Company NameBethel Pet Supplies Limited
DirectorShaun Allison
Company StatusDissolved
Company Number01968104
CategoryPrivate Limited Company
Incorporation Date3 December 1985(38 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameShaun Allison
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2003(17 years, 8 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address53 John Street
Thurnscoe
Rotherham
South Yorkshire
S63 0LT
Secretary NameSarah Louise Allison
NationalityBritish
StatusCurrent
Appointed01 October 2003(17 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address53 John Street
Thurnscoe
Rotherham
South Yorkshire
S63 0LT
Director NameMr Alan Trevor Glossop
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2003)
RoleManaging Director
Correspondence Address73b Braithwell Road
Ravenfield
Rotherham
South Yorkshire
S65 4LL
Director NameMrs Christine Glossop
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2003)
RoleSecretary
Correspondence Address73b Braithwell Road
Ravenfield
Rotherham
South Yorkshire
S65 4LL
Secretary NameMrs Christine Glossop
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address73b Braithwell Road
Ravenfield
Rotherham
South Yorkshire
S65 4LL
Director NameMark Andrew Glossop
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2002)
RoleRetailer
Correspondence Address115 West Bawtry Road
Rotherham
South Yorkshire
S60 2XQ

Location

Registered AddressUnit N The Crofts Complex
Rotherham
South Yorkshire
S60 2DJ
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£27,067
Cash£26,708
Current Liabilities£14,736

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 May 2007Dissolved (1 page)
22 February 2007Completion of winding up (1 page)
8 March 2006Order of court to wind up (1 page)
25 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 March 2004Return made up to 31/12/03; full list of members (7 pages)
8 March 2004New secretary appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
10 December 2003Registered office changed on 10/12/03 from: 73B braithwell road ravenfield rotherham (1 page)
10 December 2003Secretary resigned;director resigned (1 page)
10 December 2003Director resigned (1 page)
9 December 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 September 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
17 September 2003New director appointed (2 pages)
24 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (7 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2001Ad 07/12/00--------- £ si 530@1 (2 pages)
2 April 2001Nc inc already adjusted 07/12/00 (1 page)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 December 1994 (13 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)