Company NamePalmers Pet Care Limited
Company StatusDissolved
Company Number05477925
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAlison Justine Miller
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Goddard Place
Monnery Road
London
N19 5GT
Director NameSusan Helena Pank
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cambridge Drive
Potters Bar
Hertfordshire
EN6 3ET
Secretary NameSusan Helena Pank
NationalityBritish
StatusClosed
Appointed28 May 2008(2 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cambridge Drive
Potters Bar
Hertfordshire
EN6 3ET
Director NamePamela May Dearman
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address54a Parkway
Camden Town
London
NW1 7AH
Secretary NamePamela May Dearman
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address54a Parkway
Camden Town
London
NW1 7AH
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0XE

Contact

Websitearrowweirhouse.co.uk

Location

Registered AddressGround Floor
54 Parkway
London
NW1 7AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

200 at £1Alison Justine Miller
66.67%
Ordinary
100 at £1Susan Helena Pank
33.33%
Ordinary

Financials

Year2014
Net Worth-£34,632
Current Liabilities£34,632

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
6 June 2016Application to strike the company off the register (3 pages)
6 June 2016Application to strike the company off the register (3 pages)
7 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 300
(5 pages)
24 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 300
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 300
(5 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 300
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 June 2010Director's details changed for Alison Justine Miller on 10 June 2010 (2 pages)
25 June 2010Director's details changed for Alison Justine Miller on 10 June 2010 (2 pages)
25 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Susan Helena Pank on 10 June 2010 (2 pages)
25 June 2010Director's details changed for Susan Helena Pank on 10 June 2010 (2 pages)
25 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 May 2010Registered office address changed from 54a Parkway Camden Town London NW1 7AH on 13 May 2010 (1 page)
13 May 2010Registered office address changed from 54a Parkway Camden Town London NW1 7AH on 13 May 2010 (1 page)
13 May 2010Registered office address changed from Ground Floor 54 Parkway London NW1 7AH on 13 May 2010 (1 page)
13 May 2010Registered office address changed from Ground Floor 54 Parkway London NW1 7AH on 13 May 2010 (1 page)
28 July 2009Return made up to 10/06/09; full list of members (4 pages)
28 July 2009Return made up to 10/06/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 August 2008Return made up to 10/06/08; full list of members (4 pages)
15 August 2008Return made up to 10/06/08; full list of members (4 pages)
25 June 2008Secretary appointed susan helena pank (2 pages)
25 June 2008Appointment terminated director and secretary pamela dearman (1 page)
25 June 2008Appointment terminated director and secretary pamela dearman (1 page)
25 June 2008Secretary appointed susan helena pank (2 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 July 2007Return made up to 10/06/07; full list of members (3 pages)
27 July 2007Return made up to 10/06/07; full list of members (3 pages)
14 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 July 2006Return made up to 10/06/06; full list of members (3 pages)
17 July 2006Return made up to 10/06/06; full list of members (3 pages)
30 September 2005Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
30 September 2005Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
10 June 2005Incorporation (21 pages)
10 June 2005Incorporation (21 pages)