Company NamePetco Fine Furnishers Ltd
Company StatusDissolved
Company Number05327567
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameLee Commander
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleFurniture Retailer
Correspondence Address66 Newgate Avenue
Appley Bridge
Wigan
Lancashire
WN6 9JJ
Director NameGavin Myles Cooper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleFurniture Retailer
Correspondence Address324 Dialstone Lane
Great Moor
Stockport
Cheshire
SK2 7LA
Secretary NameLee Commander
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleFurniture Retailer
Correspondence Address66 Newgate Avenue
Appley Bridge
Wigan
Lancashire
WN6 9JJ
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered AddressKay Johnson Gee
Griffin Court 201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2008Appointment of a voluntary liquidator (1 page)
3 April 2008Statement of affairs with form 4.19 (6 pages)
10 March 2008Registered office changed on 10/03/2008 from 35-37 cambrian street ancoats manchester M40 7EP (1 page)
23 April 2007Return made up to 10/01/07; full list of members (3 pages)
15 March 2006Return made up to 10/01/06; full list of members (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
7 April 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
29 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005New director appointed (2 pages)
18 March 2005Registered office changed on 18/03/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
18 March 2005Ad 01/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 January 2005Director resigned (1 page)
20 January 2005Secretary resigned (1 page)