Ricketts Hill Road Tatsfield
Westerham
Kent
TN16 2NE
Director Name | Mr Simon Martin Driscoll |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 August 2002) |
Role | Company Director |
Correspondence Address | 186 Clock House Road Beckenham Kent BR3 4LA |
Secretary Name | Mr Jonathan Bradley Hoare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 August 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Drewsteignton Shoeburyness Essex SS3 8BA |
Director Name | Philippe Etienne Bieler |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 December 1991(44 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | Flat 4 40 Ashburn Place London SW7 4JR |
Director Name | Robert John Blair |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 December 1991(44 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 26 February 1992) |
Role | Company Director |
Correspondence Address | 7 Grandborough Drive Solihull West Midlands B91 3TS |
Director Name | Mr Glen John Brookfield |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(44 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 1999) |
Role | Finance Director/Secretary |
Country of Residence | England |
Correspondence Address | The Old Rectory 2 Bankfield Lane Southport Merseyside PR9 7NJ |
Director Name | Mr Joseph Edward Davies |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(44 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyndale House 10 Lyndale Road Hapton Burnley Lancashire BB11 5RD |
Director Name | Philip Noel Jackson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(44 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 20 December 1991) |
Role | Pet Trade Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Stockbrook Street Derby Derbyshire DE22 3WP |
Secretary Name | Glen John Brookfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(44 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 July 1992) |
Role | Company Director |
Correspondence Address | Horseshoe Cottage 78 The Gravel Mere Brow Preston Lancashire PR4 6JX |
Secretary Name | Sarah Louise Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(45 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | Cutshaw Farm Tarn Lane Laycock Keighley West Yorkshire BD20 6QY |
Director Name | Charles Patrick Paul Von Westenholz |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(52 years, 4 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | Little Blakesware Widford Ware Hertfordshire SG12 8RP |
Director Name | Mr David Henry Walker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2001) |
Role | Accountant |
Correspondence Address | 53 Coulsdon Rise Coulsdon Surrey CR5 2SF |
Secretary Name | Mr Robert James Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Home Farm Corkhill Lane Normanton Southwell Nottinghamshire NG25 0PR |
Registered Address | Adminstration Office C/O Woodpecker Pet Products Ltd 4 Coomber Way Beddington Lane Croydon Surrey CR0 4TQ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £203,906 |
Current Liabilities | £45,284 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2001 | Director resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 February 2001 | Resolutions
|
5 February 2001 | Resolutions
|
26 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: taylor joynson garrett carmelite,50 victoria embankment london EC4Y 0DX (1 page) |
11 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
22 December 1999 | Resolutions
|
27 October 1999 | Full accounts made up to 2 April 1999 (6 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: c/o pets choice LTD head office , greenbank house gladstone st blackburn , BB1 3ES (1 page) |
25 October 1999 | Auditor's resignation (1 page) |
25 October 1999 | New director appointed (2 pages) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
28 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Return made up to 29/12/98; full list of members
|
7 January 1999 | Full accounts made up to 3 April 1998 (7 pages) |
6 February 1998 | Full accounts made up to 4 April 1997 (7 pages) |
19 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
30 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
14 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |