Company NamePet Homes Ltd
Company StatusDissolved
Company Number05262758
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)
Dissolution Date30 September 2008 (15 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameAndrew Conrad Evers
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressProspect Villas
41b Keighley Road
Halifax
West Yorkshire
HX2 8BA
Director NameMarina Evers
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressProspect Villas
41b Keighley Road
Halifax
West Yorkshire
HX2 8BA
Secretary NameMarina Evers
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressProspect Villas
41b Keighley Road
Halifax
West Yorkshire
HX2 8BA

Location

Registered AddressUnit 43 Halliwell Business Park
Rossini Street
Bolton
Lancashire
BL1 8DL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,413
Cash£8,620
Current Liabilities£30,554

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2008Voluntary strike-off action has been suspended (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
9 May 2008Application for striking-off (1 page)
15 April 2008Appointment terminated director and secretary marina evers (1 page)
15 April 2008Registered office changed on 15/04/2008 from unit 6 lower brearley mill luddendenfoot halifax HX2 6HU (1 page)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 November 2005Return made up to 18/10/05; full list of members
  • 363(287) ‐ Registered office changed on 30/11/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
18 October 2004Incorporation (13 pages)