Company NamePetand Limited
Company StatusDissolved
Company Number06587946
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 11 months ago)
Dissolution Date19 March 2024 (1 month ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Andrew Jones
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fortis Insolvency 683-693 Wilmslow Road
Manchester
M20 6RE
Director NameMrs Sharon Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(7 years after company formation)
Appointment Duration8 years, 9 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fortis Insolvency 683-693 Wilmslow Road
Manchester
M20 6RE
Director NameMr Peter Mealor
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 King Street
Accrington
Lancashire
BB5 1PR
Secretary NameMr Peter Mealor
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 King Street
Accrington
Lancashire
BB5 1PR

Location

Registered AddressC/O Fortis Insolvency 683-693 Wilmslow Road
Manchester
M20 6RE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew Jones
25.00%
Ordinary
1 at £1Karen Elizabeth Mealor
25.00%
Ordinary
1 at £1Peter Mealor
25.00%
Ordinary
1 at £1Sharon Jones
25.00%
Ordinary

Financials

Year2014
Net Worth£46,029
Cash£49,912
Current Liabilities£150,192

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

19 December 2023Return of final meeting in a creditors' voluntary winding up (26 pages)
13 December 2022Liquidators' statement of receipts and payments to 26 October 2022 (20 pages)
31 December 2021Liquidators' statement of receipts and payments to 26 October 2021 (23 pages)
8 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-27
(1 page)
14 November 2020Appointment of a voluntary liquidator (3 pages)
14 November 2020Statement of affairs (8 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
2 November 2020Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to C/O Fortis Insolvency 683-693 Wilmslow Road Manchester M20 6RE on 2 November 2020 (1 page)
17 January 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
19 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
14 June 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
21 November 2017Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 2.00
(4 pages)
21 November 2017Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 2.00
(4 pages)
10 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division/purchase contract 10/07/2015
(4 pages)
10 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division/purchase contract 10/07/2015
(4 pages)
27 October 2017Purchase of own shares. (3 pages)
27 October 2017Cancellation of shares. Statement of capital on 31 July 2016
  • GBP 2.83
(4 pages)
27 October 2017Purchase of own shares. (3 pages)
27 October 2017Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 2.41
(4 pages)
27 October 2017Purchase of own shares. (3 pages)
27 October 2017Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 2.41
(4 pages)
27 October 2017Cancellation of shares. Statement of capital on 31 January 2016
  • GBP 3.25
(4 pages)
27 October 2017Purchase of own shares. (3 pages)
27 October 2017Cancellation of shares. Statement of capital on 31 January 2016
  • GBP 3.25
(4 pages)
27 October 2017Purchase of own shares. (3 pages)
27 October 2017Purchase of own shares. (3 pages)
27 October 2017Purchase of own shares. (3 pages)
27 October 2017Purchase of own shares. (3 pages)
27 October 2017Cancellation of shares. Statement of capital on 31 July 2016
  • GBP 2.83
(4 pages)
14 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 4
(6 pages)
17 August 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 4
(6 pages)
15 August 2016Registered office address changed from 20 King Street Accrington Lancashire BB5 1PR to 139-143 Union Street Oldham OL1 1TE on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 20 King Street Accrington Lancashire BB5 1PR to 139-143 Union Street Oldham OL1 1TE on 15 August 2016 (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 March 2016Appointment of Mrs Sharon Jones as a director on 1 June 2015 (2 pages)
9 March 2016Appointment of Mrs Sharon Jones as a director on 1 June 2015 (2 pages)
5 October 2015Termination of appointment of Peter Mealor as a director on 10 July 2015 (1 page)
5 October 2015Termination of appointment of Peter Mealor as a secretary on 10 July 2015 (1 page)
5 October 2015Termination of appointment of Peter Mealor as a director on 10 July 2015 (1 page)
5 October 2015Termination of appointment of Peter Mealor as a secretary on 10 July 2015 (1 page)
18 September 2015Purchase of own shares. (3 pages)
18 September 2015Purchase of own shares. (3 pages)
6 August 2015Change of share class name or designation (2 pages)
6 August 2015Cancellation of shares. Statement of capital on 10 July 2015
  • GBP 3.67
(4 pages)
6 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiv 10/07/2015
(1 page)
6 August 2015Change of share class name or designation (2 pages)
6 August 2015Cancellation of shares. Statement of capital on 10 July 2015
  • GBP 3.67
(4 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(4 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(4 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 4
(4 pages)
7 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 4
(4 pages)
7 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 4
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
26 February 2013Registered office address changed from Empire House Edgar Street Accrington Lancashire BB5 1PT on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Empire House Edgar Street Accrington Lancashire BB5 1PT on 26 February 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 May 2010Director's details changed for Peter Mealor on 8 May 2010 (2 pages)
24 May 2010Secretary's details changed for Peter Mealor on 8 May 2010 (1 page)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Peter Mealor on 8 May 2010 (2 pages)
24 May 2010Director's details changed for Peter Mealor on 8 May 2010 (2 pages)
24 May 2010Director's details changed for Andrew Jones on 8 May 2010 (2 pages)
24 May 2010Secretary's details changed for Peter Mealor on 8 May 2010 (1 page)
24 May 2010Director's details changed for Andrew Jones on 8 May 2010 (2 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Andrew Jones on 8 May 2010 (2 pages)
24 May 2010Secretary's details changed for Peter Mealor on 8 May 2010 (1 page)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 June 2009Return made up to 08/05/09; full list of members (4 pages)
3 June 2009Return made up to 08/05/09; full list of members (4 pages)
8 May 2008Incorporation (16 pages)
8 May 2008Incorporation (16 pages)