Company NameJanimals Dog Grooming Limited
Company StatusDissolved
Company Number04822641
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 5 months ago)
Dissolution Date20 May 2014 (9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJanet Robertshaw
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2003(same day as company formation)
RoleDog Groomer
Country of ResidenceWales
Correspondence AddressCilgwyn Cilgwyn
Bull Bay Road
Amlwch
Anglesey
LL68 9EA
Wales
Director NameMr Raymond Robertshaw
Date of BirthAugust 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCilgwyn Cilgwyn
Bull Bay Road
Amlwch
Anglesey
LL68 9EA
Wales
Secretary NameJanet Robertshaw
NationalityBritish
StatusClosed
Appointed06 July 2003(same day as company formation)
RoleDog Groomer
Country of ResidenceWales
Correspondence AddressCilgwyn Cilgwyn
Bull Bay Road
Amlwch
Anglesey
LL68 9EA
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitejanimalsdoggrooming.com/
Telephone01274 674893
Telephone regionBradford

Location

Registered AddressHeritage House
25-27 Mary Street, Wyke
Bradford
West Yorkshire
BD12 8AX
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire

Shareholders

60 at £1Mrs Janet Robertshaw
60.00%
Ordinary
40 at £1Raymond Robertshaw
40.00%
Ordinary

Financials

Year2014
Net Worth£4,422
Cash£5,248
Current Liabilities£2,060

Accounts

Latest Accounts31 October 2012 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014Application to strike the company off the register (3 pages)
21 January 2014Application to strike the company off the register (3 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-05-19
  • GBP 100
(5 pages)
19 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-05-19
  • GBP 100
(5 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Raymond Robertshaw on 21 April 2010 (2 pages)
29 June 2010Director's details changed for Raymond Robertshaw on 21 April 2010 (2 pages)
29 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Janet Robertshaw on 21 April 2010 (2 pages)
29 June 2010Director's details changed for Janet Robertshaw on 21 April 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 May 2009Director's change of particulars / raymond robertshaw / 14/05/2009 (1 page)
15 May 2009Director's change of particulars / raymond robertshaw / 14/05/2009 (1 page)
15 May 2009Director and secretary's change of particulars / janet robertshaw / 14/05/2009 (1 page)
15 May 2009Return made up to 21/04/09; full list of members (4 pages)
15 May 2009Return made up to 21/04/09; full list of members (4 pages)
15 May 2009Director and secretary's change of particulars / janet robertshaw / 14/05/2009 (1 page)
22 April 2008Return made up to 21/04/08; full list of members (4 pages)
22 April 2008Return made up to 21/04/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 July 2007Return made up to 06/07/07; full list of members (2 pages)
19 July 2007Return made up to 06/07/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 August 2006Return made up to 06/07/06; full list of members (2 pages)
2 August 2006Return made up to 06/07/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 September 2005Return made up to 06/07/05; full list of members (7 pages)
2 September 2005Return made up to 06/07/05; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 April 2005Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
13 April 2005Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
21 December 2004Ad 03/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2004Ad 03/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 July 2003Secretary resigned (1 page)
6 July 2003Incorporation (18 pages)
6 July 2003Incorporation (18 pages)