Company NamePetlove Limited
Company StatusDissolved
Company Number02226254
CategoryPrivate Limited Company
Incorporation Date1 March 1988(36 years, 2 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)
Previous NamesPetland Limited and Pet World Superstores Limited

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 NamePeter Anthony Lawrence
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(3 years, 6 months after company formation)
Appointment Duration29 years, 2 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NameJulia Trouse
NationalityBritish
StatusClosed
Appointed14 February 2005(16 years, 11 months after company formation)
Appointment Duration15 years, 8 months (closed 27 October 2020)
RoleFinancial Contractor
Country of ResidenceUnited Kingdom
Correspondence Address78 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMichael Edward Brent
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 1993)
RoleCompany Director
Correspondence Address25 Hillside Road
Ashtead
Surrey
KT21 1RZ
Director NameMr Michael Laurence Olsen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 1996)
RoleCompany Manager
Correspondence Address7 Grange Road
Highgate
London
N6 4AR
Secretary NamePatricia Charles
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 February 1999)
RoleCompany Director
Correspondence Address5 Burney House
1 Chessington Hall Gar
Chessington
Surrey
KT9 2HH
Director NameAndrew Simon Firmston Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(5 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 1994)
RoleCompany Director
Correspondence Address30 Weston Road
Edith Weston
Oakham
Rutland
LE15 8HQ
Director NameMr Michael Edward Brent
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(8 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 April 2006)
RoleCompany Director
Correspondence Address78 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NameKevin Anthony Stockdale
NationalityBritish
StatusResigned
Appointed08 February 1999(10 years, 11 months after company formation)
Appointment Duration6 years (resigned 14 February 2005)
RoleCompany Director
Correspondence Address35 Shrubland Road
Banstead
Surrey
SM7 2ES

Contact

Websiteecoanimalhealthgroupplc.com
Telephone020 83362900
Telephone regionLondon

Location

Registered Address78 Coombe Road
New Malden
Surrey
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Shareholders

225.3k at £0.1Eco Animal Health Group PLC
90.10%
Ordinary
24.8k at £0.1Michael L. Olsen
9.90%
Ordinary

Financials

Year2014
Net Worth-£15
Current Liabilities£15

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

28 January 1995Delivered on: 6 February 1995
Satisfied on: 15 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
10 May 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
10 May 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 25,000
(3 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 25,000
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 25,000
(3 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 25,000
(3 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 25,000
(3 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 25,000
(3 pages)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
10 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
9 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for Peter Anthony Lawrence on 1 August 2010 (2 pages)
22 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for Peter Anthony Lawrence on 1 August 2010 (2 pages)
22 September 2010Director's details changed for Peter Anthony Lawrence on 1 August 2010 (2 pages)
23 September 2009Secretary's change of particulars / julia rosu / 23/09/2009 (1 page)
23 September 2009Secretary's change of particulars / julia rosu / 23/09/2009 (1 page)
23 September 2009Return made up to 31/08/09; full list of members (3 pages)
23 September 2009Return made up to 31/08/09; full list of members (3 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 September 2008Return made up to 31/08/08; full list of members (3 pages)
25 September 2008Return made up to 31/08/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 September 2007Return made up to 31/08/07; full list of members (2 pages)
24 September 2007Return made up to 31/08/07; full list of members (2 pages)
2 October 2006Return made up to 31/08/06; full list of members (2 pages)
2 October 2006Return made up to 31/08/06; full list of members (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
21 September 2005Return made up to 31/08/05; full list of members (2 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Return made up to 31/08/05; full list of members (2 pages)
21 September 2005Director's particulars changed (1 page)
19 September 2005Secretary's particulars changed (1 page)
19 September 2005Secretary's particulars changed (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 February 2005New secretary appointed (1 page)
9 September 2004Return made up to 31/08/04; full list of members (9 pages)
9 September 2004Return made up to 31/08/04; full list of members (9 pages)
18 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
18 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
18 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
29 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
29 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
29 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2002Return made up to 31/08/02; full list of members (7 pages)
5 September 2002Return made up to 31/08/02; full list of members (7 pages)
19 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
25 September 2000Return made up to 31/08/00; full list of members (8 pages)
25 September 2000Return made up to 31/08/00; full list of members (8 pages)
13 October 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 1999Full accounts made up to 31 March 1999 (12 pages)
23 September 1999Full accounts made up to 31 March 1999 (12 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
16 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 1998Full accounts made up to 31 March 1998 (11 pages)
4 August 1998Full accounts made up to 31 March 1998 (11 pages)
8 September 1997Return made up to 31/08/97; no change of members (6 pages)
8 September 1997Return made up to 31/08/97; no change of members (6 pages)
7 August 1997Full accounts made up to 31 March 1997 (14 pages)
7 August 1997Full accounts made up to 31 March 1997 (14 pages)
30 September 1996Full accounts made up to 31 March 1996 (14 pages)
30 September 1996Full accounts made up to 31 March 1996 (14 pages)
23 September 1996Return made up to 31/08/96; full list of members (8 pages)
23 September 1996New director appointed (2 pages)
23 September 1996Return made up to 31/08/96; full list of members (8 pages)
23 September 1996New director appointed (2 pages)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
17 May 1996Company name changed pet world superstores LIMITED\certificate issued on 20/05/96 (2 pages)
17 May 1996Company name changed pet world superstores LIMITED\certificate issued on 20/05/96 (2 pages)
10 October 1995Full accounts made up to 31 March 1995 (13 pages)
10 October 1995Full accounts made up to 31 March 1995 (13 pages)
3 October 1995Return made up to 31/08/95; no change of members (6 pages)
3 October 1995Return made up to 31/08/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)