West Newton Road
West Newton
Hull
HU11 4AP
Director Name | Vanessa Joyce Wright |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1991(2 years after company formation) |
Appointment Duration | 28 years, 5 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View West Newton Road West Newton Hull HU11 4AP |
Secretary Name | Vanessa Joyce Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1991(2 years after company formation) |
Appointment Duration | 28 years, 5 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View West Newton Road West Newton Hull HU11 4AP |
Director Name | Christopher Stuart Brown |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 50 Riplingham Road Kirk Ella Hull North Humberside HU10 7TR |
Secretary Name | Christopher Stuart Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 50 Riplingham Road Kirk Ella Hull North Humberside HU10 7TR |
Director Name | Mrs Linda Susan Brown |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 February 1994) |
Role | Company Director |
Correspondence Address | 50 Riplingham Road Kirk Ella Hull North Humberside HU10 7TR |
Website | clickpetshops.co.uk |
---|
Registered Address | F6 The Bloc Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,083 |
Cash | £3,535 |
Current Liabilities | £169,015 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
30 May 2012 | Delivered 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 2000 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 |
17 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2019 | Compulsory strike-off action has been suspended (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
24 September 2018 | Registered 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 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
16 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Registered office address changed from the Jenko Building 21 Hessle Road Hull East Yorkshire HU3 2AA on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from the Jenko Building 21 Hessle Road Hull East Yorkshire HU3 2AA on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from the Jenko Building 21 Hessle Road Hull East Yorkshire HU3 2AA on 4 February 2013 (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 6 April 2011 (1 page) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 July 2010 | Director's details changed for Vanessa Joyce Wright on 2 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Raymond Wright on 2 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Raymond Wright on 2 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Vanessa Joyce Wright on 2 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Raymond Wright on 2 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Vanessa Joyce Wright on 2 July 2010 (2 pages) |
13 July 2010 | Registered office address changed from Lindsay House Springfield Way Anlaby Hull HU10 6RJ United Kingdom on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from Lindsay House Springfield Way Anlaby Hull HU10 6RJ United Kingdom on 13 July 2010 (1 page) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from princes house wright street hull HU2 8HX (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from princes house wright street hull HU2 8HX (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from wyton road, preston hull east yorkshire HU12 8TY (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from wyton road, preston hull east yorkshire HU12 8TY (1 page) |
13 November 2008 | Return made up to 02/07/08; full list of members (4 pages) |
13 November 2008 | Return made up to 02/07/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
6 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: sanhills garden centre, wyton road, preston hull east yorkshire HU12 8TY (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: sanhills garden centre, wyton road, preston hull east yorkshire HU12 8TY (1 page) |
20 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: lindsay house 15-17 springfield way anlaby hull east yorkshire HU10 6RJ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: lindsay house 15-17 springfield way anlaby hull east yorkshire HU10 6RJ (1 page) |
20 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
20 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 June 2004 | Return made up to 02/07/04; full list of members (7 pages) |
30 June 2004 | Return made up to 02/07/04; full list of members (7 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 July 2003 | Return made up to 02/07/03; full list of members
|
8 July 2003 | Return made up to 02/07/03; full list of members
|
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 July 2002 | Return made up to 02/07/02; full list of members
|
21 July 2002 | Return made up to 02/07/02; full list of members
|
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
12 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
12 February 2001 | Company name changed pets r wrights LIMITED\certificate issued on 12/02/01 (2 pages) |
12 February 2001 | Company name changed pets r wrights LIMITED\certificate issued on 12/02/01 (2 pages) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2000 | Particulars of mortgage/charge (5 pages) |
23 December 2000 | Particulars of mortgage/charge (5 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 June 2000 | Return made up to 02/07/00; full list of members (6 pages) |
30 June 2000 | Return made up to 02/07/00; full list of members (6 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 August 1999 | Return made up to 02/07/99; full list of members (6 pages) |
2 August 1999 | Return made up to 02/07/99; full list of members (6 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 July 1998 | Return made up to 02/07/98; no change of members
|
21 July 1998 | Return made up to 02/07/98; no change of members
|
10 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 July 1997 | Return made up to 02/07/97; no change of members
|
10 July 1997 | Return made up to 02/07/97; no change of members
|
29 April 1997 | Registered office changed on 29/04/97 from: premier house ferensway hull HU1 3UF (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: premier house ferensway hull HU1 3UF (1 page) |
2 April 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 April 1997 | Full accounts made up to 31 March 1996 (12 pages) |
23 August 1996 | Return made up to 02/07/96; full list of members
|
23 August 1996 | Return made up to 02/07/96; full list of members
|
23 July 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 July 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 April 1996 | Accounts for a small company made up to 31 March 1994 (12 pages) |
25 April 1996 | Accounts for a small company made up to 31 March 1994 (12 pages) |
31 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
31 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |