Company NamePeoples Pets Limited
Company StatusDissolved
Company Number02985119
CategoryPrivate Limited Company
Incorporation Date1 November 1994(29 years, 6 months ago)
Previous NameFloatrealm Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDr Richard Charles Woodhouse Weston
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1994(1 week, 1 day after company formation)
Appointment Duration29 years, 5 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressSchool Cottage
Red Rock Lane, Haigh
Wigan
Lancashire
WN2 1LZ
Director NameDavid Robert Hart
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1996(1 year, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleMechanical Engineer
Correspondence Address21 Appley Lane North
Appley Bridge
Wigan
Lancashire
WN6 9AN
Director NameMrs Angela Foulkes Weston
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1996(1 year, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleReceptionist
Country of ResidenceEngland
Correspondence AddressSchool Cottage Red Rock Lane
Haigh
Wigan
Lancashire
WN2 1LZ
Secretary NameMrs Angela Foulkes Weston
NationalityBritish
StatusCurrent
Appointed09 February 1996(1 year, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleReceptionist
Country of ResidenceEngland
Correspondence AddressSchool Cottage Red Rock Lane
Haigh
Wigan
Lancashire
WN2 1LZ
Director NameLee Townsend
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 1996)
RoleManaging Director
Correspondence Address4 Beech Avenue
Warton
Preston
Lancashire
PR4 1BX
Secretary NameLee Townsend
NationalityBritish
StatusResigned
Appointed09 November 1994(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 1996)
RoleManaging Director
Correspondence Address4 Beech Avenue
Warton
Preston
Lancashire
PR4 1BX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKidsons Impey Devonshire House
36 George Street
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 November 1998Dissolved (1 page)
18 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 1998Liquidators statement of receipts and payments (5 pages)
19 June 1997Appointment of a voluntary liquidator (1 page)
19 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 1997Statement of affairs (8 pages)
17 June 1997Registered office changed on 17/06/97 from: caroline street wigan WN3 4EL (1 page)
23 January 1997Return made up to 01/11/96; no change of members
  • 363(287) ‐ Registered office changed on 23/01/97
(4 pages)
5 June 1996Full accounts made up to 31 March 1996 (3 pages)
14 May 1996Ad 01/04/96--------- £ si 16000@1=16000 £ ic 2/16002 (3 pages)
14 May 1996Registered office changed on 14/05/96 from: c/o sean jones 41 whitegate drive blackpool lancashire FY3 9DG (1 page)
1 April 1996£ nc 1000/20000 09/02/96 (1 page)
1 April 1996Return made up to 01/11/95; full list of members (6 pages)
1 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1996New director appointed (2 pages)
1 March 1996New secretary appointed;new director appointed (2 pages)
29 February 1996Secretary resigned;director resigned (1 page)
29 February 1996Accounting reference date shortened from 30/11 to 31/03 (1 page)
23 February 1996Company name changed floatrealm LIMITED\certificate issued on 26/02/96 (2 pages)