Company NamePETS Direct (UK) Limited
Company StatusDissolved
Company Number03810050
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Andrea Connah
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1999(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address6 The Grove
Westhoughton
Bolton
BL5 3RN
Director NameMr Michael Darren Connah
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1999(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address6 The Grove
Westhoughton
Bolton
BL5 3RN
Secretary NameMrs Andrea Connah
NationalityBritish
StatusClosed
Appointed20 July 1999(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address6 The Grove
Westhoughton
Bolton
BL5 3RN
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address41 Bridgeman Terrace
Wigan
Lancashire
WN1 1TT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£9
Cash£2,673
Current Liabilities£10,195

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
7 August 2009Application for striking-off (1 page)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 August 2008Return made up to 20/07/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 July 2007Return made up to 20/07/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 August 2006Return made up to 20/07/06; full list of members (2 pages)
21 July 2005Return made up to 20/07/05; full list of members (3 pages)
8 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 August 2003Return made up to 20/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 2003Registered office changed on 18/05/03 from: coverdale house 6 wetheral close, hindley industrial estate, hindley wigan lancashire WN2 4HS (1 page)
17 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
7 September 2001Return made up to 20/07/01; full list of members (6 pages)
14 May 2001Full accounts made up to 31 July 2000 (10 pages)
15 August 2000Return made up to 20/07/00; full list of members (6 pages)
10 November 1999Registered office changed on 10/11/99 from: 46 coverdale road westhoughton bolton lancashire BL5 3RG (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999Registered office changed on 28/07/99 from: 12-14 saint mary's street newport salop TF10 7AB (1 page)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999New director appointed (2 pages)
20 July 1999Incorporation (10 pages)