Company NamePETS R. Wright Limited
Company StatusDissolved
Company Number02406783
CategoryPrivate Limited Company
Incorporation Date21 July 1989(34 years, 9 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NamePETS R Wrights Limited

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 NameRaymond Wright
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(2 years after company formation)
Appointment Duration28 years, 5 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View
West Newton Road
West Newton
Hull
HU11 4AP
Director NameVanessa Joyce Wright
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(2 years after company formation)
Appointment Duration28 years, 5 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View
West Newton Road
West Newton
Hull
HU11 4AP
Secretary NameVanessa Joyce Wright
NationalityBritish
StatusClosed
Appointed21 July 1991(2 years after company formation)
Appointment Duration28 years, 5 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View
West Newton Road
West Newton
Hull
HU11 4AP
Director NameChristopher Stuart Brown
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 February 1994)
RoleChartered Accountant
Correspondence Address50 Riplingham Road
Kirk Ella
Hull
North Humberside
HU10 7TR
Secretary NameChristopher Stuart Brown
NationalityBritish
StatusResigned
Appointed14 February 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 February 1994)
RoleChartered Accountant
Correspondence Address50 Riplingham Road
Kirk Ella
Hull
North Humberside
HU10 7TR
Director NameMrs Linda Susan Brown
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 February 1994)
RoleCompany Director
Correspondence Address50 Riplingham Road
Kirk Ella
Hull
North Humberside
HU10 7TR

Contact

Websiteclickpetshops.co.uk

Location

Registered AddressF6 The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£19,083
Cash£3,535
Current Liabilities£169,015

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Charges

30 May 2012Delivered on: 1 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 December 2000Delivered on: 23 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 February 1994Delivered on: 28 February 1994
Satisfied on: 8 February 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 August 1992Delivered on: 19 August 1992
Satisfied on: 13 April 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2019Compulsory strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
24 September 2018Registered office address changed from C/O Marshall & Co Faraday House Wolfreton Drive Anlaby Hull East Yorkshire HU10 7BY to F6 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 24 September 2018 (1 page)
13 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
16 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
4 February 2013Registered office address changed from the Jenko Building 21 Hessle Road Hull East Yorkshire HU3 2AA on 4 February 2013 (1 page)
4 February 2013Registered office address changed from the Jenko Building 21 Hessle Road Hull East Yorkshire HU3 2AA on 4 February 2013 (1 page)
4 February 2013Registered office address changed from the Jenko Building 21 Hessle Road Hull East Yorkshire HU3 2AA on 4 February 2013 (1 page)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
6 April 2011Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 6 April 2011 (1 page)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Director's details changed for Vanessa Joyce Wright on 2 July 2010 (2 pages)
15 July 2010Director's details changed for Raymond Wright on 2 July 2010 (2 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Raymond Wright on 2 July 2010 (2 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Vanessa Joyce Wright on 2 July 2010 (2 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Raymond Wright on 2 July 2010 (2 pages)
15 July 2010Director's details changed for Vanessa Joyce Wright on 2 July 2010 (2 pages)
13 July 2010Registered office address changed from Lindsay House Springfield Way Anlaby Hull HU10 6RJ United Kingdom on 13 July 2010 (1 page)
13 July 2010Registered office address changed from Lindsay House Springfield Way Anlaby Hull HU10 6RJ United Kingdom on 13 July 2010 (1 page)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
22 May 2009Registered office changed on 22/05/2009 from princes house wright street hull HU2 8HX (1 page)
22 May 2009Registered office changed on 22/05/2009 from princes house wright street hull HU2 8HX (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Registered office changed on 25/11/2008 from wyton road, preston hull east yorkshire HU12 8TY (1 page)
25 November 2008Registered office changed on 25/11/2008 from wyton road, preston hull east yorkshire HU12 8TY (1 page)
13 November 2008Return made up to 02/07/08; full list of members (4 pages)
13 November 2008Return made up to 02/07/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 July 2007Return made up to 02/07/07; full list of members (2 pages)
6 July 2007Return made up to 02/07/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 September 2006Registered office changed on 21/09/06 from: sanhills garden centre, wyton road, preston hull east yorkshire HU12 8TY (1 page)
21 September 2006Registered office changed on 21/09/06 from: sanhills garden centre, wyton road, preston hull east yorkshire HU12 8TY (1 page)
20 July 2006Return made up to 02/07/06; full list of members (3 pages)
20 July 2006Registered office changed on 20/07/06 from: lindsay house 15-17 springfield way anlaby hull east yorkshire HU10 6RJ (1 page)
20 July 2006Registered office changed on 20/07/06 from: lindsay house 15-17 springfield way anlaby hull east yorkshire HU10 6RJ (1 page)
20 July 2006Return made up to 02/07/06; full list of members (3 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 July 2005Return made up to 02/07/05; full list of members (3 pages)
20 July 2005Return made up to 02/07/05; full list of members (3 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 June 2004Return made up to 02/07/04; full list of members (7 pages)
30 June 2004Return made up to 02/07/04; full list of members (7 pages)
27 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 July 2003Return made up to 02/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2003Return made up to 02/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 July 2002Return made up to 02/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/07/02
(7 pages)
21 July 2002Return made up to 02/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/07/02
(7 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 July 2001Return made up to 02/07/01; full list of members (6 pages)
12 July 2001Return made up to 02/07/01; full list of members (6 pages)
12 February 2001Company name changed pets r wrights LIMITED\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed pets r wrights LIMITED\certificate issued on 12/02/01 (2 pages)
8 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2000Particulars of mortgage/charge (5 pages)
23 December 2000Particulars of mortgage/charge (5 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 June 2000Return made up to 02/07/00; full list of members (6 pages)
30 June 2000Return made up to 02/07/00; full list of members (6 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 August 1999Return made up to 02/07/99; full list of members (6 pages)
2 August 1999Return made up to 02/07/99; full list of members (6 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 July 1998Return made up to 02/07/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 July 1998Return made up to 02/07/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
10 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
10 July 1997Return made up to 02/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 July 1997Return made up to 02/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 April 1997Registered office changed on 29/04/97 from: premier house ferensway hull HU1 3UF (1 page)
29 April 1997Registered office changed on 29/04/97 from: premier house ferensway hull HU1 3UF (1 page)
2 April 1997Full accounts made up to 31 March 1996 (12 pages)
2 April 1997Full accounts made up to 31 March 1996 (12 pages)
23 August 1996Return made up to 02/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 1996Return made up to 02/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 July 1996Accounts for a small company made up to 31 March 1995 (7 pages)
25 April 1996Accounts for a small company made up to 31 March 1994 (12 pages)
25 April 1996Accounts for a small company made up to 31 March 1994 (12 pages)
31 July 1995Return made up to 02/07/95; no change of members (4 pages)
31 July 1995Return made up to 02/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)