Witney
Oxfordshire
OX28 1YL
Director Name | Mr Stuart John Fox |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1991(2 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 London Lane Ascott Under Wychwood Chipping Norton Oxfordshire OX7 6AN |
Secretary Name | Mr Stuart John Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1991(2 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 London Lane Ascott Under Wychwood Chipping Norton Oxfordshire OX7 6AN |
Director Name | Mr Simon Evans |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | 1 Spelsbury Villas Spelsbury Road Charlbury Chipping Norton Oxfordshire OX7 3LP |
Director Name | Mr Dale Robertson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 61 Marle Hill Road Cheltenham Gloucestershire GL50 4LN Wales |
Registered Address | Pricewaterhousecoopers Llp Benson House Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £838,387 |
Gross Profit | £254,373 |
Net Worth | £98,195 |
Cash | £751 |
Current Liabilities | £225,330 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 August 2007 | Dissolved (1 page) |
---|---|
15 May 2007 | Administrator's progress report (7 pages) |
15 May 2007 | Notice of move from Administration to Dissolution (7 pages) |
22 November 2006 | Administrator's progress report (16 pages) |
24 October 2006 | Notice of extension of period of Administration (1 page) |
1 June 2006 | Administrator's progress report (17 pages) |
29 December 2005 | Result of meeting of creditors (3 pages) |
8 December 2005 | Statement of administrator's proposal (70 pages) |
22 November 2005 | Statement of affairs (7 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: peter cook international PLC carterton oxon OX18 3YE (1 page) |
28 October 2005 | Appointment of an administrator (1 page) |
20 September 2005 | Return made up to 02/06/05; full list of members (2 pages) |
13 June 2005 | Director resigned (1 page) |
9 April 2005 | Accounts made up to 30 June 2004 (11 pages) |
16 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
5 April 2004 | Accounts made up to 30 June 2003 (11 pages) |
25 March 2004 | Director's particulars changed (1 page) |
24 September 2003 | New director appointed (2 pages) |
7 August 2003 | Company name changed petco (trentside) LIMITED\certificate issued on 07/08/03 (2 pages) |
5 June 2003 | Return made up to 02/06/03; full list of members
|
26 February 2003 | Director's particulars changed (1 page) |
30 December 2002 | Accounts made up to 30 June 2002 (11 pages) |
15 November 2002 | Particulars of mortgage/charge (4 pages) |
19 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
28 December 2001 | Accounts made up to 30 June 2001 (11 pages) |
10 August 2001 | Director resigned (1 page) |
26 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
2 February 2001 | Accounts made up to 30 June 2000 (11 pages) |
9 March 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
10 January 2000 | Accounts made up to 31 May 1999 (11 pages) |
28 June 1999 | Return made up to 02/06/99; no change of members (7 pages) |
29 March 1999 | Accounts made up to 31 May 1998 (11 pages) |
15 December 1998 | Director's particulars changed (1 page) |
30 January 1998 | Accounts made up to 31 May 1997 (11 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Return made up to 02/06/97; full list of members (9 pages) |
12 March 1997 | Accounts made up to 31 May 1996 (11 pages) |
24 September 1996 | Director's particulars changed (1 page) |
20 September 1996 | Director's particulars changed (1 page) |
13 June 1996 | Return made up to 02/06/96; no change of members (7 pages) |
24 March 1996 | Accounts made up to 31 May 1995 (11 pages) |
16 June 1995 | Return made up to 02/06/95; no change of members (6 pages) |
26 May 1993 | Particulars of mortgage/charge (3 pages) |
13 July 1992 | Particulars of mortgage/charge (3 pages) |
21 October 1991 | Particulars of mortgage/charge (3 pages) |
2 June 1989 | Incorporation (13 pages) |