Company NameThe Pet House Manufacturing Company Limited
Company StatusDissolved
Company Number05387919
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 2 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Paul Andrew Halligan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Warneford Rise
Cowlersley
Huddersfield
West Yorkshire
HD4 5TN
Secretary NameLinda Susan Halligan
NationalityBritish
StatusClosed
Appointed28 April 2005(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 03 July 2012)
RoleCompany Director
Correspondence Address4 Warneford Rise
Huddersfield
West Yorkshire
HD4 5TN
Director NameJohn Eric Halligan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address28 Scar Lane
Milnsbridge
Huddersfield
West Yorkshire
HD3 4QJ
Secretary NameMr Paul Andrew Halligan
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Warneford Rise
Cowlersley
Huddersfield
West Yorkshire
HD4 5TN
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressUnit 6 Upper Holme Mills
Industrial Estate Britannia Road
Milnsbridge Huddersfield
West Yorkshire
HD3 4QF
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

1 at £1Paul Andrew Halligan
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,927
Current Liabilities£5,619

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2012Voluntary strike-off action has been suspended (1 page)
23 March 2012Voluntary strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
11 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1
(4 pages)
11 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1
(4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Paul Andrew Halligan on 10 March 2010 (2 pages)
30 March 2010Director's details changed for Paul Andrew Halligan on 10 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 10/03/09; full list of members (3 pages)
6 April 2009Return made up to 10/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 April 2008Return made up to 10/03/08; full list of members (3 pages)
4 April 2008Return made up to 10/03/08; full list of members (3 pages)
3 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2007Return made up to 10/03/07; full list of members (2 pages)
4 April 2007Return made up to 10/03/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 10/03/06; full list of members (6 pages)
7 April 2006Return made up to 10/03/06; full list of members (6 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: 35 firs avenue london N11 3NE (1 page)
23 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005Registered office changed on 23/03/05 from: 35 firs avenue london N11 3NE (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
10 March 2005Incorporation (14 pages)
10 March 2005Incorporation (14 pages)