Ashton-Under-Lyne
Lancashire
OL6 6LA
Secretary Name | Mrs Heather Georgina Whitworth |
---|---|
Status | Closed |
Appointed | 20 March 2008(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 14 March 2017) |
Role | Company Director |
Correspondence Address | 35 Old Street Ashton-Under-Lyne Lancashire OL6 6LA |
Director Name | Mr Anthony Charles Preston |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(2 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 20 March 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Norman Charles Preston |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 10 Beach Mews Southport Merseyside PR8 2BP |
Secretary Name | Norman Charles Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 10 Beach Mews Southport Merseyside PR8 2BP |
Director Name | Mr Beverley Michael Hughes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1998(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2005) |
Role | Buying Director |
Correspondence Address | 7 Lincoln Way Glossop Derbyshire SK13 8SF |
Director Name | Mrs Margaret Elizabeth Preston |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1998(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cogshall Grange Hall Road Antrobus Cheshire CW9 6BJ |
Secretary Name | Mrs Margaret Elizabeth Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1998(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cogshall Grange Hall Road Antrobus Cheshire CW9 6BJ |
Registered Address | 35 Old Street Ashton-Under-Lyne Lancashire OL6 6LA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £284,086 |
Cash | £108,743 |
Current Liabilities | £140,960 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2014 | Delivered on: 23 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2016 | Application to strike the company off the register (3 pages) |
16 December 2016 | Application to strike the company off the register (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 November 2015 | Registered office address changed from 20-26 Kay Street Manchester M11 2DU to C/O Paws and Claws Aul Ltd 35 Old Street Ashton-Under-Lyne Lancashire OL6 6LA on 26 November 2015 (1 page) |
26 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Registered office address changed from 20-26 Kay Street Manchester M11 2DU to C/O Paws and Claws Aul Ltd 35 Old Street Ashton-Under-Lyne Lancashire OL6 6LA on 26 November 2015 (1 page) |
26 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 April 2014 | Registration of charge 024424870001
|
23 April 2014 | Registration of charge 024424870001
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Register inspection address has been changed (1 page) |
2 December 2013 | Register(s) moved to registered inspection location (1 page) |
2 December 2013 | Register(s) moved to registered inspection location (1 page) |
2 December 2013 | Register inspection address has been changed (1 page) |
26 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Secretary's details changed for Mrs Heather Georgina Whitworth on 1 October 2009 (1 page) |
4 January 2010 | Secretary's details changed for Mrs Heather Georgina Whitworth on 1 October 2009 (1 page) |
4 January 2010 | Secretary's details changed for Mrs Heather Georgina Whitworth on 1 October 2009 (1 page) |
4 January 2010 | Director's details changed for Mr Michael John Whitworth on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Michael John Whitworth on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Michael John Whitworth on 1 October 2009 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 April 2008 | Appointment terminated director anthony preston (1 page) |
2 April 2008 | Director appointed mr michael john whitworth (1 page) |
2 April 2008 | Appointment terminated director anthony preston (1 page) |
2 April 2008 | Appointment terminated secretary margaret preston (1 page) |
2 April 2008 | Secretary appointed mrs heather georgina whitworth (1 page) |
2 April 2008 | Appointment terminated director margaret preston (1 page) |
2 April 2008 | Appointment terminated secretary margaret preston (1 page) |
2 April 2008 | Secretary appointed mrs heather georgina whitworth (1 page) |
2 April 2008 | Director appointed mr michael john whitworth (1 page) |
2 April 2008 | Appointment terminated director margaret preston (1 page) |
21 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
21 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 February 2007 | Return made up to 13/11/06; full list of members (2 pages) |
15 February 2007 | Return made up to 13/11/06; full list of members (2 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 November 2005 | Return made up to 13/11/05; full list of members (2 pages) |
25 November 2005 | Return made up to 13/11/05; full list of members (2 pages) |
25 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
8 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 December 2004 | Return made up to 13/11/04; full list of members
|
22 December 2004 | Return made up to 13/11/04; full list of members
|
17 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 December 2003 | Return made up to 13/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 13/11/03; full list of members (7 pages) |
23 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
13 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
22 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
21 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 February 2001 | Return made up to 13/11/00; full list of members (7 pages) |
23 February 2001 | Return made up to 13/11/00; full list of members (7 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2000 | Director's particulars changed (1 page) |
31 January 2000 | Return made up to 13/11/99; full list of members (9 pages) |
31 January 2000 | Director's particulars changed (1 page) |
31 January 2000 | Return made up to 13/11/99; full list of members (9 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
18 December 1998 | Return made up to 13/11/98; full list of members
|
18 December 1998 | Return made up to 13/11/98; full list of members
|
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | Secretary resigned (1 page) |
8 October 1998 | Resolutions
|
8 October 1998 | £ ic 2433/2418 17/07/98 £ sr [email protected]=15 (1 page) |
8 October 1998 | Resolutions
|
8 October 1998 | £ ic 2433/2418 17/07/98 £ sr [email protected]=15 (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
18 August 1998 | Company name changed kay street investments LIMITED\certificate issued on 19/08/98 (6 pages) |
18 August 1998 | Company name changed kay street investments LIMITED\certificate issued on 19/08/98 (6 pages) |
17 August 1998 | Particulars of contract relating to shares (4 pages) |
17 August 1998 | Ad 17/07/98--------- £ si [email protected]=1696 £ ic 737/2433 (3 pages) |
17 August 1998 | Ad 17/07/98--------- £ si [email protected]=1696 £ ic 737/2433 (3 pages) |
17 August 1998 | Resolutions
|
17 August 1998 | Particulars of contract relating to shares (4 pages) |
17 August 1998 | Resolutions
|
10 August 1998 | S-div 17/07/98 (1 page) |
10 August 1998 | Resolutions
|
10 August 1998 | S-div 17/07/98 (1 page) |
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
12 December 1997 | Return made up to 13/11/97; no change of members (4 pages) |
12 December 1997 | Return made up to 13/11/97; no change of members (4 pages) |
21 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
21 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
22 November 1996 | Return made up to 13/11/96; no change of members (4 pages) |
22 November 1996 | Return made up to 13/11/96; no change of members (4 pages) |
4 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
4 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
14 November 1995 | Return made up to 13/11/95; full list of members (6 pages) |
14 November 1995 | Return made up to 13/11/95; full list of members (6 pages) |
3 January 1990 | Ad 14/12/89--------- £ si [email protected]=66 £ ic 2/68 (2 pages) |
3 January 1990 | Ad 14/12/89--------- £ si [email protected]=66 £ ic 2/68 (2 pages) |
13 November 1989 | Incorporation (26 pages) |
13 November 1989 | Incorporation (26 pages) |