Company NameNet Pet Shop Limited
Company StatusDissolved
Company Number05958321
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 7 months ago)
Dissolution Date20 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Ian Stephen Waters
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGreater Manchester
Correspondence Address22 Hallview Way
Little Hulton, Worsley
Manchester
Greater Manchester
M28 0BF
Secretary NameLucy Frances Waters
NationalityBritish
StatusClosed
Appointed24 October 2006(2 weeks, 4 days after company formation)
Appointment Duration10 years, 7 months (closed 20 May 2017)
RoleCompany Director
Correspondence Address22 Hallview Way
Little Hulton, Worsley
Manchester
Greater Manchester
M28 0BF
Director NameMr Christopher William Millar
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Shefford Crescent
Wokingham
Berkshire
RG40 1YP
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressFalcon Mill 3rd Floor
Handel Street
Bolton
Lancashire
BL1 8BL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2010
Turnover£2,083,070
Net Worth-£333,609
Cash£8,810
Current Liabilities£449,993

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Next Accounts Due31 July 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 May 2017Final Gazette dissolved following liquidation (1 page)
20 May 2017Final Gazette dissolved following liquidation (1 page)
20 February 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
20 February 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
8 September 2016Termination of appointment of Christopher William Millar as a director on 26 August 2016 (2 pages)
8 September 2016Termination of appointment of Christopher William Millar as a director on 26 August 2016 (2 pages)
13 May 2016Registered office address changed from Lawson Fox Business Recovery Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 13 May 2016 (2 pages)
13 May 2016Registered office address changed from Lawson Fox Business Recovery Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 13 May 2016 (2 pages)
22 May 2014Liquidators' statement of receipts and payments to 21 March 2014 (14 pages)
22 May 2014Liquidators' statement of receipts and payments to 21 March 2014 (14 pages)
22 May 2014Liquidators statement of receipts and payments to 21 March 2014 (14 pages)
1 May 2013Liquidators statement of receipts and payments to 21 March 2013 (14 pages)
1 May 2013Liquidators' statement of receipts and payments to 21 March 2013 (14 pages)
1 May 2013Liquidators' statement of receipts and payments to 21 March 2013 (14 pages)
31 January 2013Registered office address changed from Bridgeman Court Salop Street Bolton BL2 1DZ on 31 January 2013 (2 pages)
31 January 2013Registered office address changed from Bridgeman Court Salop Street Bolton BL2 1DZ on 31 January 2013 (2 pages)
29 May 2012Notice of completion of voluntary arrangement (3 pages)
29 May 2012Notice of completion of voluntary arrangement (3 pages)
30 March 2012Registered office address changed from 22 Hallview Way, Little Hulton Worsley Manchester Greater Manchester M28 0BF on 30 March 2012 (3 pages)
30 March 2012Registered office address changed from 22 Hallview Way, Little Hulton Worsley Manchester Greater Manchester M28 0BF on 30 March 2012 (3 pages)
29 March 2012Statement of affairs with form 4.19 (7 pages)
29 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2012Appointment of a voluntary liquidator (1 page)
29 March 2012Appointment of a voluntary liquidator (1 page)
29 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2012Statement of affairs with form 4.19 (7 pages)
10 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2011 (12 pages)
10 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2011 (12 pages)
11 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 November 2010Secretary's details changed for Lucy Frances Clinkard on 10 July 2010 (1 page)
4 November 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 101
(5 pages)
4 November 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 101
(5 pages)
4 November 2010Secretary's details changed for Lucy Frances Clinkard on 10 July 2010 (1 page)
4 November 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 101
(5 pages)
29 September 2010Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
29 September 2010Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Ian Stephen Waters on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Christopher William Millar on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Christopher William Millar on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Ian Stephen Waters on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 May 2009Return made up to 06/10/08; full list of members (3 pages)
5 May 2009Return made up to 06/10/08; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
15 January 2008Return made up to 06/10/07; full list of members (2 pages)
15 January 2008Return made up to 06/10/07; full list of members (2 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
12 December 2006Ad 06/10/06-07/11/06 £ si 99@1=99 £ ic 1/100 (3 pages)
12 December 2006Ad 06/10/06-07/11/06 £ si 99@1=99 £ ic 1/100 (3 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (1 page)
6 October 2006Incorporation (13 pages)
6 October 2006Incorporation (13 pages)