Thirsk
North Yorkshire
YO7 3HE
Director Name | Mr James Robin Lawson |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2020(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Director Name | Mr Anthony Robert Stones |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2020(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Director Name | Mr William George Page |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Director Name | Dr Raymond Taylor |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Director Name | Mr Graham Derek Wheeler |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Secretary Name | Mr Graham Derek Wheeler |
---|---|
Status | Resigned |
Appointed | 22 March 2013(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 January 2021) |
Role | Company Director |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Website | www.realpetco.com |
---|
Registered Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Topcliffe |
Ward | Sowerby & Topcliffe |
Built Up Area | Dalton |
Address Matches | 3 other UK companies use this postal address |
285.4k at £0.01 | Graham Wheeler 9.97% Ordinary A |
---|---|
279.8k at £0.01 | Raymond Taylor 9.78% Ordinary A |
2.2m at £0.01 | Wagg Foods LTD 77.14% Ordinary B |
52.6k at £0.01 | Ben Keith Anderson 1.84% Ordinary A |
36.5k at £0.01 | Wagg Foods Limited 1.27% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £153,483 |
Cash | £7,942 |
Current Liabilities | £21,396 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 April 2021 | Delivered on: 26 April 2021 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
21 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2022 | Application to strike the company off the register (3 pages) |
23 December 2021 | Part of the property or undertaking has been released from charge 069056050002 (2 pages) |
2 December 2021 | Solvency Statement dated 02/12/21 (1 page) |
2 December 2021 | Statement by Directors (1 page) |
2 December 2021 | Resolutions
|
2 December 2021 | Statement of capital on 2 December 2021
|
24 June 2021 | Accounts for a small company made up to 30 June 2020 (13 pages) |
24 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
17 May 2021 | Statement of company's objects (2 pages) |
27 April 2021 | Satisfaction of charge 069056050001 in full (1 page) |
26 April 2021 | Registration of charge 069056050002, created on 21 April 2021 (14 pages) |
10 February 2021 | Resolutions
|
10 February 2021 | Memorandum and Articles of Association (30 pages) |
1 February 2021 | Termination of appointment of Graham Derek Wheeler as a secretary on 28 January 2021 (1 page) |
5 January 2021 | Appointment of Anthony Robert Stones as a director on 23 December 2020 (2 pages) |
5 January 2021 | Appointment of Mr James Robin Lawson as a director on 23 December 2020 (2 pages) |
5 January 2021 | Termination of appointment of Graham Derek Wheeler as a director on 23 December 2020 (1 page) |
5 October 2020 | Second filing of Confirmation Statement dated 14 May 2017 (3 pages) |
9 July 2020 | Accounts for a small company made up to 30 June 2019 (13 pages) |
18 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
17 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a small company made up to 30 June 2018 (13 pages) |
15 November 2018 | Termination of appointment of William George Page as a director on 9 November 2018 (1 page) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
5 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
5 June 2017 | 14/05/17 Statement of Capital gbp 28619.67
|
1 December 2016 | Accounts for a small company made up to 30 June 2016 (8 pages) |
1 December 2016 | Accounts for a small company made up to 30 June 2016 (8 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Termination of appointment of Raymond Taylor as a director on 6 May 2016 (1 page) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Termination of appointment of Raymond Taylor as a director on 6 May 2016 (1 page) |
10 February 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
10 February 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
7 May 2015 | Register inspection address has been changed to C/O Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW (1 page) |
7 May 2015 | Register inspection address has been changed to C/O Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW (1 page) |
17 April 2015 | Memorandum and Articles of Association (34 pages) |
17 April 2015 | Memorandum and Articles of Association (34 pages) |
17 April 2015 | Resolutions
|
17 April 2015 | Resolutions
|
1 April 2015 | Registration of charge 069056050001, created on 26 March 2015 (63 pages) |
1 April 2015 | Registration of charge 069056050001, created on 26 March 2015 (63 pages) |
5 December 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
5 December 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
18 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
18 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
15 May 2013 | Appointment of Mr Graham Derek Wheeler as a secretary (1 page) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Appointment of Mr Graham Derek Wheeler as a secretary (1 page) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
7 December 2012 | Director's details changed for Graham Derek Wheeler on 30 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Dr Raymond Taylor on 30 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Mr Richard Harrington Page on 30 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Mr William George Page on 30 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Graham Derek Wheeler on 30 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Dr Raymond Taylor on 30 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Mr William George Page on 30 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Mr Richard Harrington Page on 30 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr William George Page on 5 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr William George Page on 5 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr William George Page on 5 December 2012 (2 pages) |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
20 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
27 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
9 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
4 June 2010 | Director's details changed for Dr Raymond Taylor on 14 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Graham Derek Wheeler on 14 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Graham Derek Wheeler on 14 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Dr Raymond Taylor on 14 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
3 September 2009 | Ad 21/07/09\gbp si [email protected]=28619.66\gbp ic 0.01/28619.67\ (3 pages) |
3 September 2009 | Ad 21/07/09\gbp si [email protected]=28619.66\gbp ic 0.01/28619.67\ (3 pages) |
3 September 2009 | Statement of affairs (28 pages) |
3 September 2009 | Statement of affairs (28 pages) |
13 August 2009 | Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page) |
13 August 2009 | Director appointed graham derek wheeler (2 pages) |
13 August 2009 | Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page) |
13 August 2009 | Director appointed raymond taylor (2 pages) |
13 August 2009 | Director appointed graham derek wheeler (2 pages) |
13 August 2009 | Director appointed raymond taylor (2 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
14 May 2009 | Incorporation (16 pages) |
14 May 2009 | Incorporation (16 pages) |