Company NamePetworth Saddlery Limited
DirectorsAnn Lewis and Ivan Vincent Lewis
Company StatusDissolved
Company Number03103031
CategoryPrivate Limited Company
Incorporation Date12 September 1995(28 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameAnn Lewis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressIping Hall
Iping
Midhurst
West Sussex
GU29 0JW
Director NameIvan Vincent Lewis
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressIping Hall
Iping
Midhurst
West Sussex
GU29 0JW
Secretary NameAnn Lewis
NationalityBritish
StatusCurrent
Appointed12 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressIping Hall
Iping
Midhurst
West Sussex
GU29 0JW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1999)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

20 September 2006Dissolved (1 page)
20 June 2006Return of final meeting of creditors (1 page)
10 August 2001Receiver ceasing to act (2 pages)
13 April 2001Appointment of a liquidator (1 page)
14 March 2001Court order notice of winding up (1 page)
23 November 2000Registered office changed on 23/11/00 from: gable house 239 regents park road london N3 3LF (1 page)
11 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 21 August 1999 (3 pages)
18 May 2000Order of court to wind up (2 pages)
8 February 2000Appointment of receiver/manager (1 page)
25 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2000Statement of affairs (9 pages)
25 January 2000Appointment of a voluntary liquidator (1 page)
20 January 2000Registered office changed on 20/01/00 from: fiscal house 2 havant road emsworth hampshire PO10 7JE (1 page)
28 September 1999Return made up to 12/09/99; full list of members (6 pages)
28 September 1999Secretary resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: cheyney house the green lewes road ringmer lewes east sussex BN8 5QG (1 page)
2 March 1999Secretary's particulars changed (1 page)
13 November 1998Accounting reference date shortened from 30/09/98 to 28/02/98 (1 page)
13 November 1998Full accounts made up to 28 February 1998 (14 pages)
16 October 1998Return made up to 12/09/98; full list of members (7 pages)
12 October 1998Registered office changed on 12/10/98 from: suite 3 moreland house 80 goswell road london EC1V 7DB (1 page)
10 September 1998Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
17 June 1998New secretary appointed (3 pages)
10 June 1998Registered office changed on 10/06/98 from: 28A leeming street mansfield nottinghamshire NG18 1NE (1 page)
5 May 1998Accounts for a small company made up to 30 September 1996 (5 pages)
21 November 1997Return made up to 12/09/97; full list of members (6 pages)
21 November 1997Registered office changed on 21/11/97 from: east street petworth sussex GU28 0AB (1 page)
22 July 1997Compulsory strike-off action has been discontinued (1 page)
16 July 1997Return made up to 12/09/96; full list of members (6 pages)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
7 March 1996Registered office changed on 07/03/96 from: 133 upper street islington london N1 1QP (1 page)
13 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Registered office changed on 20/09/95 from: international house 31 church street hendon london NW4 4EB (1 page)
20 September 1995Secretary resigned (2 pages)
12 September 1995Incorporation (22 pages)