Company NamePeter Cook International (Trentside) Limited
DirectorsPeter Russell Cook and Stuart John Fox
Company StatusDissolved
Company Number02391676
CategoryPrivate Limited Company
Incorporation Date2 June 1989(34 years, 11 months ago)
Previous NamePetco (Trentside) Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NamePeter Russell Cook
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Windrush Quay
Witney
Oxfordshire
OX28 1YL
Director NameMr Stuart John Fox
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 London Lane
Ascott Under Wychwood
Chipping Norton
Oxfordshire
OX7 6AN
Secretary NameMr Stuart John Fox
NationalityBritish
StatusCurrent
Appointed02 June 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 London Lane
Ascott Under Wychwood
Chipping Norton
Oxfordshire
OX7 6AN
Director NameMr Simon Evans
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 12 July 2001)
RoleCompany Director
Correspondence Address1 Spelsbury Villas
Spelsbury Road Charlbury
Chipping Norton
Oxfordshire
OX7 3LP
Director NameMr Dale Robertson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address61 Marle Hill Road
Cheltenham
Gloucestershire
GL50 4LN
Wales

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£838,387
Gross Profit£254,373
Net Worth£98,195
Cash£751
Current Liabilities£225,330

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 August 2007Dissolved (1 page)
15 May 2007Administrator's progress report (7 pages)
15 May 2007Notice of move from Administration to Dissolution (7 pages)
22 November 2006Administrator's progress report (16 pages)
24 October 2006Notice of extension of period of Administration (1 page)
1 June 2006Administrator's progress report (17 pages)
29 December 2005Result of meeting of creditors (3 pages)
8 December 2005Statement of administrator's proposal (70 pages)
22 November 2005Statement of affairs (7 pages)
7 November 2005Registered office changed on 07/11/05 from: peter cook international PLC carterton oxon OX18 3YE (1 page)
28 October 2005Appointment of an administrator (1 page)
20 September 2005Return made up to 02/06/05; full list of members (2 pages)
13 June 2005Director resigned (1 page)
9 April 2005Accounts made up to 30 June 2004 (11 pages)
16 June 2004Return made up to 02/06/04; full list of members (7 pages)
5 April 2004Accounts made up to 30 June 2003 (11 pages)
25 March 2004Director's particulars changed (1 page)
24 September 2003New director appointed (2 pages)
7 August 2003Company name changed petco (trentside) LIMITED\certificate issued on 07/08/03 (2 pages)
5 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2003Director's particulars changed (1 page)
30 December 2002Accounts made up to 30 June 2002 (11 pages)
15 November 2002Particulars of mortgage/charge (4 pages)
19 June 2002Return made up to 02/06/02; full list of members (7 pages)
28 December 2001Accounts made up to 30 June 2001 (11 pages)
10 August 2001Director resigned (1 page)
26 June 2001Return made up to 02/06/01; full list of members (7 pages)
2 February 2001Accounts made up to 30 June 2000 (11 pages)
9 March 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
10 January 2000Accounts made up to 31 May 1999 (11 pages)
28 June 1999Return made up to 02/06/99; no change of members (7 pages)
29 March 1999Accounts made up to 31 May 1998 (11 pages)
15 December 1998Director's particulars changed (1 page)
30 January 1998Accounts made up to 31 May 1997 (11 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
18 July 1997Return made up to 02/06/97; full list of members (9 pages)
12 March 1997Accounts made up to 31 May 1996 (11 pages)
24 September 1996Director's particulars changed (1 page)
20 September 1996Director's particulars changed (1 page)
13 June 1996Return made up to 02/06/96; no change of members (7 pages)
24 March 1996Accounts made up to 31 May 1995 (11 pages)
16 June 1995Return made up to 02/06/95; no change of members (6 pages)
26 May 1993Particulars of mortgage/charge (3 pages)
13 July 1992Particulars of mortgage/charge (3 pages)
21 October 1991Particulars of mortgage/charge (3 pages)
2 June 1989Incorporation (13 pages)