Epsom Avenue
Handforth
Cheshire
SK9 3RN
Director Name | Mr Nicholas Alexander Lewis Wood |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanley Green Trading Estate Epsom Avenue Handforth Cheshire SK9 3RN |
Secretary Name | Louise Stonier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 January 2017) |
Role | Company Director |
Correspondence Address | Stanley Green Trading Estate Epsom Avenue Handforth Cheshire SK9 3RN |
Director Name | Justin Hays Lewis-Oakes |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home Ltd Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Justin Hays Lewis-Oakes |
---|---|
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Pets At Home Ltd Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2017 | Final Gazette dissolved following liquidation (1 page) |
27 October 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
27 October 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
20 May 2016 | Liquidators' statement of receipts and payments to 16 March 2016 (13 pages) |
20 May 2016 | Liquidators statement of receipts and payments to 16 March 2016 (13 pages) |
20 May 2016 | Liquidators' statement of receipts and payments to 16 March 2016 (13 pages) |
21 September 2015 | Register inspection address has been changed from Peta at Home Limited Epsom Avenue Stanley Green Handforth Cheshire SK9 3RN to Pets at Home Group Plc Epsom Avenue Stanley Green Handforth Cheshire SK9 3RN (2 pages) |
21 September 2015 | Register inspection address has been changed from Peta at Home Limited Epsom Avenue Stanley Green Handforth Cheshire SK9 3RN to Pets at Home Group Plc Epsom Avenue Stanley Green Handforth Cheshire SK9 3RN (2 pages) |
20 May 2015 | Liquidators' statement of receipts and payments to 16 March 2015 (15 pages) |
20 May 2015 | Liquidators statement of receipts and payments to 16 March 2015 (15 pages) |
20 May 2015 | Liquidators' statement of receipts and payments to 16 March 2015 (15 pages) |
28 October 2014 | Register inspection address has been changed to Epsom Avenue Stanley Green Handforth Cheshire SK9 3RN (2 pages) |
28 October 2014 | Register inspection address has been changed to Epsom Avenue Stanley Green Handforth Cheshire SK9 3RN (2 pages) |
28 March 2014 | Registered office address changed from Pets at Home Ltd Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN on 28 March 2014 (2 pages) |
28 March 2014 | Registered office address changed from Pets at Home Ltd Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN on 28 March 2014 (2 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Appointment of a voluntary liquidator (1 page) |
26 March 2014 | Declaration of solvency (4 pages) |
26 March 2014 | Declaration of solvency (4 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Appointment of a voluntary liquidator (1 page) |
31 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
31 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
20 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Termination of appointment of Justin Lewis-Oakes as a secretary (1 page) |
20 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Termination of appointment of Justin Lewis-Oakes as a secretary (1 page) |
5 April 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
14 March 2013 | Appointment of Nicholas Wood as a director (3 pages) |
14 March 2013 | Termination of appointment of Justin Lewis-Oakes as a director (2 pages) |
14 March 2013 | Appointment of Ian Kellett as a director (3 pages) |
14 March 2013 | Termination of appointment of Justin Lewis-Oakes as a director (2 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Appointment of Louise Stonier as a secretary (3 pages) |
14 March 2013 | Appointment of Nicholas Wood as a director (3 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Appointment of Louise Stonier as a secretary (3 pages) |
14 March 2013 | Appointment of Ian Kellett as a director (3 pages) |
11 December 2012 | Incorporation (41 pages) |
11 December 2012 | Incorporation (41 pages) |