Pencader
Carmarthenshire
SA39 9AE
Wales
Director Name | Mr Jonathan Gibson Davies |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glantweli Fawr Pencader Carmarthenshire SA39 9AE Wales |
Director Name | Mr Richard Barry Davies |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glantweli Fawr Pencader Carmarthenshire SA39 9AE Wales |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 2012(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Mark Roger Poff |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Private Equity Executive |
Country of Residence | United States |
Correspondence Address | 101 Mission Street Suite 1900 San Francisco California 94105 |
Director Name | Mr Andrew Hamilton Richards |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Private Equity Executive |
Country of Residence | United States |
Correspondence Address | 550 Hills Drive Suite 106 Bedminster New Jersey 07921 |
Director Name | Miss Heather Smith Thorne |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 101 Mission Street Suite 1900 San Francisco California 94105 |
Director Name | Mr Nicholas Edward Whitley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(6 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 December 2012) |
Role | Corporate Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chesterton Court Eastwood Trading Estate Rotherham South Yorkshire S65 1FJ |
Director Name | Edmund O'Keeffe |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 May 2012(6 days after company formation) |
Appointment Duration | 5 years (resigned 06 June 2017) |
Role | Corporate Executive |
Country of Residence | Ireland |
Correspondence Address | 46 Old Mill Drive Toronto Ontario M65 4j9 Canada |
Director Name | Mr Garry Paul Clarke |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glantweli Fawr Pencader Carmarthenshire SA39 9AE Wales |
Director Name | Tyler Paul Matlock |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 June 2017) |
Role | Private Equity Executive |
Country of Residence | United States |
Correspondence Address | 550 Hills Drive, Suite 106 Bedminster New Jersey 07921 United States |
Website | pointerpetfoods.co.uk |
---|---|
Telephone | 07 798670685 |
Telephone region | Mobile |
Registered Address | Suite 1, 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2.7m at £1 | Pointer Pet Products Parent LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£419,000 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2018 | Application to strike the company off the register (3 pages) |
24 January 2018 | Resolutions
|
24 January 2018 | Solvency Statement dated 09/01/18 (1 page) |
24 January 2018 | Statement by Directors (1 page) |
24 January 2018 | Statement of capital on 24 January 2018
|
30 October 2017 | Change of details for Pointer Pet Products Parent Limited as a person with significant control on 6 July 2017 (2 pages) |
30 October 2017 | Change of details for Pointer Pet Products Parent Limited as a person with significant control on 6 July 2017 (2 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
6 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 6 July 2017 (1 page) |
9 June 2017 | Termination of appointment of Edmund O'keeffe as a director on 6 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Tyler Paul Matlock as a director on 6 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Edmund O'keeffe as a director on 6 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Andrew Hamilton Richards as a director on 6 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Mark Roger Poff as a director on 6 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Tyler Paul Matlock as a director on 6 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Heather Smith Thorne as a director on 6 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Mark Roger Poff as a director on 6 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Andrew Hamilton Richards as a director on 6 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Heather Smith Thorne as a director on 6 June 2017 (1 page) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
11 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
11 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
12 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
25 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
25 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
14 March 2016 | Termination of appointment of Garry Paul Clarke as a director on 7 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Garry Paul Clarke as a director on 7 March 2016 (1 page) |
14 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
13 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
5 February 2015 | Director's details changed for Miss Heather Smith Thorne on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Mark Roger Poff on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Jonathan Gibson Davies on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Jonathan Gibson Davies on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Richard Barry Davies on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Mark Roger Poff on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Mark Roger Poff on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Miss Heather Smith Thorne on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Miss Heather Smith Thorne on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Richard Barry Davies on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Jonathan Gibson Davies on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Richard Barry Davies on 5 February 2015 (2 pages) |
11 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
6 June 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
27 May 2014 | Appointment of Tyler Matlock as a director (2 pages) |
27 May 2014 | Appointment of Garry Paul Clarke as a director (2 pages) |
27 May 2014 | Appointment of Tyler Matlock as a director (2 pages) |
27 May 2014 | Appointment of Garry Paul Clarke as a director (2 pages) |
7 January 2014 | Full accounts made up to 30 June 2013 (12 pages) |
7 January 2014 | Full accounts made up to 30 June 2013 (12 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (11 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (11 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (11 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
9 April 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
22 March 2013 | Termination of appointment of Nicholas Whitley as a director (1 page) |
22 March 2013 | Termination of appointment of Nicholas Whitley as a director (1 page) |
12 July 2012 | Appointment of Edmund O'keeffe as a director (3 pages) |
12 July 2012 | Appointment of Nicholas Edward Whitley as a director (3 pages) |
12 July 2012 | Appointment of Nicholas Edward Whitley as a director (3 pages) |
12 July 2012 | Appointment of Edmund O'keeffe as a director (3 pages) |
20 June 2012 | Resolutions
|
20 June 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
20 June 2012 | Resolutions
|
20 June 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
4 May 2012 | Incorporation (42 pages) |
4 May 2012 | Incorporation (42 pages) |
4 May 2012 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
4 May 2012 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |