Company NameQuality Pet Products 4 U Limited
Company StatusDissolved
Company Number06574839
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Matthew Trevor
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brantwood Road
Heaton Chapel
Stockport
Cheshire
SK4 2RL
Secretary NameMrs Christina Hilton
NationalityBritish
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Greenwalk
Stockport
Cheshire
SK8 4BN
Director NameMr Philip Martindale
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYates Farm Scot Lane
Blackrod
Bolton
BL6 5SL

Contact

Websitewww.qualitypetproducts4u.com

Location

Registered AddressUnit G9 Meadow Mill
Water Street
Stockport
Cheshire
SK1 2BU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

5 at £1Alan Earle
5.00%
Ordinary
43 at £1Philip Martindale
43.00%
Ordinary
42 at £1Mr Matthew Trevor
42.00%
Ordinary
10 at £1Zak Hood
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,687
Cash£1,766
Current Liabilities£3,870

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Compulsory strike-off action has been suspended (1 page)
11 April 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
9 August 2013Compulsory strike-off action has been suspended (1 page)
9 August 2013Compulsory strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
22 September 2012Compulsory strike-off action has been suspended (1 page)
22 September 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2012Compulsory strike-off action has been suspended (1 page)
9 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
20 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 100
(4 pages)
20 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 100
(4 pages)
16 May 2011Registered office address changed from Unit G9, Meadow Mill Water Street Stockport Cheshire SK1 2BU United Kingdom on 16 May 2011 (1 page)
16 May 2011Registered office address changed from Unit G9, Meadow Mill Water Street Stockport Cheshire SK1 2BU United Kingdom on 16 May 2011 (1 page)
8 April 2011Termination of appointment of Philip Martindale as a director (2 pages)
8 April 2011Termination of appointment of Philip Martindale as a director (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 May 2010Registered office address changed from Suite 305 Broadstone House Broadstone Road Stockport Cheshire SK5 7DL on 21 May 2010 (1 page)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr Matthew Trevor on 23 April 2010 (2 pages)
21 May 2010Registered office address changed from Suite 305 Broadstone House Broadstone Road Stockport Cheshire SK5 7DL on 21 May 2010 (1 page)
21 May 2010Director's details changed for Mr Matthew Trevor on 23 April 2010 (2 pages)
4 February 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
4 February 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
16 June 2009Return made up to 23/04/09; full list of members (4 pages)
16 June 2009Return made up to 23/04/09; full list of members (4 pages)
6 May 2009Director appointed philip martindale (2 pages)
6 May 2009Director appointed philip martindale (2 pages)
6 May 2009Ad 30/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 May 2009Ad 30/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 April 2008Incorporation (10 pages)
23 April 2008Incorporation (10 pages)