Company NamePet Plus Limited
Company StatusDissolved
Company Number02301962
CategoryPrivate Limited Company
Incorporation Date4 October 1988(35 years, 7 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameEdward Milbourne
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(3 years, 6 months after company formation)
Appointment Duration18 years, 5 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 The Chase
Uxbridge
Middlesex
UB10 8ST
Director NameMr Mark Steven Partridge
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(3 years, 6 months after company formation)
Appointment Duration18 years, 5 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Meadow Close
Ruislip
Middlesex
HA4 8AP
Secretary NameEdward Milbourne
NationalityBritish
StatusClosed
Appointed17 April 1992(3 years, 6 months after company formation)
Appointment Duration18 years, 5 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 The Chase
Uxbridge
Middlesex
UB10 8ST
Director NameMrs Pauline Mary Kontopodis
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(3 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address222 Malvern Avenue
South Harrow
Harrow
Middlesex
HA2 9HE

Location

Registered AddressHillier Hopkins Llp
64 Clarendon Road
Watford
Hertfordshire
WD17 1DA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£408,671
Cash£272
Current Liabilities£70,896

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
27 May 2010Application to strike the company off the register (2 pages)
27 May 2010Application to strike the company off the register (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
17 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
4 June 2009Return made up to 10/04/09; full list of members (4 pages)
4 June 2009Return made up to 10/04/09; full list of members (4 pages)
22 May 2009Registered office changed on 22/05/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page)
22 May 2009Registered office changed on 22/05/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page)
30 March 2009Full accounts made up to 30 June 2008 (13 pages)
30 March 2009Full accounts made up to 30 June 2008 (13 pages)
24 October 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
24 October 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
15 September 2008Registered office changed on 15/09/2008 from 64 clarendon road watford WD17 1DA (1 page)
15 September 2008Registered office changed on 15/09/2008 from 64 clarendon road watford WD17 1DA (1 page)
6 May 2008Return made up to 10/04/08; full list of members (4 pages)
6 May 2008Return made up to 10/04/08; full list of members (4 pages)
29 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
29 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
12 July 2007Registered office changed on 12/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
12 July 2007Registered office changed on 12/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
4 May 2007Return made up to 10/04/07; full list of members (3 pages)
4 May 2007Return made up to 10/04/07; full list of members (3 pages)
23 October 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
23 October 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
9 May 2006Return made up to 10/04/06; full list of members (3 pages)
9 May 2006Return made up to 10/04/06; full list of members (3 pages)
12 December 2005Particulars of contract relating to shares (4 pages)
12 December 2005Particulars of contract relating to shares (4 pages)
12 December 2005Ad 12/05/05--------- £ si 6135@1=6135 £ ic 6135/12270 (2 pages)
12 December 2005Ad 12/05/05--------- £ si 6135@1=6135 £ ic 6135/12270 (2 pages)
12 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
12 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
3 May 2005Return made up to 10/04/05; full list of members (8 pages)
3 May 2005Return made up to 10/04/05; full list of members (8 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
19 May 2004Registered office changed on 19/05/04 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page)
19 May 2004Registered office changed on 19/05/04 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page)
2 April 2004Return made up to 10/04/04; full list of members (8 pages)
2 April 2004Return made up to 10/04/04; full list of members (8 pages)
23 October 2003Full accounts made up to 31 March 2003 (12 pages)
23 October 2003Full accounts made up to 31 March 2003 (12 pages)
5 October 2003Director resigned (1 page)
5 October 2003Director resigned (1 page)
25 April 2003Return made up to 10/04/03; full list of members (8 pages)
25 April 2003Return made up to 10/04/03; full list of members (8 pages)
9 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2002Full accounts made up to 31 March 2002 (11 pages)
20 December 2002Full accounts made up to 31 March 2002 (11 pages)
17 April 2002Return made up to 10/04/02; full list of members (8 pages)
17 April 2002Return made up to 10/04/02; full list of members (8 pages)
22 March 2002Company name changed pet plus holdings LIMITED\certificate issued on 22/03/02 (2 pages)
22 March 2002Company name changed pet plus holdings LIMITED\certificate issued on 22/03/02 (2 pages)
21 December 2001Company name changed pet plus LIMITED\certificate issued on 21/12/01 (2 pages)
21 December 2001Company name changed pet plus LIMITED\certificate issued on 21/12/01 (2 pages)
10 December 2001Particulars of mortgage/charge (5 pages)
10 December 2001Particulars of mortgage/charge (5 pages)
17 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 October 2001Registered office changed on 08/10/01 from: greenover house 7 moor park road northwood middlesex HA6 2DL (2 pages)
8 October 2001Registered office changed on 08/10/01 from: greenover house 7 moor park road northwood middlesex HA6 2DL (2 pages)
17 April 2001Return made up to 17/04/01; full list of members (8 pages)
17 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 April 2001Return made up to 17/04/01; full list of members (8 pages)
27 November 2000Registered office changed on 27/11/00 from: 9 station parade uxbridge road london W5 3LD (1 page)
27 November 2000Registered office changed on 27/11/00 from: 9 station parade uxbridge road london W5 3LD (1 page)
9 May 2000Return made up to 17/04/00; full list of members (8 pages)
9 May 2000Return made up to 17/04/00; full list of members (8 pages)
20 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 February 2000Registered office changed on 28/02/00 from: 9 station parade uxbridge road london W5 3LD (1 page)
28 February 2000Registered office changed on 28/02/00 from: 9 station parade uxbridge road london W5 3LD (1 page)
24 February 2000Secretary's particulars changed (1 page)
24 February 2000Secretary's particulars changed (1 page)
24 February 2000Return made up to 17/04/99; full list of members (8 pages)
24 February 2000Return made up to 17/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2000Secretary's particulars changed;director's particulars changed (1 page)
31 January 2000Registered office changed on 31/01/00 from: gresham house 53 clarendon road watford hertfordshire WD1 1LR (1 page)
31 January 2000Secretary's particulars changed;director's particulars changed (1 page)
31 January 2000Registered office changed on 31/01/00 from: gresham house 53 clarendon road watford hertfordshire WD1 1LR (1 page)
26 November 1999Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 April 1998Return made up to 17/04/98; full list of members (6 pages)
28 April 1998Return made up to 17/04/98; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 April 1997Return made up to 08/03/97; full list of members (6 pages)
27 April 1997Return made up to 08/03/97; full list of members (6 pages)
26 February 1997Registered office changed on 26/02/97 from: 5 elstree gate elstree way borehamwood herts WD6 1JD (1 page)
26 February 1997Registered office changed on 26/02/97 from: 5 elstree gate elstree way borehamwood herts WD6 1JD (1 page)
24 January 1997Ad 29/02/96--------- £ si 1135@1 (2 pages)
24 January 1997Ad 29/02/96--------- £ si 1135@1 (2 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
29 July 1996Return made up to 08/03/96; full list of members (6 pages)
29 July 1996Return made up to 08/03/96; full list of members (6 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
25 May 1995Return made up to 17/04/95; no change of members (4 pages)
25 May 1995Return made up to 17/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
28 January 1991Memorandum and Articles of Association (11 pages)
28 January 1991Memorandum and Articles of Association (11 pages)
25 January 1991Company name changed betabuy LIMITED\certificate issued on 28/01/91 (2 pages)
25 January 1991Company name changed betabuy LIMITED\certificate issued on 28/01/91 (2 pages)
7 December 1988Wd 22/11/88 ad 21/11/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
7 December 1988Wd 22/11/88 ad 21/11/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
4 October 1988Incorporation (16 pages)
4 October 1988Incorporation (16 pages)