Bramley
Rotherham
South Yorkshire
S66 3ZE
Director Name | Juan Gargallo |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 05 February 2009(49 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 June 2014) |
Role | Manager |
Correspondence Address | C Huygensstraat3, PO Box 31, 8140aa Heino Netherlands |
Director Name | Duncan John Bryan |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 1997) |
Role | Financial Consultant |
Correspondence Address | Barden Moorgate Grove Rotherham South Yorkshire S60 2TR |
Director Name | Mrs Jessie Tulett |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 June 1996) |
Role | Company Director |
Correspondence Address | 1 Woodfoot Road Rotherham South Yorkshire S60 3DZ |
Director Name | Mr Thomas Anthony Tulett |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 June 1996) |
Role | Dog Food Manufacturer |
Correspondence Address | 1 Woodfoot Road Rotherham South Yorkshire S60 3DZ |
Secretary Name | Duncan John Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(32 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 1 Durmast Grove Stannington Sheffield South Yorkshire S6 6ET |
Director Name | Mrs Marilyn Adele Iris Bryan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1997) |
Role | Insurance Broker |
Correspondence Address | Barden Moorgate Grove, Moorgate Rotherham South Yorkshire S60 2TR |
Secretary Name | Mrs Marilyn Adele Iris Bryan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1997) |
Role | Insurance Broker |
Correspondence Address | Barden Moorgate Grove, Moorgate Rotherham South Yorkshire S60 2TR |
Secretary Name | Mrs Marilyn Adele Iris Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(33 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 1993) |
Role | Insurance Broker |
Correspondence Address | Barden Moorgate Grove, Moorgate Rotherham South Yorkshire S60 2TR |
Director Name | Kevin James Oxley |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1996(37 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | 2a Barn Lane Golborne Warrington Cheshire WA3 3NS |
Director Name | Frans Theodoor Van Schaik |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 May 1997(38 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 1997) |
Role | Ceo Parent Cy |
Correspondence Address | 250e Nieuwendammerdijk 1025 Lw Amsterdam Holland |
Secretary Name | Kevin James Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(38 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 1998) |
Role | Sales |
Correspondence Address | 2a Barn Lane Golborne Warrington Cheshire WA3 3NS |
Director Name | Clem Dallender |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(43 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 August 2003) |
Role | Sales |
Correspondence Address | 8 Church Close Brookwood Woking Surrey GU24 0AB |
Director Name | Colin Howard |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(43 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 August 2003) |
Role | Sales Manager |
Correspondence Address | Greystone House Kenley Road Headley Down GU35 8EJ |
Director Name | Robin Barend Smit |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 March 2006(47 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 January 2007) |
Role | Chief Finance Officer |
Correspondence Address | Dahliahof 17 2241 Ax Wassenarr 2241 Ax Netherlands |
Director Name | Dan Van Der Wel |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2007(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 December 2008) |
Role | Managing Director |
Correspondence Address | Ponda Rosa Morehall Lane Bolsterstone Sheffield South Yorkshire S36 3ST |
Website | www.pointerpetfoods.co.uk |
---|---|
Telephone | 07 798670685 |
Telephone region | Mobile |
Registered Address | 1 The Embankment Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
375.8k at 1 | Rodi Holdings B V 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£822,481 |
Cash | £59,290 |
Current Liabilities | £2,513,764 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2014 | Final Gazette dissolved following liquidation (1 page) |
20 March 2012 | Notice to Registrar in respect of date of dissolution (2 pages) |
20 March 2012 | Notice to Registrar in respect of date of dissolution (2 pages) |
2 March 2012 | Administrator's progress report to 20 February 2012 (22 pages) |
2 March 2012 | Notice of move from Administration to Dissolution (22 pages) |
2 March 2012 | Administrator's progress report to 20 February 2012 (22 pages) |
2 March 2012 | Notice of move from Administration to Dissolution (22 pages) |
16 November 2011 | Administrator's progress report to 19 October 2011 (20 pages) |
16 November 2011 | Administrator's progress report to 19 October 2011 (20 pages) |
6 April 2011 | Notice of extension of period of Administration (1 page) |
6 April 2011 | Administrator's progress report to 25 February 2011 (23 pages) |
6 April 2011 | Notice of extension of period of Administration (1 page) |
6 April 2011 | Administrator's progress report to 25 February 2011 (23 pages) |
17 November 2010 | Administrator's progress report to 19 October 2010 (26 pages) |
17 November 2010 | Administrator's progress report to 19 October 2010 (26 pages) |
25 October 2010 | Notice of extension of period of Administration (1 page) |
25 October 2010 | Notice of extension of period of Administration (1 page) |
22 October 2010 | Administrator's progress report to 15 September 2010 (26 pages) |
22 October 2010 | Administrator's progress report to 15 September 2010 (26 pages) |
20 May 2010 | Administrator's progress report to 19 April 2010 (29 pages) |
20 May 2010 | Administrator's progress report to 19 April 2010 (29 pages) |
25 January 2010 | Registered office address changed from Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SX on 25 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SX on 25 January 2010 (2 pages) |
16 December 2009 | Statement of administrator's proposal (45 pages) |
16 December 2009 | Statement of administrator's proposal (45 pages) |
23 November 2009 | Statement of affairs with form 2.14B (10 pages) |
23 November 2009 | Statement of affairs with form 2.14B (10 pages) |
27 October 2009 | Appointment of an administrator (1 page) |
27 October 2009 | Appointment of an administrator (1 page) |
21 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
15 July 2009 | Director appointed juan gargallo logged form (2 pages) |
15 July 2009 | Director appointed juan gargallo logged form (2 pages) |
10 July 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
10 July 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
14 January 2009 | Appointment terminated director dan van der wel (1 page) |
14 January 2009 | Appointment terminated director dan van der wel (1 page) |
16 September 2008 | Director's change of particulars / dan van der wel / 01/10/2007 (1 page) |
16 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
16 September 2008 | Director's change of particulars / dan van der wel / 01/10/2007 (1 page) |
16 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2007 | Return made up to 08/09/07; no change of members
|
21 September 2007 | Return made up to 08/09/07; no change of members
|
28 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
2 November 2006 | Return made up to 08/09/06; full list of members (6 pages) |
2 November 2006 | Return made up to 08/09/06; full list of members (6 pages) |
22 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
22 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
4 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
4 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
20 September 2005 | Return made up to 08/09/05; full list of members (6 pages) |
20 September 2005 | Return made up to 08/09/05; full list of members (6 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Ad 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 2005 | Resolutions
|
17 May 2005 | Ad 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 2004 | Return made up to 08/09/04; full list of members (6 pages) |
14 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
15 May 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
15 May 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
21 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
21 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
8 July 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
8 July 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
7 July 2003 | Particulars of mortgage/charge (3 pages) |
7 July 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
17 September 2002 | Return made up to 08/09/02; full list of members
|
17 September 2002 | Return made up to 08/09/02; full list of members
|
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Accounts for a medium company made up to 31 December 2001 (22 pages) |
10 April 2002 | Accounts for a medium company made up to 31 December 2001 (22 pages) |
21 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
12 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
12 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
20 March 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
20 March 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 September 1999 | Return made up to 08/09/99; full list of members (6 pages) |
17 September 1999 | Return made up to 08/09/99; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Return made up to 08/09/98; full list of members
|
10 September 1998 | Return made up to 08/09/98; full list of members
|
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 January 1998 | Auditor's resignation (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Auditor's resignation (1 page) |
8 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
8 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
15 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Secretary resigned;director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Secretary resigned;director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
15 October 1996 | Return made up to 14/09/96; full list of members
|
15 October 1996 | Return made up to 14/09/96; full list of members
|
25 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
13 November 1995 | Return made up to 14/09/95; no change of members (4 pages) |
13 November 1995 | Return made up to 14/09/95; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 January 1994 | Company name changed pointer products (eastwood) limi ted\certificate issued on 31/01/94 (2 pages) |
28 January 1994 | Company name changed pointer products (eastwood) limi ted\certificate issued on 31/01/94 (2 pages) |
4 March 1959 | Incorporation (16 pages) |
4 March 1959 | Incorporation (16 pages) |