Company NameBlaby Pet & Garden Centre Ltd
Company StatusDissolved
Company Number04579853
CategoryPrivate Limited Company
Incorporation Date1 November 2002(21 years, 5 months ago)
Dissolution Date23 June 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Mark Anthony Wilson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(3 days after company formation)
Appointment Duration18 years, 7 months (closed 23 June 2021)
RolePet & Garden Retailer
Country of ResidenceEngland
Correspondence AddressThe Old Haybarn Main Street
Peatling Magna
Leicester
LE8 5UQ
Director NameMrs Jane Rachelle Wilson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(3 days after company formation)
Appointment Duration7 years, 12 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bransdale Road
Wigston
Leicester
LE18 3XU
Secretary NameMrs Jane Rachelle Wilson
NationalityBritish
StatusResigned
Appointed04 November 2002(3 days after company formation)
Appointment Duration7 years, 12 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bransdale Road
Wigston
Leicester
LE18 3XU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone0116 2772907
Telephone regionLeicester

Location

Registered AddressSavants
83 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Mark Anthony Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,747
Cash£5,352
Current Liabilities£56,306

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 July 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
1 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1
(3 pages)
1 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1
(3 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
5 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 June 2013Director's details changed for Mr Mark Anthony Wilson on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Mark Anthony Wilson on 5 June 2013 (2 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
14 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
14 November 2011Termination of appointment of Jane Wilson as a secretary (1 page)
14 November 2011Termination of appointment of Jane Wilson as a director (1 page)
14 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
18 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mark Anthony Wilson on 31 October 2009 (2 pages)
22 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Jane Rachelle Wilson on 31 October 2009 (2 pages)
8 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 December 2008Return made up to 01/11/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 November 2007Return made up to 01/11/07; no change of members (7 pages)
31 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
11 November 2006Return made up to 01/11/06; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
31 October 2005Return made up to 01/11/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 November 2004Return made up to 01/11/04; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
10 November 2003Return made up to 01/11/03; full list of members (7 pages)
22 March 2003Accounting reference date extended from 30/11/03 to 28/02/04 (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002New secretary appointed;new director appointed (2 pages)
15 November 2002Secretary resigned (1 page)
5 November 2002Director resigned (1 page)
1 November 2002Incorporation (9 pages)