Company NamePointer Pet Products Newco Limited
Company StatusDissolved
Company Number08058901
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)
Dissolution Date15 May 2018 (5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1572Manufacture of prepared pet foods
SIC 10920Manufacture of prepared pet foods

Directors

Director NameMr David Thomas Gibson Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlantweli Fawr
Pencader
Carmarthenshire
SA39 9AE
Wales
Director NameMr Jonathan Gibson Davies
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlantweli Fawr
Pencader
Carmarthenshire
SA39 9AE
Wales
Director NameMr Richard Barry Davies
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlantweli Fawr
Pencader
Carmarthenshire
SA39 9AE
Wales
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed04 May 2012(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Mark Roger Poff
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2012(same day as company formation)
RolePrivate Equity Executive
Country of ResidenceUnited States
Correspondence Address101 Mission Street Suite 1900
San Francisco
California
94105
Director NameMr Andrew Hamilton Richards
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2012(same day as company formation)
RolePrivate Equity Executive
Country of ResidenceUnited States
Correspondence Address550 Hills Drive
Suite 106
Bedminster
New Jersey
07921
Director NameMiss Heather Smith Thorne
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleFinance
Country of ResidenceUnited States
Correspondence Address101 Mission Street Suite 1900
San Francisco
California
94105
Director NameMr Nicholas Edward Whitley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(6 days after company formation)
Appointment Duration7 months, 1 week (resigned 19 December 2012)
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChesterton Court Eastwood Trading Estate
Rotherham
South Yorkshire
S65 1FJ
Director NameEdmund O'Keeffe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed10 May 2012(6 days after company formation)
Appointment Duration5 years (resigned 06 June 2017)
RoleCorporate Executive
Country of ResidenceIreland
Correspondence Address46 Old Mill Drive
Toronto
Ontario M65 4j9
Canada
Director NameMr Garry Paul Clarke
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlantweli Fawr
Pencader
Carmarthenshire
SA39 9AE
Wales
Director NameTyler Paul Matlock
Date of BirthMarch 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2014(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 2017)
RolePrivate Equity Executive
Country of ResidenceUnited States
Correspondence Address550 Hills Drive, Suite 106
Bedminster
New Jersey 07921
United States

Contact

Websitepointerpetfoods.co.uk
Telephone07 798670685
Telephone regionMobile

Location

Registered AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2.7m at £1Pointer Pet Products Parent LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£419,000

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
14 February 2018Application to strike the company off the register (3 pages)
24 January 2018Resolutions
  • RES13 ‐ Cancellation of the share pemium account 09/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 January 2018Solvency Statement dated 09/01/18 (1 page)
24 January 2018Statement by Directors (1 page)
24 January 2018Statement of capital on 24 January 2018
  • GBP 1
(4 pages)
30 October 2017Change of details for Pointer Pet Products Parent Limited as a person with significant control on 6 July 2017 (2 pages)
30 October 2017Change of details for Pointer Pet Products Parent Limited as a person with significant control on 6 July 2017 (2 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
6 July 2017Registered 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 2017Registered 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 2017Termination of appointment of Edmund O'keeffe as a director on 6 June 2017 (1 page)
9 June 2017Termination of appointment of Tyler Paul Matlock as a director on 6 June 2017 (1 page)
9 June 2017Termination of appointment of Edmund O'keeffe as a director on 6 June 2017 (1 page)
9 June 2017Termination of appointment of Andrew Hamilton Richards as a director on 6 June 2017 (1 page)
9 June 2017Termination of appointment of Mark Roger Poff as a director on 6 June 2017 (1 page)
9 June 2017Termination of appointment of Tyler Paul Matlock as a director on 6 June 2017 (1 page)
9 June 2017Termination of appointment of Heather Smith Thorne as a director on 6 June 2017 (1 page)
9 June 2017Termination of appointment of Mark Roger Poff as a director on 6 June 2017 (1 page)
9 June 2017Termination of appointment of Andrew Hamilton Richards as a director on 6 June 2017 (1 page)
9 June 2017Termination of appointment of Heather Smith Thorne as a director on 6 June 2017 (1 page)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
11 April 2017Full accounts made up to 30 June 2016 (16 pages)
11 April 2017Full accounts made up to 30 June 2016 (16 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,701,241
(12 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,701,241
(12 pages)
25 April 2016Full accounts made up to 30 June 2015 (13 pages)
25 April 2016Full accounts made up to 30 June 2015 (13 pages)
14 March 2016Termination of appointment of Garry Paul Clarke as a director on 7 March 2016 (1 page)
14 March 2016Termination of appointment of Garry Paul Clarke as a director on 7 March 2016 (1 page)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,701,241
(13 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,701,241
(13 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,701,241
(13 pages)
13 April 2015Full accounts made up to 30 June 2014 (13 pages)
13 April 2015Full accounts made up to 30 June 2014 (13 pages)
5 February 2015Director's details changed for Miss Heather Smith Thorne on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Mark Roger Poff on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Jonathan Gibson Davies on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Jonathan Gibson Davies on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Richard Barry Davies on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Mark Roger Poff on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Mark Roger Poff on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Miss Heather Smith Thorne on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Miss Heather Smith Thorne on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Richard Barry Davies on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Jonathan Gibson Davies on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Richard Barry Davies on 5 February 2015 (2 pages)
11 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,701,241
(13 pages)
11 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,701,241
(13 pages)
11 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,701,241
(13 pages)
6 June 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 2,701,241
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 2,701,241
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 2,701,241
(3 pages)
27 May 2014Appointment of Tyler Matlock as a director (2 pages)
27 May 2014Appointment of Garry Paul Clarke as a director (2 pages)
27 May 2014Appointment of Tyler Matlock as a director (2 pages)
27 May 2014Appointment of Garry Paul Clarke as a director (2 pages)
7 January 2014Full accounts made up to 30 June 2013 (12 pages)
7 January 2014Full accounts made up to 30 June 2013 (12 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (11 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (11 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (11 pages)
9 April 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,739,703
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,739,703
(3 pages)
22 March 2013Termination of appointment of Nicholas Whitley as a director (1 page)
22 March 2013Termination of appointment of Nicholas Whitley as a director (1 page)
12 July 2012Appointment of Edmund O'keeffe as a director (3 pages)
12 July 2012Appointment of Nicholas Edward Whitley as a director (3 pages)
12 July 2012Appointment of Nicholas Edward Whitley as a director (3 pages)
12 July 2012Appointment of Edmund O'keeffe as a director (3 pages)
20 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 June 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 1,739,702
(9 pages)
20 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 June 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 1,739,702
(9 pages)
4 May 2012Incorporation (42 pages)
4 May 2012Incorporation (42 pages)
4 May 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
4 May 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)