Company NamePetside (UK) Limited
DirectorKeith Alligan
Company StatusDissolved
Company Number03367009
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 11 months ago)
Previous NameBlackout Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Alligan
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1997(1 week, 1 day after company formation)
Appointment Duration26 years, 10 months
RoleRetailer
Correspondence Address6 Sutton Road
Potton
Sandy
Bedfordshire
SG19 2DS
Secretary NameJoanne Millard
NationalityBritish
StatusResigned
Appointed16 May 1997(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 09 September 2000)
RoleCompany Director
Correspondence Address6 Sutton Road
Potton
Sandy
Bedfordshire
SG19 2DS
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressMeridian House
62 Station Road North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,707,985
Gross Profit£819,951
Net Worth-£55,601
Cash£18,764
Current Liabilities£525,552

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 August 2007Dissolved (1 page)
15 May 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
3 April 2007Liquidators statement of receipts and payments (5 pages)
6 October 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
9 September 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
9 September 2003Liquidators statement of receipts and payments (5 pages)
13 May 2003Secretary resigned (1 page)
20 March 2003Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
23 May 2002Liquidators statement of receipts and payments (5 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Appointment of a voluntary liquidator (1 page)
28 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2000Statement of affairs (12 pages)
15 September 2000Registered office changed on 15/09/00 from: unit 1 station road industrial estate gamlingay sandy bedfordshire SG19 3HB (1 page)
6 June 2000Return made up to 08/05/00; full list of members (6 pages)
3 April 2000Full accounts made up to 31 May 1999 (12 pages)
14 July 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 March 1999Full accounts made up to 31 May 1998 (12 pages)
9 November 1998Registered office changed on 09/11/98 from: warlies park house bachelor wing horseshoe hill upshire essex EN9 3SL (1 page)
10 July 1998Return made up to 08/05/98; full list of members (6 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1997Memorandum and Articles of Association (4 pages)
19 August 1997Director resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997Registered office changed on 19/08/97 from: international house 31 church road hendon london NW4 4EB (1 page)
27 May 1997Company name changed blackout properties LIMITED\certificate issued on 28/05/97 (2 pages)
8 May 1997Incorporation (17 pages)