Company NamePet Depot Limited
Company StatusDissolved
Company Number02808098
CategoryPrivate Limited Company
Incorporation Date8 April 1993(31 years ago)
Dissolution Date4 July 2000 (23 years, 10 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 NameMr George Michael Edward Hollingbery
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1993(3 months after company formation)
Appointment Duration6 years, 12 months (closed 04 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weir House
Old Alresford
Alresford
Hampshire
SO24 9DG
Secretary NameMarjorie Silvester
NationalityBritish
StatusClosed
Appointed21 June 1995(2 years, 2 months after company formation)
Appointment Duration5 years (closed 04 July 2000)
RoleCompany Director
Correspondence Address7a Mycenae Road
Blackheath
London
SE3 7SF
Secretary NameMr Peter James Le Voir
NationalityBritish
StatusResigned
Appointed23 November 1993(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Burbage Road
London
SE24 9HD
Director NameBernard James George Elliott
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(10 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 10 October 1994)
RoleVetinary Surgeon
Correspondence Address31 Elms Crescent
London
SW4 8QE
Director NameMr Peter James Le Voir
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Burbage Road
London
SE24 9HD

Location

Registered AddressJohn Gordon Walton & Co
Yorkshire House
Greek Street Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
31 January 2000Application for striking-off (1 page)
5 May 1999Return made up to 08/04/99; no change of members (5 pages)
1 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 June 1998Return made up to 08/04/98; full list of members (6 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
18 April 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
1 October 1996Director's particulars changed (1 page)
30 May 1996Director's particulars changed (1 page)
30 May 1996Return made up to 08/04/96; change of members (6 pages)
17 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
16 April 1996Director resigned (1 page)
30 June 1995Secretary resigned;new secretary appointed (4 pages)
13 April 1995Return made up to 08/04/95; full list of members (12 pages)