 January 1989Full accounts made up to 31 January 1988 (1 page)
16 January 1989Return made up to 25/11/88; full list of members (3 pages)
9 December 1987Return made up to 14/09/87; full list of members (4 pages)
9 December 1987New secretary appointed (2 pages)
28 July 1987First gazette (1 page)
30 April 1987Registered office changed on 30/04/87 from: c/o thomson morley jackson & co 1ST floor 20 st anns square manchester M2 7HG (1 page)