Company NamePointer Pet Foods Limited
Company StatusDissolved
Company Number00622298
CategoryPrivate Limited Company
Incorporation Date4 March 1959(65 years, 2 months ago)
Dissolution Date2 June 2014 (9 years, 11 months ago)
Previous NamePointer Products (Eastwood) Limited

Business Activity

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

Directors

Secretary NameMark Brinley Kendrew Jones
NationalityBritish
StatusClosed
Appointed03 June 1998(39 years, 3 months after company formation)
Appointment Duration16 years (closed 02 June 2014)
RoleCompany Director
Correspondence Address18 Paddock Drive
Bramley
Rotherham
South Yorkshire
S66 3ZE
Director NameJuan Gargallo
Date of BirthJune 1953 (Born 70 years ago)
NationalitySpanish
StatusClosed
Appointed05 February 2009(49 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 02 June 2014)
RoleManager
Correspondence AddressC Huygensstraat3, PO Box 31, 8140aa
Heino
Netherlands
Director NameDuncan John Bryan
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(32 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 1997)
RoleFinancial Consultant
Correspondence AddressBarden
Moorgate Grove
Rotherham
South Yorkshire
S60 2TR
Director NameMrs Jessie Tulett
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(32 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 1996)
RoleCompany Director
Correspondence Address1 Woodfoot Road
Rotherham
South Yorkshire
S60 3DZ
Director NameMr Thomas Anthony Tulett
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(32 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 1996)
RoleDog Food Manufacturer
Correspondence Address1 Woodfoot Road
Rotherham
South Yorkshire
S60 3DZ
Secretary NameDuncan John Bryan
NationalityBritish
StatusResigned
Appointed14 September 1991(32 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence Address1 Durmast Grove
Stannington
Sheffield
South Yorkshire
S6 6ET
Director NameMrs Marilyn Adele Iris Bryan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(33 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1997)
RoleInsurance Broker
Correspondence AddressBarden
Moorgate Grove, Moorgate
Rotherham
South Yorkshire
S60 2TR
Secretary NameMrs Marilyn Adele Iris Bryan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(33 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1997)
RoleInsurance Broker
Correspondence AddressBarden
Moorgate Grove, Moorgate
Rotherham
South Yorkshire
S60 2TR
Secretary NameMrs Marilyn Adele Iris Bryan
NationalityBritish
StatusResigned
Appointed01 September 1992(33 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 September 1993)
RoleInsurance Broker
Correspondence AddressBarden
Moorgate Grove, Moorgate
Rotherham
South Yorkshire
S60 2TR
Director NameKevin James Oxley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1996(37 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 March 2006)
RoleCompany Director
Correspondence Address2a Barn Lane
Golborne
Warrington
Cheshire
WA3 3NS
Director NameFrans Theodoor Van Schaik
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed29 May 1997(38 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 November 1997)
RoleCeo Parent Cy
Correspondence Address250e Nieuwendammerdijk
1025 Lw Amsterdam
Holland
Secretary NameKevin James Oxley
NationalityBritish
StatusResigned
Appointed30 May 1997(38 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 June 1998)
RoleSales
Correspondence Address2a Barn Lane
Golborne
Warrington
Cheshire
WA3 3NS
Director NameClem Dallender
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(43 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 August 2003)
RoleSales
Correspondence Address8 Church Close
Brookwood
Woking
Surrey
GU24 0AB
Director NameColin Howard
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(43 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 August 2003)
RoleSales Manager
Correspondence AddressGreystone House
Kenley Road
Headley Down
GU35 8EJ
Director NameRobin Barend Smit
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed30 March 2006(47 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 2007)
RoleChief Finance Officer
Correspondence AddressDahliahof 17
2241 Ax Wassenarr
2241 Ax
Netherlands
Director NameDan Van Der Wel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2007(47 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 December 2008)
RoleManaging Director
Correspondence AddressPonda Rosa Morehall Lane
Bolsterstone
Sheffield
South Yorkshire
S36 3ST

Contact

Websitewww.pointerpetfoods.co.uk
Telephone07 798670685
Telephone regionMobile

Location

Registered Address1 The Embankment
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

375.8k at 1Rodi Holdings B V
100.00%
Ordinary

Financials

Year2014
Net Worth-£822,481
Cash£59,290
Current Liabilities£2,513,764

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 June 2014Final Gazette dissolved following liquidation (1 page)
2 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2014Final Gazette dissolved following liquidation (1 page)
20 March 2012Notice to Registrar in respect of date of dissolution (2 pages)
20 March 2012Notice to Registrar in respect of date of dissolution (2 pages)
2 March 2012Administrator's progress report to 20 February 2012 (22 pages)
2 March 2012Notice of move from Administration to Dissolution (22 pages)
2 March 2012Administrator's progress report to 20 February 2012 (22 pages)
2 March 2012Notice of move from Administration to Dissolution (22 pages)
16 November 2011Administrator's progress report to 19 October 2011 (20 pages)
16 November 2011Administrator's progress report to 19 October 2011 (20 pages)
6 April 2011Notice of extension of period of Administration (1 page)
6 April 2011Administrator's progress report to 25 February 2011 (23 pages)
6 April 2011Notice of extension of period of Administration (1 page)
6 April 2011Administrator's progress report to 25 February 2011 (23 pages)
17 November 2010Administrator's progress report to 19 October 2010 (26 pages)
17 November 2010Administrator's progress report to 19 October 2010 (26 pages)
25 October 2010Notice of extension of period of Administration (1 page)
25 October 2010Notice of extension of period of Administration (1 page)
22 October 2010Administrator's progress report to 15 September 2010 (26 pages)
22 October 2010Administrator's progress report to 15 September 2010 (26 pages)
20 May 2010Administrator's progress report to 19 April 2010 (29 pages)
20 May 2010Administrator's progress report to 19 April 2010 (29 pages)
25 January 2010Registered office address changed from Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SX on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SX on 25 January 2010 (2 pages)
16 December 2009Statement of administrator's proposal (45 pages)
16 December 2009Statement of administrator's proposal (45 pages)
23 November 2009Statement of affairs with form 2.14B (10 pages)
23 November 2009Statement of affairs with form 2.14B (10 pages)
27 October 2009Appointment of an administrator (1 page)
27 October 2009Appointment of an administrator (1 page)
21 September 2009Return made up to 08/09/09; full list of members (3 pages)
21 September 2009Return made up to 08/09/09; full list of members (3 pages)
15 July 2009Director appointed juan gargallo logged form (2 pages)
15 July 2009Director appointed juan gargallo logged form (2 pages)
10 July 2009Accounts for a small company made up to 31 December 2007 (8 pages)
10 July 2009Accounts for a small company made up to 31 December 2007 (8 pages)
14 January 2009Appointment terminated director dan van der wel (1 page)
14 January 2009Appointment terminated director dan van der wel (1 page)
16 September 2008Director's change of particulars / dan van der wel / 01/10/2007 (1 page)
16 September 2008Return made up to 08/09/08; full list of members (3 pages)
16 September 2008Director's change of particulars / dan van der wel / 01/10/2007 (1 page)
16 September 2008Return made up to 08/09/08; full list of members (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
21 September 2007Return made up to 08/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2007Return made up to 08/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
2 November 2006Return made up to 08/09/06; full list of members (6 pages)
2 November 2006Return made up to 08/09/06; full list of members (6 pages)
22 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
22 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
20 September 2005Return made up to 08/09/05; full list of members (6 pages)
20 September 2005Return made up to 08/09/05; full list of members (6 pages)
17 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2005Ad 10/12/04--------- £ si 350000@1=350000 £ ic 25800/375800 (2 pages)
17 May 2005£ nc 30000/1000000 10/12/04 (1 page)
17 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2005Ad 10/12/04--------- £ si 350000@1=350000 £ ic 25800/375800 (2 pages)
17 May 2005£ nc 30000/1000000 10/12/04 (1 page)
14 September 2004Return made up to 08/09/04; full list of members (6 pages)
14 September 2004Return made up to 08/09/04; full list of members (6 pages)
15 May 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
15 May 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
21 September 2003Return made up to 08/09/03; full list of members (7 pages)
21 September 2003Return made up to 08/09/03; full list of members (7 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
8 July 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
8 July 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
7 July 2003Particulars of mortgage/charge (3 pages)
7 July 2003Particulars of mortgage/charge (3 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
17 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
10 April 2002Accounts for a medium company made up to 31 December 2001 (22 pages)
10 April 2002Accounts for a medium company made up to 31 December 2001 (22 pages)
21 September 2001Return made up to 08/09/01; full list of members (6 pages)
21 September 2001Return made up to 08/09/01; full list of members (6 pages)
16 June 2001Full accounts made up to 31 December 2000 (19 pages)
16 June 2001Full accounts made up to 31 December 2000 (19 pages)
12 September 2000Return made up to 08/09/00; full list of members (6 pages)
12 September 2000Return made up to 08/09/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 September 1999Return made up to 08/09/99; full list of members (6 pages)
17 September 1999Return made up to 08/09/99; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
10 September 1998Return made up to 08/09/98; full list of members
  • 363(287) ‐ Registered office changed on 10/09/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 1998Return made up to 08/09/98; full list of members
  • 363(287) ‐ Registered office changed on 10/09/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned (1 page)
4 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 January 1998Auditor's resignation (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Auditor's resignation (1 page)
8 October 1997Return made up to 14/09/97; no change of members (4 pages)
8 October 1997Return made up to 14/09/97; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New secretary appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned;director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned;director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
15 October 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 November 1995Return made up to 14/09/95; no change of members (4 pages)
13 November 1995Return made up to 14/09/95; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 January 1994Company name changed pointer products (eastwood) limi ted\certificate issued on 31/01/94 (2 pages)
28 January 1994Company name changed pointer products (eastwood) limi ted\certificate issued on 31/01/94 (2 pages)
4 March 1959Incorporation (16 pages)
4 March 1959Incorporation (16 pages)