Company NameR & B Pet Supplies Limited
Company StatusDissolved
Company Number02442487
CategoryPrivate Limited Company
Incorporation Date13 November 1989(34 years, 5 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NamesMarplace (Number 223) Limited and KAY Street Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Michael John Whitworth
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(18 years, 4 months after company formation)
Appointment Duration8 years, 12 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Old Street
Ashton-Under-Lyne
Lancashire
OL6 6LA
Secretary NameMrs Heather Georgina Whitworth
StatusClosed
Appointed20 March 2008(18 years, 4 months after company formation)
Appointment Duration8 years, 12 months (closed 14 March 2017)
RoleCompany Director
Correspondence Address35 Old Street
Ashton-Under-Lyne
Lancashire
OL6 6LA
Director NameMr Anthony Charles Preston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(2 years after company formation)
Appointment Duration16 years, 4 months (resigned 20 March 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPets At Home, Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameNorman Charles Preston
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address10 Beach Mews
Southport
Merseyside
PR8 2BP
Secretary NameNorman Charles Preston
NationalityBritish
StatusResigned
Appointed13 November 1991(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address10 Beach Mews
Southport
Merseyside
PR8 2BP
Director NameMr Beverley Michael Hughes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1998(8 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2005)
RoleBuying Director
Correspondence Address7 Lincoln Way
Glossop
Derbyshire
SK13 8SF
Director NameMrs Margaret Elizabeth Preston
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1998(8 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCogshall Grange
Hall Road
Antrobus
Cheshire
CW9 6BJ
Secretary NameMrs Margaret Elizabeth Preston
NationalityBritish
StatusResigned
Appointed25 July 1998(8 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCogshall Grange
Hall Road
Antrobus
Cheshire
CW9 6BJ

Location

Registered Address35 Old Street
Ashton-Under-Lyne
Lancashire
OL6 6LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£284,086
Cash£108,743
Current Liabilities£140,960

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

15 April 2014Delivered on: 23 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
16 December 2016Application to strike the company off the register (3 pages)
16 December 2016Application to strike the company off the register (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 November 2015Registered 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 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,418.7
(4 pages)
26 November 2015Registered 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 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,418.7
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2,418.7
(4 pages)
9 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2,418.7
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 April 2014Registration of charge 024424870001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
23 April 2014Registration of charge 024424870001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2,418.7
(4 pages)
2 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2,418.7
(4 pages)
2 December 2013Register inspection address has been changed (1 page)
2 December 2013Register(s) moved to registered inspection location (1 page)
2 December 2013Register(s) moved to registered inspection location (1 page)
2 December 2013Register inspection address has been changed (1 page)
26 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
4 January 2010Secretary's details changed for Mrs Heather Georgina Whitworth on 1 October 2009 (1 page)
4 January 2010Secretary's details changed for Mrs Heather Georgina Whitworth on 1 October 2009 (1 page)
4 January 2010Secretary's details changed for Mrs Heather Georgina Whitworth on 1 October 2009 (1 page)
4 January 2010Director's details changed for Mr Michael John Whitworth on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Michael John Whitworth on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Michael John Whitworth on 1 October 2009 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2008Return made up to 13/11/08; full list of members (3 pages)
25 November 2008Return made up to 13/11/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 April 2008Appointment terminated director anthony preston (1 page)
2 April 2008Director appointed mr michael john whitworth (1 page)
2 April 2008Appointment terminated director anthony preston (1 page)
2 April 2008Appointment terminated secretary margaret preston (1 page)
2 April 2008Secretary appointed mrs heather georgina whitworth (1 page)
2 April 2008Appointment terminated director margaret preston (1 page)
2 April 2008Appointment terminated secretary margaret preston (1 page)
2 April 2008Secretary appointed mrs heather georgina whitworth (1 page)
2 April 2008Director appointed mr michael john whitworth (1 page)
2 April 2008Appointment terminated director margaret preston (1 page)
21 November 2007Return made up to 13/11/07; full list of members (2 pages)
21 November 2007Return made up to 13/11/07; full list of members (2 pages)
21 November 2007Secretary's particulars changed;director's particulars changed (1 page)
21 November 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 February 2007Return made up to 13/11/06; full list of members (2 pages)
15 February 2007Return made up to 13/11/06; full list of members (2 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 November 2005Return made up to 13/11/05; full list of members (2 pages)
25 November 2005Return made up to 13/11/05; full list of members (2 pages)
25 November 2005Secretary's particulars changed;director's particulars changed (1 page)
25 November 2005Secretary's particulars changed;director's particulars changed (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
8 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
8 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 December 2004Return made up to 13/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2004Return made up to 13/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
17 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 December 2003Return made up to 13/11/03; full list of members (7 pages)
2 December 2003Return made up to 13/11/03; full list of members (7 pages)
23 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 December 2002Return made up to 13/11/02; full list of members (7 pages)
13 December 2002Return made up to 13/11/02; full list of members (7 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 November 2001Return made up to 13/11/01; full list of members (7 pages)
22 November 2001Return made up to 13/11/01; full list of members (7 pages)
21 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 February 2001Return made up to 13/11/00; full list of members (7 pages)
23 February 2001Return made up to 13/11/00; full list of members (7 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2000Director's particulars changed (1 page)
31 January 2000Return made up to 13/11/99; full list of members (9 pages)
31 January 2000Director's particulars changed (1 page)
31 January 2000Return made up to 13/11/99; full list of members (9 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
18 December 1998Return made up to 13/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 December 1998Return made up to 13/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998Secretary resigned (1 page)
8 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 October 1998£ ic 2433/2418 17/07/98 £ sr [email protected]=15 (1 page)
8 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 October 1998£ ic 2433/2418 17/07/98 £ sr [email protected]=15 (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
18 August 1998Company name changed kay street investments LIMITED\certificate issued on 19/08/98 (6 pages)
18 August 1998Company name changed kay street investments LIMITED\certificate issued on 19/08/98 (6 pages)
17 August 1998Particulars of contract relating to shares (4 pages)
17 August 1998Ad 17/07/98--------- £ si [email protected]=1696 £ ic 737/2433 (3 pages)
17 August 1998Ad 17/07/98--------- £ si [email protected]=1696 £ ic 737/2433 (3 pages)
17 August 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
17 August 1998Particulars of contract relating to shares (4 pages)
17 August 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
10 August 1998S-div 17/07/98 (1 page)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1998S-div 17/07/98 (1 page)
10 August 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
10 August 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 August 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 December 1997Return made up to 13/11/97; no change of members (4 pages)
12 December 1997Return made up to 13/11/97; no change of members (4 pages)
21 July 1997Full accounts made up to 31 March 1997 (7 pages)
21 July 1997Full accounts made up to 31 March 1997 (7 pages)
22 November 1996Return made up to 13/11/96; no change of members (4 pages)
22 November 1996Return made up to 13/11/96; no change of members (4 pages)
4 July 1996Full accounts made up to 31 March 1996 (7 pages)
4 July 1996Full accounts made up to 31 March 1996 (7 pages)
18 January 1996Full accounts made up to 31 March 1995 (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (6 pages)
14 November 1995Return made up to 13/11/95; full list of members (6 pages)
14 November 1995Return made up to 13/11/95; full list of members (6 pages)
3 January 1990Ad 14/12/89--------- £ si [email protected]=66 £ ic 2/68 (2 pages)
3 January 1990Ad 14/12/89--------- £ si [email protected]=66 £ ic 2/68 (2 pages)
13 November 1989Incorporation (26 pages)
13 November 1989Incorporation (26 pages)