Company NameIlkley Pets Limited
Company StatusDissolved
Company Number06286494
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date9 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameStuart Lyndon Goddard
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(1 day after company formation)
Appointment Duration9 years, 7 months (closed 09 February 2017)
RoleRetailer
Country of ResidenceEngland
Correspondence Address21 Leeds Road
Ilkley
West Yorkshire
LS29 8DP
Secretary NameJames Stuart Mulligan
NationalityBritish
StatusClosed
Appointed21 June 2007(1 day after company formation)
Appointment Duration9 years, 7 months (closed 09 February 2017)
RoleCompany Director
Correspondence Address21 Leeds Road
Ilkley
West Yorkshire
LS29 8DP
Director NameMr James Stuart Mulligan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 09 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBwc Business Solutions Llp 8 Park Place
Leeds
LS1 2RU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressBwc Business Solutions Llp
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£2,286
Current Liabilities£48,095

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 February 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Final Gazette dissolved following liquidation (1 page)
9 November 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
9 November 2016Liquidators' statement of receipts and payments to 28 October 2016 (8 pages)
9 November 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
9 November 2016Liquidators' statement of receipts and payments to 28 October 2016 (8 pages)
13 September 2016Liquidators' statement of receipts and payments to 6 July 2016 (9 pages)
13 September 2016Liquidators' statement of receipts and payments to 6 July 2016 (9 pages)
28 July 2015Liquidators' statement of receipts and payments to 6 July 2015 (16 pages)
28 July 2015Liquidators' statement of receipts and payments to 6 July 2015 (16 pages)
28 July 2015Liquidators statement of receipts and payments to 6 July 2015 (16 pages)
28 July 2015Liquidators statement of receipts and payments to 6 July 2015 (16 pages)
18 July 2014Registered office address changed from 21 Leeds Road Ilkley West Yorkshire LS29 8DP United Kingdom to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from 21 Leeds Road Ilkley West Yorkshire LS29 8DP United Kingdom to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 18 July 2014 (2 pages)
17 July 2014Statement of affairs with form 4.19 (6 pages)
17 July 2014Appointment of a voluntary liquidator (1 page)
17 July 2014Statement of affairs with form 4.19 (6 pages)
17 July 2014Appointment of a voluntary liquidator (1 page)
17 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-07
(1 page)
24 January 2014Appointment of Mr James Stuart Mulligan as a director (2 pages)
24 January 2014Appointment of Mr James Stuart Mulligan as a director (2 pages)
31 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 10
(4 pages)
31 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 10
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
15 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
15 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
27 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 September 2010Director's details changed for Stuart Lyndon Goddard on 5 June 2010 (2 pages)
13 September 2010Director's details changed for Stuart Lyndon Goddard on 5 June 2010 (2 pages)
13 September 2010Director's details changed for Stuart Lyndon Goddard on 5 June 2010 (2 pages)
13 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 July 2009Return made up to 20/06/09; full list of members (3 pages)
15 July 2009Return made up to 20/06/09; full list of members (3 pages)
15 July 2009Registered office changed on 15/07/2009 from suite 6 31 leeds road ilkley LS29 8DP (1 page)
15 July 2009Registered office changed on 15/07/2009 from suite 6 31 leeds road ilkley LS29 8DP (1 page)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 February 2009Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
11 February 2009Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
16 July 2008Return made up to 20/06/08; full list of members (3 pages)
16 July 2008Return made up to 20/06/08; full list of members (3 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
20 June 2007Incorporation (13 pages)
20 June 2007Incorporation (13 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)